Broxbourne
Hertfordshire
EN10 7EG
Secretary Name | RVPA Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2008(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 02 April 2019) |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Patricia Anne Kasza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 10 May 2008) |
Role | Company Director |
Correspondence Address | Stable House Cautherly Lane Great Amwell Ware Hertfordshire SG12 9SN |
Director Name | Patricia Anne Kasza |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 May 2012) |
Role | Company Director |
Correspondence Address | Stable House Cautherly Lane Great Amwell Ware Hertfordshire SG12 9SN |
Director Name | Claire Louise Kasza |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 May 2009) |
Role | Marketing Executive |
Correspondence Address | Stable House Cautherly Lane Great Amwell Hertfordshire SG12 9SN |
Telephone | 01920 871671 |
---|---|
Telephone region | Ware |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
20k at £1 | Mr Jonah Kasza 99.50% Ordinary |
---|---|
80 at £1 | Mr Jonah Kasza 0.40% Ordinary B |
20 at £1 | Mr Andrew Gerard Mcleane 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £120,761 |
Cash | £21,425 |
Current Liabilities | £133,507 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 1994 | Delivered on: 17 June 1994 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties) and/or aib finance limited. 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. Outstanding |
---|
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (2 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
12 January 2018 | Registered office address changed from Hillside Farm Pepper Hill Great Amwell, Nr. Ware Hertfordshire. SG12 9SH to 171-173 Gray's Inn Road London WC1X 8UE on 12 January 2018 (1 page) |
9 October 2017 | Total exemption small company accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
14 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2017 | Director's details changed for Mr Jonah Kasza on 10 December 2016 (2 pages) |
16 May 2017 | Director's details changed for Mr Jonah Kasza on 10 December 2016 (2 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 July 2013 | Secretary's details changed for Rvpa Services Ltd on 24 July 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Secretary's details changed for Rvpa Services Ltd on 24 July 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Termination of appointment of Patricia Kasza as a director (1 page) |
29 May 2012 | Termination of appointment of Patricia Kasza as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Director's details changed for Jonah Kasza on 12 August 2010 (2 pages) |
24 May 2011 | Director's details changed for Jonah Kasza on 12 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
21 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
18 June 2009 | Appointment terminated director claire kasza (1 page) |
18 June 2009 | Appointment terminated director claire kasza (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
23 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
9 June 2008 | Secretary appointed rvpa services LTD (3 pages) |
9 June 2008 | Appointment terminated secretary patricia kasza (1 page) |
9 June 2008 | Secretary appointed rvpa services LTD (3 pages) |
9 June 2008 | Appointment terminated secretary patricia kasza (1 page) |
25 July 2007 | Return made up to 15/05/07; full list of members (4 pages) |
25 July 2007 | Return made up to 15/05/07; full list of members (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (4 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 November 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
11 November 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
28 June 2005 | Return made up to 15/05/05; no change of members (2 pages) |
28 June 2005 | Return made up to 15/05/05; no change of members (2 pages) |
7 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
30 August 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
30 August 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
10 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 May 1999 | Return made up to 15/05/99; full list of members (5 pages) |
18 May 1999 | Return made up to 15/05/99; full list of members (5 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 June 1998 | Return made up to 15/05/98; full list of members (5 pages) |
3 June 1998 | Return made up to 15/05/98; full list of members (5 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |