Company NamePeter Rice Developments Limited
Company StatusActive
Company Number01164595
CategoryPrivate Limited Company
Incorporation Date27 March 1974(50 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter James Rice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacasupi Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
Director NameMrs Susan Jessica Rice
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacasupi Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
Secretary NameMr Peter James Rice
NationalityBritish
StatusCurrent
Appointed14 November 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacasupi Lower Plantation Sarratt
Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMrs Jacqueline Claire Rice-West
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(47 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address33 Magnaville Road
Bushey Heath
Bushey
Herts
WD23 1PN

Contact

Telephone01923 260188
Telephone regionWatford

Location

Registered AddressJacasupi Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Jacqueline Claire Rice
40.00%
Ordinary
400 at £1Peter James Rice
40.00%
Ordinary
200 at £1Mrs Susan Jessica Rice
20.00%
Ordinary

Financials

Year2014
Net Worth£94,542
Cash£76,716
Current Liabilities£30,109

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

3 July 1989Delivered on: 6 July 1989
Satisfied on: 20 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or raymond rice (developments limited to the chargee on any account whatsoever.
Particulars: 12, london road, apsley, hemel hempstead, hertfordshire and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1989Delivered on: 11 May 1989
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 85, reigate hill reigate surrey and assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1988Delivered on: 29 June 1988
Satisfied on: 25 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or raymond rice (developments) limited to the chargee on any account whatsoever.
Particulars: 10 chesterfield hill mayfair london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1988Delivered on: 7 June 1988
Satisfied on: 20 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or raymond rice (developments) limited. To the chargee on any account whatsoever.
Particulars: Numbers 274A, 276 and 278 london road, st albans, hertfordshire. Title nos hd 1707018 hd 167505, hd 203017.
Fully Satisfied
24 October 1987Delivered on: 4 November 1987
Satisfied on: 20 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H 83 reigate hill, reigate, surrey T.N. sy 548973 together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 2007Delivered on: 27 January 2007
Satisfied on: 7 October 2008
Persons entitled: National Westminster 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: 81 bushey grove road bushey herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 June 2006Delivered on: 29 June 2006
Satisfied on: 26 May 2010
Persons entitled: National Westminster 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 103 and 105 gammons lane watford hertfordshire and at rear of 115 gammons lane and land at back of 105 to 113 and 117 gammons lane. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2004Delivered on: 6 August 2004
Satisfied on: 4 July 2012
Persons entitled: National Westminster 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: 115 gammons lane watford herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 July 2004Delivered on: 27 July 2004
Satisfied on: 20 October 2007
Persons entitled: National Westminster 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 to the north side of 42 gade avenue watford hertsford, land to the rear of no's 36 and 38 gade avenue watford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 March 1987Delivered on: 8 April 1987
Satisfied on: 18 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Callanders, heathbourne road, bushey heath, hertfordshire. Title no. Hd 65540.
Fully Satisfied
6 July 2004Delivered on: 16 July 2004
Satisfied on: 4 July 2012
Persons entitled: National Westminster 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 107, 111, 113 gammon lane watford herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2004Delivered on: 16 July 2004
Satisfied on: 4 July 2012
Persons entitled: National Westminster 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 103-107, 109 & 117 gammons lane watford herts and land on south west side of gammons lane aforesaid. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 20 October 2007
Persons entitled: National Westminster 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: The land forming part of no.42 Gade avenue watford hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2003Delivered on: 19 June 2003
Satisfied on: 20 October 2007
Persons entitled: National Westminster 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: The property k/a 38 gade avenue watford hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 2003Delivered on: 23 April 2003
Satisfied on: 20 October 2007
Persons entitled: National Westminster 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: 36 gade avenue watford hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2002Delivered on: 14 March 2002
Satisfied on: 4 July 2012
Persons entitled: National Westminster 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: By way of legal mortgage 109 gammons lane watford herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2001Delivered on: 9 March 2001
Satisfied on: 20 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land to the rear of 49 bucknalls drive bricket wood st albans. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 January 2001Delivered on: 17 January 2001
Satisfied on: 20 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to rear of 51,53 bucknalls drive bricket wood t/no.HD145439. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 September 2000Delivered on: 6 October 2000
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and rice brothers (builders) limited and national westminster bank PLC
