Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director Name | Mr Nigel Paul Russell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | Fig Tree House All Saints Road Lymington Hampshire SO41 8FD |
Secretary Name | Mrs Penelope Ann Mary Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Rose Gardens Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Mr Thomas Richard Ernst Thompson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2001(41 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Norbury 40 Bedford Road Stagsden Bedfordshire MK43 8TP |
Director Name | Mr Jonathan Edward Russell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Estate Management |
Country of Residence | England |
Correspondence Address | Granville House Edinburgh Square Midhurst West Sussex GU29 9NP |
Director Name | Mr Charles Walsh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Land And Estate Management |
Country of Residence | England |
Correspondence Address | Astley Lodge Cross Lane Ashmansworth Newbury RG20 9ST |
Director Name | Mrs Louise Eleanor Alexandra Rogers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bisham Brook House High Street Hurley Berkshire SL6 5LT |
Director Name | Mrs Evelyn Mary Blackman |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Housewife |
Correspondence Address | 101 High Field Way Rickmansworth Hertfordshire WD3 2PN |
Director Name | Lorna Virginia Seddon |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 1997) |
Role | Housewife |
Correspondence Address | 37 Berkeley Court The Esplanade Bognor Regis West Sussex PO21 1LX |
Director Name | Kathleen Daisy Edith Thompson |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 May 2002) |
Role | Housewife |
Correspondence Address | 49 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH |
Director Name | Mrs Jennifer Carole Anne Ramsay |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 01 May 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Lee Farm House High Street Hurley SL6 5LT |
Registered Address | 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.6k at £1 | F.c. Humphrey 7.50% Ordinary A |
---|---|
3.3k at £1 | S.r. Thompson 4.45% Ordinary A |
3.3k at £1 | S.w.e. Jones 4.45% Ordinary A |
3.3k at £1 | T.r.g. Thompson 4.45% Ordinary A |
3.3k at £1 | D.s. Walsh 4.44% Ordinary A |
3.3k at £1 | J.a. Thompson 4.44% Ordinary A |
3.3k at £1 | S.e.l. Jones 4.44% Ordinary A |
2.8k at £1 | Dr A.j. Russell 3.75% Ordinary A |
2.8k at £1 | E.a.l. Rogers 3.75% Ordinary A |
2.8k at £1 | J.d. Ramsay 3.75% Ordinary A |
2.8k at £1 | Miss V.f. Russell 3.75% Ordinary A |
2.8k at £1 | Ms C.n. Seddon 3.67% Ordinary A |
2.8k at £1 | P.r. Seddon 3.67% Ordinary A |
2.5k at £1 | Mrs P.a.m. Ross 3.33% Ordinary |
2k at £1 | A.g. Seddon 2.67% Ordinary A |
1.9k at £1 | N.p. Russell 2.51% Ordinary A |
1.9k at £1 | A.g. Seddon 2.50% Ordinary |
- | OTHER 16.04% - |
10k at £1 | Mrs P.a.m. Ross 13.33% Ordinary A |
1.4k at £1 | Frederick Charles Humphrey 1.87% Ordinary |
928 at £1 | Miss B.v. Russell 1.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £154,563 |
Cash | £94,615 |
Current Liabilities | £11,483 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
26 September 2019 | Delivered on: 2 October 2019 Persons entitled: The Richborough Estates Partnership LLP Classification: A registered charge Particulars: Land on the west side of rousebarn lane, croxley green, rickmansworth being the whole of the land registered with title absolute at the land registry under title number HD557755 and land lying to the east of links way, croxley green, rickmansworth being the whole of the land registered with title absolute at the land registry under title number HD143235. Outstanding |
---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
1 March 2023 | Resolutions
|
9 February 2023 | Memorandum and Articles of Association (10 pages) |
10 November 2022 | Appointment of Mrs Louise Eleanor Alexandra Rogers as a director on 9 November 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (9 pages) |
17 May 2022 | Termination of appointment of Jennifer Carole Anne Ramsay as a director on 1 May 2022 (1 page) |
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
22 March 2022 | Second filing of Confirmation Statement dated 12 July 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates
|
7 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
2 October 2019 | Registration of charge 006339250001, created on 26 September 2019 (17 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (8 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
11 January 2017 | Appointment of Mr Charles Walsh as a director on 1 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Jonathan Edward Russell as a director on 1 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Charles Walsh as a director on 1 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Jonathan Edward Russell as a director on 1 December 2016 (2 pages) |
1 August 2016 | Register inspection address has been changed to 3, the Rose Gardens Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA (1 page) |
1 August 2016 | Register inspection address has been changed to 3, the Rose Gardens Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA (1 page) |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates (9 pages) |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates (9 pages) |
4 April 2016 | Registered office address changed from 45 - 69 Sydney Road Watford WD18 7QA to 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 45 - 69 Sydney Road Watford WD18 7QA to 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA on 4 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 July 2015 | Director's details changed for Mr Nigel Paul Russell on 4 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Nigel Paul Russell on 4 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Nigel Paul Russell on 4 June 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Nigel Paul Russell on 3 November 2013 (2 pages) |
21 July 2014 | Director's details changed for Mr Nigel Paul Russell on 3 November 2013 (2 pages) |
21 July 2014 | Director's details changed for Mr Nigel Paul Russell on 3 November 2013 (2 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 October 2013 | Registered office address changed from 27 King Street Watford Hertford WD1 8BY on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 27 King Street Watford Hertford WD1 8BY on 18 October 2013 (1 page) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Director's details changed for Mr Nigel Paul Russell on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Director's details changed for Mr Nigel Paul Russell on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Nigel Paul Russell on 1 August 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (18 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (18 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (18 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Annual return made up to 4 July 2010 (14 pages) |
23 July 2010 | Annual return made up to 4 July 2010 (14 pages) |
23 July 2010 | Annual return made up to 4 July 2010 (14 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 04/07/09; no change of members (6 pages) |
7 July 2009 | Return made up to 04/07/09; no change of members (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 July 2008 | Return made up to 06/06/08; full list of members (14 pages) |
25 July 2008 | Return made up to 06/06/08; full list of members (14 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
18 July 2007 | Return made up to 06/06/07; change of members (8 pages) |
18 July 2007 | Return made up to 06/06/07; change of members (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 June 2006 | Return made up to 06/06/06; no change of members (8 pages) |
21 June 2006 | Return made up to 06/06/06; no change of members (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 July 2005 | Return made up to 06/06/05; full list of members (10 pages) |
12 July 2005 | Return made up to 06/06/05; full list of members (10 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 June 2004 | Return made up to 06/06/04; no change of members (8 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 June 2004 | Return made up to 06/06/04; no change of members (8 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 July 2003 | Return made up to 06/06/03; no change of members (8 pages) |
5 July 2003 | Return made up to 06/06/03; no change of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members
|
25 June 2002 | Return made up to 06/06/02; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 July 2001 | Return made up to 06/06/01; full list of members (13 pages) |
28 July 2001 | Return made up to 06/06/01; full list of members (13 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
27 July 2000 | Return made up to 06/06/00; full list of members (14 pages) |
27 July 2000 | Return made up to 06/06/00; full list of members (14 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 06/06/99; full list of members (8 pages) |
21 July 1999 | Return made up to 06/06/99; full list of members (8 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 July 1998 | Return made up to 06/06/98; full list of members (8 pages) |
9 July 1998 | Return made up to 06/06/98; full list of members (8 pages) |
18 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 July 1997 | Return made up to 06/06/97; change of members (8 pages) |
17 July 1997 | Return made up to 06/06/97; change of members (8 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
6 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
8 July 1996 | Return made up to 06/06/96; full list of members
|
8 July 1996 | Return made up to 06/06/96; full list of members
|
29 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
29 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
21 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
21 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
14 June 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
14 May 1974 | Memorandum and Articles of Association (6 pages) |
14 May 1974 | Memorandum and Articles of Association (6 pages) |