Loudwater
Rickmansworth
WD3 4PQ
Director Name | Mrs Susan Jessica Rice |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ |
Secretary Name | Mr Peter James Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacasupi Lower Plantation Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mrs Jacqueline Claire Rice-West |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 33 Magnaville Road Bushey Heath Bushey Herts WD23 1PN |
Telephone | 01923 260188 |
---|---|
Telephone region | Watford |
Registered Address | Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Jacqueline Claire Rice 40.00% Ordinary |
---|---|
400 at £1 | Peter James Rice 40.00% Ordinary |
200 at £1 | Mrs Susan Jessica Rice 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,542 |
Cash | £76,716 |
Current Liabilities | £30,109 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
3 July 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1986 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 |
22 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
13 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
24 January 2022 | Appointment of Mrs Jacqueline Claire Rice-West as a director on 24 January 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
24 February 2021 | Registered 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 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
24 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
22 December 2015 | Accounts for a small company made up to 30 September 2015 (5 pages) |
22 December 2015 | Accounts for a small company made up to 30 September 2015 (5 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
13 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
13 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
1 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
7 February 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
7 February 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
10 April 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
10 April 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
30 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
27 August 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
5 December 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
5 December 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 December 2009 | Director's details changed for Mr Peter James Rice on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr Peter James Rice on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Susan Jessica Rice on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Susan Jessica Rice on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr Peter James Rice on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Susan Jessica Rice on 2 December 2009 (2 pages) |
13 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
13 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
28 November 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
28 November 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
2 January 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
25 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
25 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
20 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
20 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
22 August 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
12 August 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
12 August 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
17 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
17 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
30 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
9 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
9 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
28 November 1995 | Return made up to 14/11/95; no change of members (8 pages) |
28 November 1995 | Return made up to 14/11/95; no change of members (8 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 March 1974 | Certificate of incorporation (1 page) |
27 March 1974 | Certificate of incorporation (1 page) |