Church Street
Rickmansworth
WD3 1RT
Director Name | Joseph Francis Tiedeman |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(33 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Secretary Name | Mr Francis John Tiedeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | Brickhouse Farm Chargrove Lane Up Hatherley Cheltenham Gloucestershire GL51 4XD Wales |
Director Name | Mr Francis John Tiedeman |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(29 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | Brickhouse Farm Chargrove Lane Up Hatherley Cheltenham Gloucestershire GL51 4XD Wales |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
23.1k at £1 | Executors Of Francis John Tiedeman 89.91% Ordinary |
---|---|
2.6k at £1 | Susan Mary Tiedeman 10.09% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
3 April 1984 | Delivered on: 12 April 1984 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. property grove farm house orchard road beaconsfield buckinghamshire. Fully Satisfied |
---|---|
24 March 1983 | Delivered on: 5 April 1983 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 15, cadogan close. Holyport, berkshire. Tn: part bk 110041. Fully Satisfied |
11 March 1980 | Delivered on: 18 March 1980 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 raymond road, maidenhead, berks. Bl 51353. Fully Satisfied |
27 July 1973 | Delivered on: 2 August 1973 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 14 hillside rd, aforesaid. Fully Satisfied |
27 July 1973 | Delivered on: 2 August 1973 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 18 hillside rd, aforesaid. Fully Satisfied |
27 July 1973 | Delivered on: 2 August 1973 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 16 hillside rd, marlow, bucks. Fully Satisfied |
11 February 1972 | Delivered on: 23 February 1972 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, 5 & 6 high st lane end near high wycombe bucks. Fully Satisfied |
12 August 1970 | Delivered on: 24 August 1970 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 & 50 little field green, white waltham berks. Fully Satisfied |
30 March 1988 | Delivered on: 13 April 1988 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at trinity lane at the rear of 104-106 winchcombe street, cheltenham gloucestershire t/N. Part of gr 83757. Fully Satisfied |
1 August 1970 | Delivered on: 10 August 1970 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in cowper road, chesham, bucks. Fully Satisfied |
27 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Joseph Francis Tiedeman on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Joseph Francis Tiedeman as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mrs Susan Mary Logan as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mrs Susan Mary Logan on 31 May 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 June 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
8 February 2021 | Change of details for Mrs Susan Mary Logan as a person with significant control on 3 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 February 2021 | Director's details changed for Mrs Susan Mary Logan on 3 February 2021 (2 pages) |
8 February 2021 | Change of details for Joseph Francis Tiedeman as a person with significant control on 3 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Joseph Francis Tiedeman on 3 February 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
29 September 2019 | Director's details changed for Joseph Francis Tiedeman on 29 September 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 August 2019 | Notification of Joseph Francis Tiedeman as a person with significant control on 1 January 2018 (2 pages) |
22 August 2019 | Change of details for Mrs Susan Mary Logan as a person with significant control on 1 January 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
23 October 2017 | Director's details changed for Joseph Francis Tiedeman on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Joseph Francis Tiedeman on 23 October 2017 (2 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
25 January 2017 | Director's details changed for Susan Mary Tiedeman on 29 October 2015 (3 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Director's details changed for Susan Mary Tiedeman on 29 October 2015 (3 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Satisfaction of charge 10 in full (4 pages) |
2 July 2014 | Satisfaction of charge 8 in full (4 pages) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Satisfaction of charge 9 in full (4 pages) |
2 July 2014 | Satisfaction of charge 7 in full (4 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Satisfaction of charge 6 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 8 in full (4 pages) |
2 July 2014 | Satisfaction of charge 9 in full (4 pages) |
2 July 2014 | Satisfaction of charge 10 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 6 in full (4 pages) |
2 July 2014 | Satisfaction of charge 7 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Termination of appointment of Francis Tiedeman as a secretary (1 page) |
10 September 2013 | Termination of appointment of Francis Tiedeman as a secretary (1 page) |
10 September 2013 | Termination of appointment of Francis Tiedeman as a director (1 page) |
10 September 2013 | Termination of appointment of Francis Tiedeman as a director (1 page) |
21 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
21 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 30 July 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director and secretary's change of particulars / francis tiedeman / 31/12/2008 (1 page) |
20 January 2009 | Director and secretary's change of particulars / francis tiedeman / 31/12/2008 (1 page) |
20 January 2009 | Director's change of particulars / susan brooks / 31/12/2008 (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / susan brooks / 31/12/2008 (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members
|
13 February 2006 | Return made up to 31/12/05; full list of members
|
27 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
27 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
15 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1998 | Director's particulars changed (1 page) |
31 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | Return made up to 31/12/97; full list of members
|
30 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
17 January 1997 | Return made up to 31/12/96; full list of members
|
20 December 1996 | Particulars of contract relating to shares (4 pages) |
20 December 1996 | Particulars of contract relating to shares (4 pages) |
20 December 1996 | Ad 25/10/96--------- £ si 25600@1 (2 pages) |
20 December 1996 | Ad 25/10/96--------- £ si 25600@1 (2 pages) |
4 December 1996 | Ad 25/10/96--------- £ si 25600@1=25600 £ ic 60/25660 (2 pages) |
4 December 1996 | Ad 25/10/96--------- £ si 25600@1=25600 £ ic 60/25660 (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
1 August 1996 | Nc inc already adjusted 15/07/96 (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Nc inc already adjusted 15/07/96 (1 page) |
22 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
13 October 1995 | Ad 18/09/95--------- £ si 30@1=30 £ ic 30/60 (2 pages) |
13 October 1995 | Ad 18/09/95--------- £ si 30@1=30 £ ic 30/60 (2 pages) |
5 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
5 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |