Rickmansworth
Herts
WD3 7BB
Director Name | Mr Brian Christopher Futcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 1998) |
Role | Co Director |
Correspondence Address | PO Box No 2 Gaborone Botswana |
Director Name | Mrs Florence Amelia Futcher |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Co Director |
Correspondence Address | 24 Monks Park Gardens Wembley Middlesex HA9 6JB |
Director Name | Mrs Marguerite Lillian Futcher |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 December 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Swallows Patrons Way West Denham Garden Village Uxbridge Middlesex UB9 5PB |
Director Name | Mr Ronald Charles Futcher |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 November 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Swallows Patrons Way West Denham Garden Village Uxbridge Middlesex UB9 5PB |
Secretary Name | Mr Ronald Charles Futcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Swallows Patrons Way West Denham Garden Village Uxbridge Middlesex UB9 5PB |
Registered Address | 26 High Street Rickmansworth Herts WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,278 |
Cash | £2,269 |
Current Liabilities | £131,006 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 June 1980 | Delivered on: 2 July 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 151, harrow road, wembley, brent, london. Title no. Ngl 134917. Outstanding |
---|---|
29 October 1971 | Delivered on: 9 November 1971 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 255 oldfield lane greenford, ealing. Outstanding |
26 November 1964 | Delivered on: 1 December 1964 Persons entitled: London & Manchester Assurance Company LTD Classification: Further charge Secured details: £2,000. Particulars: 151 harrow road wembley middlesex. Outstanding |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
5 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 June 2019 | Director's details changed for Mr Paul Christopher Futcher on 31 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 June 2019 | Change of details for Mr Paul Christopher Futcher as a person with significant control on 31 May 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 July 2015 | Termination of appointment of Ronald Charles Futcher as a director on 3 November 2014 (1 page) |
16 July 2015 | Termination of appointment of Ronald Charles Futcher as a director on 3 November 2014 (1 page) |
16 July 2015 | Termination of appointment of Ronald Charles Futcher as a director on 3 November 2014 (1 page) |
16 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Termination of appointment of Ronald Futcher as a secretary (1 page) |
19 December 2012 | Termination of appointment of Ronald Futcher as a secretary (1 page) |
19 December 2012 | Termination of appointment of Marguerite Futcher as a director (1 page) |
19 December 2012 | Termination of appointment of Marguerite Futcher as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Director's details changed for Mr Ronald Charles Futcher on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Marguerite Lillian Futcher on 31 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Ronald Charles Futcher on 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Mrs Marguerite Lillian Futcher on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Ronald Charles Futcher on 31 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Ronald Charles Futcher on 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Ronald Charles Futcher on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Ronald Charles Futcher on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Paul Christopher Futcher on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Paul Christopher Futcher on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Marguerite Lillian Futcher on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Marguerite Lillian Futcher on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
2 October 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 October 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: denmark house 143 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QL (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: denmark house 143 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QL (1 page) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 July 2003 | Return made up to 31/05/03; no change of members (5 pages) |
25 July 2003 | Return made up to 31/05/03; no change of members (5 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 151 harrow road wembley middx HA9 6DN (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 151 harrow road wembley middx HA9 6DN (1 page) |
25 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 April 1999 | Director's particulars changed (1 page) |
29 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1999 | Director's particulars changed (1 page) |
29 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |