Amersham
Buckinghamshire
HP7 0BT
Director Name | Mr Peter John Rizzi |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(16 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 August 2014) |
Role | Turf Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Dene Road Northwood Middlesex HA6 2DF |
Director Name | Mrs Anita Rizzi |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(16 years, 12 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 16 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garden Court Hervines Road Amersham Buckinghamshire HP6 5HW |
Secretary Name | Mrs Anita Rizzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(16 years, 12 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 16 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garden Court Hervines Road Amersham Buckinghamshire HP6 5HW |
Telephone | 01895 834415 |
---|---|
Telephone region | Uxbridge |
Registered Address | 400 Harrow Road London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Anita Rizzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,415 |
Cash | £4,348 |
Current Liabilities | £2,554 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 April 1996 | Delivered on: 15 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by mr peter john rizzi and mrs anita natalie rizzi as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 broadway east denham buckinghamshire t/n bm 8917. Outstanding |
---|
19 July 2017 | Notification of Anita Rizzi as a person with significant control on 12 June 2017 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
6 July 2016 | Director's details changed for Mrs Anita Rizzi on 11 June 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mrs Anita Rizzi on 11 June 2016 (1 page) |
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
23 November 2015 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 January 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
3 September 2014 | Appointment of Ms Natalie Rizzi as a director on 23 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Peter John Rizzi as a director on 23 August 2014 (1 page) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 October 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
6 July 2011 | Director's details changed for Mrs Anita Rizzi on 13 June 2010 (2 pages) |
6 July 2011 | Director's details changed for Mr Peter John Rizzi on 13 June 2010 (2 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Mrs Anita Rizzi on 12 June 1992 (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
24 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
8 October 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (6 pages) |
4 November 2008 | Partial exemption accounts made up to 31 July 2008 (11 pages) |
17 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
13 November 2007 | Partial exemption accounts made up to 31 July 2007 (10 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
21 January 2007 | Partial exemption accounts made up to 31 July 2006 (10 pages) |
3 August 2006 | Return made up to 12/06/06; full list of members (5 pages) |
6 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
26 October 2004 | Partial exemption accounts made up to 31 July 2004 (11 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
27 October 2003 | Partial exemption accounts made up to 31 July 2003 (10 pages) |
24 July 2003 | Return made up to 12/06/03; full list of members (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (5 pages) |
30 October 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: hancock quins 22-26 station road watford hertfordshire WD1 1ER (1 page) |
25 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
9 January 2001 | Return made up to 12/06/00; full list of members (5 pages) |
28 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
19 October 1999 | Full accounts made up to 31 July 1999 (11 pages) |
6 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
28 October 1998 | Full accounts made up to 31 July 1998 (11 pages) |
7 September 1998 | Return made up to 12/06/98; full list of members (8 pages) |
12 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
28 June 1997 | Return made up to 12/06/97; no change of members (6 pages) |
28 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 400 harrow road london W9 2HU (1 page) |
4 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
13 September 1996 | Return made up to 12/06/96; full list of members (7 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Full accounts made up to 31 July 1995 (11 pages) |
15 March 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
18 June 1975 | Incorporation (15 pages) |