Horton
Northampton
NN7 2AZ
Director Name | Mr Mark Mitchell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 22 May 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chiltern Way Tring Hertfordshire HP23 5LD |
Secretary Name | Mrs Angela Christine Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | 19 Chiltern Way Tring Hertfordshire HP23 5LD |
Website | www.rtiel.org |
---|---|
Email address | [email protected] |
Registered Address | The Annexe, Gable House 40, High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
760 at £1 | Mr Mark Mitchell 76.00% Ordinary |
---|---|
240 at £1 | Angela Mitchell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,969 |
Current Liabilities | £2,802 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 October 1998 | Delivered on: 15 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 32 vale road bushey hertfordshire t/no;-HD195024. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
13 January 1988 | Delivered on: 22 January 1988 Satisfied on: 21 October 1998 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: 32. vale road, bushey, hertfordshire title no: hd 195024. Fully Satisfied |
28 February 2017 | Registered office address changed from 19 Chiltern Way Tring Hertfordshire HP23 5LD to The Annexe, Gable House, 40, High Street Rickmansworth WD3 1ER on 28 February 2017 (1 page) |
---|---|
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Director's details changed for Mr Geoffrey William Mitchell on 30 June 2012 (2 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Geoffrey William Mitchell on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mark Mitchell on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Geoffrey William Mitchell on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mark Mitchell on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
3 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
22 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
10 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
20 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
5 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
25 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 30 September 1998 (8 pages) |
8 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
2 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 39 hunters close tring herts HP23 5PQ (1 page) |
2 December 1997 | Return made up to 24/02/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 July 1996 | Secretary's particulars changed (1 page) |
7 July 1996 | Director's particulars changed (1 page) |
16 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
19 March 1996 | Return made up to 24/02/96; no change of members (4 pages) |