Secured details: All monies due or to become due from peter rice developments limited and raymond rice (developments) limited and rice brothers (builders) limited to the chargee on any account whatsoever.
Particulars: F/H 117 gammons lane watford herts t/no.HD74293. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 2000Delivered on: 19 January 2000
Satisfied on: 20 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and national westminster bank PLC
Secured details: All joint liabilities of the company and/or raymond rice (developments) limited to the chargee on any account whatsoever.
Particulars: 47 and 55 bucknalls drive bricket wood st albans gertfordshire. T/no. HD328826. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 April 1986Delivered on: 2 May 1986
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 2 cardinal avenue borehamwood hertfordshire and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1999Delivered on: 7 December 1999
Satisfied on: 20 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57 bucknalls drive bricket wood st albans herftordshire t/n HD372807. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1999Delivered on: 1 March 1999
Satisfied on: 20 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage (made between peter rice developments limited and raymond rice (developments) limited and national westminster bank PLC)
Secured details: All monies due or to become due from the company and raymond rice (developments) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the rear of 43 bucknalls drive bricket wood hertfordshire t/n HS290246. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1999Delivered on: 15 February 1999
Satisfied on: 20 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or raymond rice (developments) limited to the chargee on any account whatsover.
Particulars: F/H property k/a 41BUCKNALLS drive bricket wood hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 January 1999Delivered on: 12 February 1999
Satisfied on: 20 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from raymond rice (developments) limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £110,000.
Particulars: F/H 57 bucknalls drive bricket wood hertfordshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 January 1999Delivered on: 12 February 1999
Satisfied on: 20 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £110,000.
Particulars: F/H 57 bucknalls drive bricket wood hertfordshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1998Delivered on: 4 December 1998
Satisfied on: 2 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between raymond rice (developments) limited and peter rice developments limited and national westminster bank PLC
Secured details: All monies due or to become due from raymond rice (developments) limited to the chargee provided that the total amount recoverable in relation thereto shall not exceed £25,000.
Particulars: The f/h property k/a 47/55 bicknalls drive bricket wood at albans hertfordshire t/n HD328826. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1998Delivered on: 4 December 1998
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto shall not exceed £25,000.
Particulars: The f/h property k/a 47/55 bucknalls drive bricket wood st albans herftordshire t/n HD328826. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 March 1996Delivered on: 6 March 1996
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H 4 mountbatten court eaton socon st. Neots cambridgeshire together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 September 1995Delivered on: 19 September 1995
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Freehold property known as 24 burnham drive reigate surrey together with all buildings and fixtures thereon goodwill of the business and the benefit of all guarantees and coventants, share or shares and rentals. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 February 1995Delivered on: 16 February 1995
Satisfied on: 13 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Flat 33 somers place reigate hill reigate surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 February 1986Delivered on: 13 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or raymond rice (developments) limited to the chargee on any account whatsoever.
Particulars: 12 london rd, apsley, herts and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1995Delivered on: 4 February 1995
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property being or k/a flat 2 castlemount 40 carlisle road eastbourne east sussex together with all buildings and fixtures thereon the goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
27 May 1994Delivered on: 2 June 1994
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 65 st. Marys road surrey. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 2 June 1994
Satisfied on: 19 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 77 marley fields leighton buzzard. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 1994Delivered on: 12 April 1994
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 hawthorn close,chichester,west sussex with all buildings,fixtures....etc. The benefit of all guarantees or covenants and the goodwill of business. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1993Delivered on: 3 September 1993
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 81 warren road reigate surrey and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1993Delivered on: 14 August 1993
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 30 somers place,reigate,surrey.........see form 395.
Fully Satisfied
28 July 1993Delivered on: 14 August 1993
Satisfied on: 7 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 sandcross lane,reigate,surrey; goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1992Delivered on: 11 November 1992
Satisfied on: 15 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 10 campbell crescent east grinstead west sussex goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1992Delivered on: 22 October 1992
Satisfied on: 26 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever not exceeding £17,500.
Particulars: Leasehold 20 somers place reigate hill reigate surrey title number HD89251 together with all buildings and fixtures thereon.
Fully Satisfied
26 March 1991Delivered on: 15 April 1991
Satisfied on: 30 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or raymond rice (development limited to the chargee on any account whatsoever.
Particulars: Land on west side of woburne place, duxford, cambridgeshire. T/n :- cb 103848.
Fully Satisfied
17 December 1987Delivered on: 30 December 1987
Satisfied on: 6 February 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or raymond rice (developments) limited. To the chargee on any account whatsoever.
Particulars: Land at rear of reveley lodge, clay lane, bushey, hertforsdhire conveyance dated 17.12.87.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
13 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 January 2022Appointment of Mrs Jacqueline Claire Rice-West as a director on 24 January 2022 (2 pages)
17 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 30 September 2020 (7 pages)
24 February 2021Registered office address changed from The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8RQ to Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ on 24 February 2021 (1 page)
16 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 September 2019 (6 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 30 September 2018 (6 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 30 September 2017 (6 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
24 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
22 December 2015Accounts for a small company made up to 30 September 2015 (5 pages)
22 December 2015Accounts for a small company made up to 30 September 2015 (5 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
13 January 2015Accounts for a small company made up to 30 September 2014 (5 pages)
13 January 2015Accounts for a small company made up to 30 September 2014 (5 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (5 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (5 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
10 April 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
10 April 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
30 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
27 August 2010Accounts for a small company made up to 30 April 2010 (5 pages)
27 August 2010Accounts for a small company made up to 30 April 2010 (5 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
5 December 2009Accounts for a small company made up to 30 April 2009 (5 pages)
5 December 2009Accounts for a small company made up to 30 April 2009 (5 pages)
2 December 2009Director's details changed for Mr Peter James Rice on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Peter James Rice on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Susan Jessica Rice on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Susan Jessica Rice on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Peter James Rice on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Susan Jessica Rice on 2 December 2009 (2 pages)
13 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
13 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
4 December 2008Return made up to 14/11/08; full list of members (4 pages)
4 December 2008Return made up to 14/11/08; full list of members (4 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
28 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
28 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
2 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
2 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
21 November 2006Return made up to 14/11/06; full list of members (3 pages)
21 November 2006Return made up to 14/11/06; full list of members (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
13 December 2005Return made up to 14/11/05; full list of members (8 pages)
13 December 2005Return made up to 14/11/05; full list of members (8 pages)
25 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
25 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
19 November 2004Return made up to 14/11/04; full list of members (8 pages)
19 November 2004Return made up to 14/11/04; full list of members (8 pages)
20 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
20 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 August 2003Accounts for a small company made up to 30 April 2003 (5 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
25 November 2002Return made up to 14/11/02; full list of members (8 pages)
25 November 2002Return made up to 14/11/02; full list of members (8 pages)
12 August 2002Accounts for a small company made up to 30 April 2002 (5 pages)
12 August 2002Accounts for a small company made up to 30 April 2002 (5 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
16 November 2001Return made up to 14/11/01; full list of members (7 pages)
16 November 2001Return made up to 14/11/01; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
30 November 1998Return made up to 14/11/98; no change of members (6 pages)
30 November 1998Return made up to 14/11/98; no change of members (6 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1997Return made up to 14/11/97; full list of members (8 pages)
24 November 1997Return made up to 14/11/97; full list of members (8 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
9 December 1996Return made up to 14/11/96; no change of members (6 pages)
9 December 1996Return made up to 14/11/96; no change of members (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
28 November 1995Return made up to 14/11/95; no change of members (8 pages)
28 November 1995Return made up to 14/11/95; no change of members (8 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 March 1974Certificate of incorporation (1 page)
27 March 1974Certificate of incorporation (1 page)