Rickmansworth
Hertfordshire
WD3 1RE
Secretary Name | Mr Thomas Aaron Hunt |
---|---|
Status | Current |
Appointed | 27 March 2018(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Secretary Name | Mrs Jennifer Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 21 years (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nightingale Road Rickmansworth Hertfordshire WD3 2DF |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Director Name | Mr Derek Richard Gray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Secretary Name | Lynda Bond |
---|---|
Status | Resigned |
Appointed | 02 July 2012(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Secretary Name | Ms Lynda Jane Northwood |
---|---|
Status | Resigned |
Appointed | 27 June 2013(24 years after company formation) |
Appointment Duration | 3 years (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Registered Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£107,572 |
Cash | £2,929 |
Current Liabilities | £43,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
23 July 1991 | Delivered on: 27 July 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Outstanding |
---|
13 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Thomas Aaron Hunt as a secretary on 27 March 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2015 | Termination of appointment of Derek Richard Gray as a director on 18 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Derek Richard Gray as a director on 18 December 2014 (1 page) |
25 June 2014 | Termination of appointment of Lynda Bond as a secretary (1 page) |
25 June 2014 | Termination of appointment of Lynda Bond as a secretary (1 page) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Director's details changed for Mr Derek Richard Gray on 27 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for Mr Derek Richard Gray on 27 June 2013 (2 pages) |
27 June 2013 | Termination of appointment of Jennifer Hunt as a secretary (1 page) |
27 June 2013 | Termination of appointment of Jennifer Hunt as a secretary (1 page) |
27 June 2013 | Termination of appointment of Jennifer Hunt as a secretary (1 page) |
27 June 2013 | Director's details changed for Mr Timothy John Woodbridge on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Timothy John Woodbridge on 27 June 2013 (2 pages) |
27 June 2013 | Appointment of Ms Lynda Jane Northwood as a secretary (1 page) |
27 June 2013 | Appointment of Ms Lynda Jane Northwood as a secretary (1 page) |
27 June 2013 | Termination of appointment of Jennifer Hunt as a secretary (1 page) |
23 May 2013 | Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Appointment of Lynda Bond as a secretary (1 page) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Appointment of Lynda Bond as a secretary (1 page) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 March 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS on 12 March 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 82 z portland place london W1B 1NS (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 82 z portland place london W1B 1NS (1 page) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Location of register of members (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
13 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 July 2002 | Return made up to 12/06/02; full list of members
|
5 July 2002 | Return made up to 12/06/02; full list of members
|
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members
|
18 June 2001 | Return made up to 12/06/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
21 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | New director appointed (3 pages) |
3 February 1999 | New director appointed (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
22 June 1998 | Return made up to 12/06/98; no change of members (5 pages) |
22 June 1998 | Return made up to 12/06/98; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
20 June 1997 | Return made up to 12/06/97; full list of members (5 pages) |
20 June 1997 | Return made up to 12/06/97; full list of members (5 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members
|
20 June 1996 | Return made up to 12/06/96; full list of members
|
18 June 1996 | Ad 05/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1996 | Ad 05/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 August 1995 | Return made up to 22/06/95; full list of members (6 pages) |
18 August 1995 | Return made up to 22/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |