Rickmansworth
Hertfordshire
WD3 4DW
Secretary Name | Mrs Beatrice Sylvia Nisbett |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 27 January 1993(7 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Mount Rickmansworth Hertfordshire WD3 4DW |
Director Name | Miss Michelle Ruth Nisbett |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Mount Rickmansworth Herts WD3 4DW |
Website | gaultier.co.uk |
---|
Registered Address | Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
39 at £1 | P.a. Nisbett 39.00% Ordinary |
---|---|
37 at £1 | M.r. Nisbett 37.00% Ordinary |
24 at £1 | B.s. Nisbett 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £259,839 |
Gross Profit | £256,470 |
Net Worth | £2,998,562 |
Cash | £38,032 |
Current Liabilities | £183,672 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
23 August 2002 | Delivered on: 12 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 4 curo park park street st alban's herts. Outstanding |
---|---|
9 July 2013 | Delivered on: 11 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property at unit 4 curo park, frogmore, st albans t/no HD434323. Notification of addition to or amendment of charge. Outstanding |
9 July 2013 | Delivered on: 11 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property at marston cottage, lower road, chorleywood, hertfordshire t/no HD384697. Notification of addition to or amendment of charge. Outstanding |
18 April 2013 | Delivered on: 4 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
18 April 2013 | Delivered on: 4 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2002 | Delivered on: 4 September 2002 Satisfied on: 16 August 2013 Persons entitled: Global Land Limited Classification: Legal charge Secured details: £756,250.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 cruro park street,st albans. Fully Satisfied |
21 December 2001 | Delivered on: 10 January 2002 Satisfied on: 16 August 2013 Persons entitled: Barclays 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: Moriah lower road chorleywood herts. Fully Satisfied |
30 November 1999 | Delivered on: 18 December 1999 Satisfied on: 16 August 2013 Persons entitled: Barclays 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: Marston collage lower road chorley wood herts. Fully Satisfied |
19 January 1999 | Delivered on: 1 February 1999 Satisfied on: 16 August 2013 Persons entitled: Barclays 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: 415-417 uxbridge road hatch end l/b of harrow t/n MX53518. Fully Satisfied |
19 April 1996 | Delivered on: 8 May 1996 Satisfied on: 16 August 2013 Persons entitled: Barclays 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 and buildings on the north east side of lower road chorleywood hertfordshire t/n hd 177558. Fully Satisfied |
26 March 1996 | Delivered on: 29 March 1996 Satisfied on: 16 August 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
2 August 1994 | Delivered on: 16 August 1994 Satisfied on: 20 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
29 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2023 | Registered office address changed from 12 the Mount Rickmansworth Herts WD3 4DW to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 20 April 2023 (1 page) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
24 August 2022 | Satisfaction of charge 8 in full (1 page) |
24 August 2022 | Satisfaction of charge 019827050012 in full (1 page) |
24 August 2022 | Satisfaction of charge 019827050011 in full (1 page) |
6 June 2022 | Satisfaction of charge 019827050010 in full (1 page) |
9 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
27 January 2022 | Notification of Michelle Ruth Nisbett as a person with significant control on 1 January 2022 (2 pages) |
27 January 2022 | Appointment of Miss Michelle Ruth Nisbett as a director on 1 January 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 September 2021 | Satisfaction of charge 019827050013 in full (1 page) |
9 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
9 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
8 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 August 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
19 August 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
17 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
17 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Satisfaction of charge 4 in full (1 page) |
16 August 2013 | Satisfaction of charge 6 in full (1 page) |
16 August 2013 | Satisfaction of charge 6 in full (1 page) |
16 August 2013 | Satisfaction of charge 5 in full (1 page) |
16 August 2013 | Satisfaction of charge 5 in full (1 page) |
16 August 2013 | Satisfaction of charge 7 in full (1 page) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Satisfaction of charge 4 in full (1 page) |
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Satisfaction of charge 7 in full (1 page) |
11 July 2013 | Registration of charge 019827050012 (41 pages) |
11 July 2013 | Registration of charge 019827050013 (39 pages) |
11 July 2013 | Registration of charge 019827050012 (41 pages) |
11 July 2013 | Registration of charge 019827050013 (39 pages) |
4 May 2013 | Registration of charge 019827050011 (44 pages) |
4 May 2013 | Registration of charge 019827050011 (44 pages) |
4 May 2013 | Registration of charge 019827050010 (33 pages) |
4 May 2013 | Registration of charge 019827050010 (33 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
3 June 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 4 curo park frogmore st. Albans hertfordshire AL2 2DD uk (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 4 curo park frogmore st. Albans hertfordshire AL2 2DD uk (1 page) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 477-507 uxbridge road hatch end pinner middx HA5 4JS (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 477-507 uxbridge road hatch end pinner middx HA5 4JS (1 page) |
24 February 2009 | Location of debenture register (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 477-507 uxbridge road hatch end pinner middlesex HA5 4JS (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 477-507 uxbridge road hatch end pinner middlesex HA5 4JS (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from unit 4 curo park frogmore park street st. Albans hertfordshire AL2 2DD (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from unit 4 curo park frogmore park street st. Albans hertfordshire AL2 2DD (1 page) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
24 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
24 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
9 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 June 2006 | Full accounts made up to 31 December 2004 (18 pages) |
2 June 2006 | Full accounts made up to 31 December 2004 (18 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: globe house lower road chorleywood hertfordshire WD3 5LQ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: globe house lower road chorleywood hertfordshire WD3 5LQ (1 page) |
3 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (6 pages) |
4 September 2002 | Particulars of mortgage/charge (6 pages) |
24 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (18 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (18 pages) |
6 March 2001 | Return made up to 27/01/01; change of members (6 pages) |
6 March 2001 | Return made up to 27/01/01; change of members (6 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
6 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Return made up to 27/01/99; full list of members (6 pages) |
19 May 1999 | Return made up to 27/01/99; full list of members (6 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 February 1998 | Return made up to 27/01/98; no change of members
|
19 February 1998 | Return made up to 27/01/98; no change of members
|
18 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
19 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
7 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 November 1993 | Company name changed\certificate issued on 18/11/93 (2 pages) |
18 November 1993 | Company name changed\certificate issued on 18/11/93 (2 pages) |
7 October 1993 | Company name changed\certificate issued on 07/10/93 (2 pages) |
7 October 1993 | Company name changed\certificate issued on 07/10/93 (2 pages) |
27 January 1986 | Incorporation (13 pages) |
27 January 1986 | Incorporation (13 pages) |