Rickmansworth
WD3 1ER
Director Name | Sophie Chalmers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(45 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Grove Park Camberwell London SE5 8LG |
Director Name | Daniel William Chalmers |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(45 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40b Richmond Way London W12 8LY |
Director Name | Anthony John Chalmers |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 07 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Richmond Way London W12 8LY |
Director Name | Jo Chalmers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Richmond Way London W12 8LY |
Secretary Name | Anthony John Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 07 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Richmond Way London W12 8LY |
Registered Address | 32 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £0.1 | Daniel William Chalmers 8.33% Ordinary D |
---|---|
25 at £0.1 | Kulbir Bhandal 8.33% Ordinary E |
25 at £0.1 | Sacha Dejey 8.33% Ordinary G |
25 at £0.1 | Sophie Chalmers 8.33% Ordinary F |
100 at £0.1 | Jo Chalmers 33.33% Ordinary A |
50 at £0.1 | Anil Bist 16.67% Ordinary B |
50 at £0.1 | Surjeeven Bist 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,349,134 |
Cash | £56,630 |
Current Liabilities | £109,102 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
12 April 1989 | Delivered on: 18 April 1989 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 25, uxbridge st london W8. Outstanding |
---|---|
27 May 1982 | Delivered on: 1 June 1982 Persons entitled: I Bronitt Classification: Debenture Secured details: £10,000. Particulars: Fixed and floating assets of the company. Fully Satisfied |
24 April 1980 | Delivered on: 28 April 1980 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 uxbridge street, london W8 title no LN33299. Fully Satisfied |
27 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
23 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
4 January 2022 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
21 July 2021 | Withdrawal of a person with significant control statement on 21 July 2021 (2 pages) |
21 July 2021 | Notification of Daniel William Chalmers as a person with significant control on 1 January 2021 (2 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
13 May 2020 | Director's details changed for Daniel William Chalmers on 13 May 2020 (2 pages) |
12 March 2020 | Registered office address changed from 32 High Street Rickmansworth WD3 1AR England to 32 High Street Rickmansworth WD3 1ER on 12 March 2020 (1 page) |
7 January 2020 | Registered office address changed from 35-37 Lowland Road Harrow on the Hill Middlesex HA1 3AW to 32 High Street Rickmansworth WD3 1AR on 7 January 2020 (1 page) |
31 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
31 May 2016 | Termination of appointment of Jo Chalmers as a director on 1 March 2016 (1 page) |
31 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Jo Chalmers as a director on 1 March 2016 (1 page) |
31 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 May 2016 | Director's details changed for Anil Bist on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Anil Bist on 20 May 2016 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Termination of appointment of Anthony John Chalmers as a director on 7 September 2014 (1 page) |
28 May 2015 | Termination of appointment of Anthony John Chalmers as a director on 7 September 2014 (1 page) |
28 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Anthony John Chalmers as a secretary on 7 September 2014 (1 page) |
28 May 2015 | Termination of appointment of Anthony John Chalmers as a director on 7 September 2014 (1 page) |
28 May 2015 | Termination of appointment of Anthony John Chalmers as a secretary on 7 September 2014 (1 page) |
28 May 2015 | Termination of appointment of Anthony John Chalmers as a secretary on 7 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 March 2012 | Sub-division of shares on 31 March 2011 (6 pages) |
27 March 2012 | Sub-division of shares on 31 March 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
27 September 2010 | Change of share class name or designation (2 pages) |
27 September 2010 | Change of share class name or designation (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 May 2010 | Director's details changed for Jo Chalmers on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Jo Chalmers on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Anthony John Chalmers on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Jo Chalmers on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony John Chalmers on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Anthony John Chalmers on 1 January 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 May 2009 | Return made up to 05/03/09; full list of members (5 pages) |
18 May 2009 | Return made up to 05/03/09; full list of members (5 pages) |
13 February 2009 | Return made up to 05/03/08; full list of members (5 pages) |
13 February 2009 | Return made up to 05/03/08; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 58-60 berners street london W1T 3JS (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 58-60 berners street london W1T 3JS (1 page) |
4 February 2008 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
4 February 2008 | New director appointed (2 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Ad 25/02/04--------- £ si 27@1 (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Ad 25/02/04--------- £ si 27@1 (2 pages) |
8 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 58/60 berners street london W1P 4JS (1 page) |
5 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 58/60 berners street london W1P 4JS (1 page) |
5 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
17 October 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
2 June 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 May 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
26 May 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
9 April 1999 | Return made up to 05/03/99; full list of members
|
9 April 1999 | Return made up to 05/03/99; full list of members
|
1 June 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
18 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
14 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
31 May 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
13 February 1989 | Full accounts made up to 31 March 1987 (9 pages) |
7 August 1985 | Memorandum and Articles of Association (12 pages) |
7 August 1985 | Memorandum and Articles of Association (12 pages) |
30 May 1985 | Company name changed\certificate issued on 30/05/85 (2 pages) |
30 May 1985 | Company name changed\certificate issued on 30/05/85 (2 pages) |