Rickmansworth
Hertfordshire
WD3 7BU
Secretary Name | Mr Brian William Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1993(27 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Ms Joanna Mary Coward |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2016(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
Director Name | Mr John Frederick Godfrey |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Davidge Place Knotty Green Beaconsfield Buckinghamshire HP9 2SR |
Director Name | Mrs Norah Eileen Godfrey |
---|---|
Date of Birth | January 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | 9 Colnemead Rickmansworth Hertfordshire WD3 2DX |
Secretary Name | Mrs Norah Eileen Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | 9 Colnemead Rickmansworth Hertfordshire WD3 2DX |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
50 at £1 | Mr Brian William Godfrey 50.00% Ordinary |
---|---|
25 at £1 | Joanna Mary Coward 25.00% Ordinary |
25 at £1 | Susan Elizabeth French 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,127 |
Cash | £22,461 |
Current Liabilities | £29,406 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 1986 | Delivered on: 3 June 1986 Satisfied on: 10 October 1990 Persons entitled: N.E. Godfrey Classification: Charge of whole Secured details: £6,000. Particulars: F/H land with 15 lock up garages and a right of access at the rear of graham lodge, montgomery road edward middlesex. Fully Satisfied |
---|---|
2 June 1986 | Delivered on: 3 June 1986 Satisfied on: 10 October 1990 Persons entitled: J.F. Godfrey Classification: Charge of whole Secured details: £2,000. Particulars: F/H land with 15 lockup garages and a right of access at the rear of graham lodge montgomery road edware middlesex. Fully Satisfied |
2 June 1986 | Delivered on: 3 June 1986 Satisfied on: 10 October 1990 Persons entitled: B.W. Godfrey Classification: Charge of whole Secured details: £2,000. Particulars: F/H land with 15 lock up garages and a right of access at the rear of graham lodge montgomery road, edware middlesex. Fully Satisfied |
14 November 1979 | Delivered on: 19 November 1979 Satisfied on: 5 February 1993 Persons entitled: Mrs Norah Eileen Godfrey. Classification: Charge of whole Secured details: £3,000. Particulars: Block of 8 lock up garages, in beech road, st. Albans, hertfordshire. Fully Satisfied |
20 December 2017 | Change of details for Mr Brian William Godfrey as a person with significant control on 18 December 2017 (2 pages) |
---|---|
20 December 2017 | Change of details for Mr Brian William Godfrey as a person with significant control on 18 December 2017 (2 pages) |
19 December 2017 | Cessation of Brian William Godfrey as a person with significant control on 18 December 2017 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Appointment of Ms Joanna Mary Coward as a director on 3 November 2016 (3 pages) |
18 November 2016 | Registered office address changed from 75 Nightingale Road Rickmansworth Hertfordshire WD3 7BU to Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS on 18 November 2016 (2 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Termination of appointment of John Godfrey as a director (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 December 2001 | Auditor's resignation (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
6 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 2 crane court fleet street london EC4A 2BL (1 page) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 August 1965 | Incorporation (14 pages) |