Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director Name | Mr Elesh Khakhar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(31 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House Lower Plantation Loudwater Rickmansworth Hertfordshire WD2 4PQ |
Director Name | Mr Andrew Russell Newton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(33 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockley House Lower Plantation Loudwater Rickmansworth WD3 4PQ |
Director Name | Mr Ketan Karia |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lower Plantation Loudwater Rickmansworth WD3 4PQ |
Director Name | Mr Sajjad Ahmad |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lower Plantation Loudwater Rickmansworth WD3 4PQ |
Director Name | Mr Frederick Bingham |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1993) |
Role | Buyer |
Correspondence Address | 11 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mr David Harold Flaxman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1993) |
Role | Catering Supplies Proprietor |
Correspondence Address | 16 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Roy Worthington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1993) |
Role | Electrical Engineer |
Correspondence Address | 6 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Secretary Name | Mr Frederick Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 11 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mr Anthony Moss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Water Garden Lower Planation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mr Chandrakant Jayantilal Sheth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 4 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mrs Margaret Winifred Reyner |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 June 1997) |
Role | Housewife |
Correspondence Address | Furzehill Lower Plantation Loud Water Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mrs Marian Joan Parker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Housewife |
Correspondence Address | The Oaks 1 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Michael John Geary |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 2 Velsheda Court Hythe Marina Village, Hythe Southampton SO45 6DW |
Secretary Name | Mrs Marian Joan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Housewife |
Correspondence Address | The Oaks 1 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Elizabeth Ann Gould |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 18 August 2019) |
Role | Company Director |
Correspondence Address | 7 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Secretary Name | Mr Anthony Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Water Garden Lower Planation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | David Michael Crouch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 1 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mr Nicholas John Buckley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lower Plantation Loudwater Rickmanswortrh Hertfordshire WD3 4PQ |
Director Name | Mrs Helen Patricia Dean |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mr Kumar Modasia |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2019(33 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furzehill Lower Plantation Loudwater Rickmansworth WD3 4PQ |
Registered Address | Ockley House 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 |
1 at £1 | Anil Raj & Chinmayi Raj 4.76% Ordinary |
---|---|
1 at £1 | Mr Anthony Moss & Mrs Deanna Moss 4.76% Ordinary |
1 at £1 | Mr David Michael Crouch & Mrs Susan Crouch 4.76% Ordinary |
1 at £1 | Mr Jack Biel & Zuzana Biel 4.76% Ordinary |
1 at £1 | Mr John Roberts & Mrs Sue Roberts 4.76% Ordinary |
1 at £1 | Mr Michael Eker & Carole Eker 4.76% Ordinary |
1 at £1 | Mrs Aditi Karia & Mr Ketan Karia 4.76% Ordinary |
1 at £1 | Mrs Cherrill Sheth & Mr Chandu Sheth 4.76% Ordinary |
1 at £1 | Mrs Claire Reynolds & Mr Mark Reynolds 4.76% Ordinary |
1 at £1 | Mrs Elizabeth Ann Gould & Mr Anthony Gould 4.76% Ordinary |
1 at £1 | Mrs Helen Dean 4.76% Ordinary |
1 at £1 | Mrs Helen Sassoon & Mr Sam Sassoon 4.76% Ordinary |
1 at £1 | Mrs Lynn Dorling & Mr Brian Dorling 4.76% Ordinary |
1 at £1 | Mrs Pauline Harding & Mr Brian Harding 4.76% Ordinary |
1 at £1 | Mrs Rosemary Hussain & Mr Masarrat Hussain 4.76% Ordinary |
1 at £1 | Mrs Shabana Aboobaker & Mr Nazir Aboobaker 4.76% Ordinary |
1 at £1 | Mrs Sue Vessey & Mr Roger Vessey 4.76% Ordinary |
1 at £1 | Mrs Sushma Khakhar & Mr Elesh Khakhar 4.76% Ordinary |
1 at £1 | Nicholas John Buckley & Simone Buckley 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Rohin Modasia & Bhaven Modasia 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,978 |
Cash | £11,730 |
Current Liabilities | £1,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
19 September 2023 | Termination of appointment of Elesh Khakhar as a director on 17 September 2023 (1 page) |
---|---|
19 September 2023 | Appointment of Mrs Zoe Dejahang as a director on 17 September 2023 (2 pages) |
9 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 November 2022 | Registered office address changed from 99 Cassiobury Park Avenue Watford WD18 7LH England to Ockley House Lower Plantation Loudwater Rickmansworth WD3 4PQ on 4 November 2022 (1 page) |
3 November 2022 | Termination of appointment of Kumar Modasia as a director on 11 September 2022 (1 page) |
3 November 2022 | Appointment of Mr Ketan Karia as a director on 11 September 2022 (2 pages) |
3 November 2022 | Appointment of Mr Sajjad Ahmad as a director on 11 September 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr Ketan Karia on 11 September 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr Sajjad Ahmad on 11 September 2022 (2 pages) |
21 October 2022 | Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN to 99 Cassiobury Park Avenue Watford WD18 7LH on 21 October 2022 (1 page) |
26 May 2022 | Termination of appointment of Helen Patricia Dean as a director on 19 May 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2021 | Director's details changed for Mr Modasia Kumar on 25 March 2021 (2 pages) |
25 March 2021 | Appointment of Mr Modasia Kumar as a director on 18 August 2019 (2 pages) |
25 March 2021 | Termination of appointment of Elizabeth Ann Gould as a director on 18 August 2019 (1 page) |
25 March 2021 | Appointment of Mr Andrew Russell Newton as a director on 1 April 2020 (2 pages) |
25 March 2021 | Termination of appointment of Nicholas John Buckley as a director on 18 August 2019 (1 page) |
24 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Appointment of Mr Anthony Moss as a director on 1 April 2018 (2 pages) |
2 July 2018 | Appointment of Mr Elesh Khakhar as a director on 1 April 2018 (2 pages) |
2 July 2018 | Appointment of Mrs Helen Patricia Dean as a director on 1 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 March 2012 | Termination of appointment of Anthony Moss as a director (1 page) |
16 March 2012 | Termination of appointment of Anthony Moss as a secretary (1 page) |
16 March 2012 | Termination of appointment of Anthony Moss as a director (1 page) |
16 March 2012 | Termination of appointment of Anthony Moss as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Termination of appointment of Anthony Moss as a director (2 pages) |
1 December 2011 | Termination of appointment of Anthony Moss as a director (2 pages) |
22 February 2011 | Appointment of Mr Nicholas John Buckley as a director (2 pages) |
22 February 2011 | Appointment of Mr Nicholas John Buckley as a director (2 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 February 2011 | Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 21 February 2011 (1 page) |
17 February 2011 | Termination of appointment of David Crouch as a director (1 page) |
17 February 2011 | Termination of appointment of David Crouch as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Appointment terminated director michael geary (1 page) |
7 April 2009 | Appointment terminated director michael geary (1 page) |
25 March 2009 | Return made up to 31/12/08; full list of members (17 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (17 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 June 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 June 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 June 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Full accounts made up to 31 March 2005 (6 pages) |
27 June 2006 | Full accounts made up to 31 March 2005 (6 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 31/12/02; no change of members (8 pages) |
4 March 2003 | Return made up to 31/12/02; no change of members (8 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
19 February 2001 | Return made up to 31/12/00; no change of members
|
19 February 2001 | Return made up to 31/12/00; no change of members
|
7 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
10 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Return made up to 31/12/97; no change of members
|
20 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
10 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 July 1986 | Incorporation (16 pages) |
3 July 1986 | Incorporation (16 pages) |