Radlett
WD7 7EP
Director Name | Mr Paresh Bhimji Shah |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Vanessa Kay Main |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 38 Monkhams Avenue Woodford Green Essex IG8 0EY |
Director Name | John James William Robert Main |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 04 October 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House North Street Burnham Market Kings Lynn Norfolk PE31 8HG |
Secretary Name | Vanessa Kay Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 38 Monkhams Avenue Woodford Green Essex IG8 0EY |
Secretary Name | Fiona Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(15 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 October 2016) |
Role | Company Director |
Correspondence Address | Cobham House North Street Burnham Market Kings Lynn Norfolk PE31 8HG |
Director Name | Ms Vandna Sheelan Shah |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mr John James Main 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,484,927 |
Cash | £196 |
Current Liabilities | £1,503,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
21 August 2023 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
24 November 2022 | Change of details for Mr Sheelan Shah as a person with significant control on 17 November 2021 (2 pages) |
23 November 2022 | Cessation of Vandna Sheelan Shah as a person with significant control on 17 November 2021 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
7 September 2022 | Company name changed fichecourt LIMITED\certificate issued on 07/09/22
|
31 March 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 March 2022 | Change of details for Mr Sheelan Shah as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Sheelan Shah on 30 March 2022 (2 pages) |
30 March 2022 | Change of details for Ms Vandna Sheelan Shah as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 30 March 2022 (1 page) |
26 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 September 2021 | Director's details changed for Mr Paresh Bhimji Shah on 23 September 2021 (2 pages) |
6 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
13 August 2019 | Change of details for a person with significant control (2 pages) |
13 August 2019 | Change of details for Ms Vandna Sheelan Shah as a person with significant control on 12 August 2019 (2 pages) |
12 August 2019 | Change of details for Mr Sheelan Shah as a person with significant control on 12 August 2019 (2 pages) |
12 August 2019 | Notification of Sheelan Shah as a person with significant control on 31 July 2019 (2 pages) |
12 August 2019 | Termination of appointment of Vandna Sheelan Shah as a director on 31 July 2019 (1 page) |
12 August 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 August 2019 | Appointment of Mr Sheelan Shah as a director on 31 July 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Sheelan Shah on 12 August 2019 (2 pages) |
12 August 2019 | Change of details for Ms Vandna Sheelan Shah as a person with significant control on 12 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Paresh Bhimji Shah as a director on 31 July 2019 (2 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
7 July 2017 | Change of details for Ms Vandna Sheelan Shah as a person with significant control on 3 July 2017 (2 pages) |
7 July 2017 | Change of details for Ms Vandna Sheelan Shah as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Change of details for Ms Vandna Ladwa as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Ms Vandna Ladwa on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Ms Vandna Ladwa on 3 July 2017 (2 pages) |
3 July 2017 | Change of details for Ms Vandna Ladwa as a person with significant control on 3 July 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 October 2016 | Termination of appointment of John James William Robert Main as a director on 4 October 2016 (1 page) |
20 October 2016 | Termination of appointment of John James William Robert Main as a director on 4 October 2016 (1 page) |
19 October 2016 | Termination of appointment of a director (1 page) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
19 October 2016 | Termination of appointment of a director (1 page) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
18 October 2016 | Appointment of Ms Vandna Ladwa as a director on 4 October 2016 (2 pages) |
18 October 2016 | Appointment of Ms Vandna Ladwa as a director on 4 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Fiona Main as a secretary on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Fiona Main as a secretary on 4 October 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 November 2009 | Director's details changed for John James William Robert Main on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for John James William Robert Main on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for John James William Robert Main on 3 November 2009 (2 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
18 July 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
18 July 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
13 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
13 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members
|
29 November 2004 | Return made up to 31/10/04; full list of members
|
8 July 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
8 July 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
8 July 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
8 July 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
31 July 2001 | Return made up to 31/10/00; full list of members (6 pages) |
31 July 2001 | Return made up to 31/10/00; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
3 December 1999 | Full accounts made up to 31 July 1998 (9 pages) |
3 December 1999 | Full accounts made up to 31 July 1998 (9 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
15 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1995 (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1995 (8 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Return made up to 31/10/96; full list of members
|
3 January 1997 | Return made up to 31/10/96; full list of members
|
14 June 1996 | Return made up to 31/10/95; no change of members (4 pages) |
14 June 1996 | Return made up to 31/10/95; no change of members (4 pages) |
2 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |
2 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |
27 April 1995 | Full accounts made up to 31 July 1992 (9 pages) |
27 April 1995 | Full accounts made up to 31 July 1992 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |