Moor Park
HA6 2HJ
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2007(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 19 April 2022) |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Director Name | Mr Nicholas Mark Ryman Richards |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Place London W1G 6HS |
Secretary Name | Michael John Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Field Cottage West Marden Chichester Sussex PO18 9EN |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 2007) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Website | www.laclef.co.uk |
---|
Registered Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Mr Nigel John Ryman Richards 99.00% Ordinary |
---|---|
1 at £1 | Mr Nigel John Ryman Richards 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £73,549 |
Cash | £77,486 |
Current Liabilities | £51,266 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 August |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Mr Nigel John Ryman Richards as a person with significant control on 16 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Nigel John Ryman Richards on 16 August 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Nigel John Ryman Richards on 16 August 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
3 December 2008 | Return made up to 18/08/08; full list of members (3 pages) |
3 December 2008 | Appointment terminated director nicholas richards (1 page) |
16 June 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 March 2008 | Return made up to 18/08/07; full list of members (5 pages) |
19 March 2008 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
6 March 2008 | Secretary appointed kerry secretarial services LTD (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from talaton farm talaton exeter devon EX5 2SA (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Return made up to 18/08/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 October 2005 | Return made up to 18/08/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
20 August 2004 | Company name changed nigel richards management limite d\certificate issued on 20/08/04 (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 September 2003 | Return made up to 18/08/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 November 2002 | Return made up to 18/08/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
31 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
26 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 September 1998 | Return made up to 18/08/98; no change of members
|
5 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
8 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
28 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
16 June 1977 | Incorporation (20 pages) |