Rickmansworth
Hertfordshire
WD3 1RE
Secretary Name | Mrs Jennifer Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nightingale Road Rickmansworth Hertfordshire WD3 2DF |
Director Name | Mr Derek Richard Gray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(6 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Secretary Name | Stephanie Margaret Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 36 Lavengro Road London SE27 9EG |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Secretary Name | Ms Lynda Jane Northwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Dr Leslie James Squires |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 December 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr Nicholas Quintin Searle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lindop Road Hale Cheshire WA15 9DZ |
Telephone | 01923 498001 |
---|---|
Telephone region | Watford |
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 |
500k at £0.01 | Mr Timothy J. Woodbridge 66.66% Ordinary A |
---|---|
50k at £0.01 | Howard R. Smith 6.67% Ordinary D |
200k at £0.01 | D.r. Gray & C.a. Gray 26.66% Ordinary D |
100 at £0.01 | Susan A. Godfrey 0.01% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £78,163 |
Cash | £46,693 |
Current Liabilities | £52,072 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
17 July 1996 | Delivered on: 27 July 1996 Satisfied on: 29 October 2012 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods. By way of floating charge the floating assets. See the mortgage charge document for full details. Fully Satisfied |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 January 2016 | Change of share class name or designation (2 pages) |
10 January 2016 | Change of share class name or designation (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Termination of appointment of Leslie James Squires as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Leslie James Squires as a director on 18 December 2015 (1 page) |
6 October 2015 | Termination of appointment of Derek Richard Gray as a director on 22 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Derek Richard Gray as a director on 22 September 2015 (1 page) |
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Secretary's details changed for Ms Lynda Jane Northwood on 1 April 2013 (1 page) |
27 February 2014 | Secretary's details changed for Ms Lynda Jane Northwood on 1 April 2013 (1 page) |
27 February 2014 | Secretary's details changed for Ms Lynda Jane Northwood on 1 April 2013 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
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) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page) |
28 February 2013 | Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 May 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Lynda Jane Bond on 1 March 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 May 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Lynda Jane Bond on 1 March 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 May 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Lynda Jane Bond on 1 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom 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) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Termination of appointment of Nicholas Searle as a director (1 page) |
6 February 2012 | Termination of appointment of Nicholas Searle as a director (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Director's details changed for Dr Leslie James Squires on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Dr Leslie James Squires on 11 March 2010 (2 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) |
19 February 2009 | Registered office changed on 19/02/2009 from 82 z portland place london W1B 1NS (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 82 z portland place london W1B 1NS (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 19/02/09; full list of members (6 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (6 pages) |
19 February 2009 | Location of debenture register (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 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) |
19 February 2007 | Return made up to 19/02/07; full list of members (4 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (4 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) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
23 February 2006 | Return made up to 19/02/06; full list of members (4 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (4 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) |
29 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
29 March 2005 | Return made up to 19/02/05; 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) |
25 March 2004 | Return made up to 19/02/04; full list of members (9 pages) |
25 March 2004 | Return made up to 19/02/04; full list of members (9 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | Return made up to 19/02/03; full list of members (9 pages) |
19 February 2003 | Return made up to 19/02/03; full list of members (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 19/02/02; full list of members
|
25 March 2002 | Return made up to 19/02/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members
|
23 February 2001 | Return made up to 19/02/01; full list of members
|
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 September 2000 | Return made up to 27/02/00; full list of members; amend (8 pages) |
28 September 2000 | Return made up to 27/02/00; full list of members; amend (8 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) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
10 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 1999 | Return made up to 27/02/99; no change of members (6 pages) |
8 March 1999 | Return made up to 27/02/99; no change of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 March 1998 | Return made up to 27/02/98; change of members (8 pages) |
16 March 1998 | Return made up to 27/02/98; change of members (8 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 March 1997 | Return made up to 27/02/97; full list of members (8 pages) |
14 March 1997 | Return made up to 27/02/97; full list of members (8 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 June 1996 | Ad 17/05/96--------- £ si [email protected]=7498 £ ic 3/7501 (2 pages) |
13 June 1996 | Ad 20/03/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
13 June 1996 | Ad 20/03/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
13 June 1996 | Ad 17/05/96--------- £ si [email protected]=7498 £ ic 3/7501 (2 pages) |
8 June 1996 | Notice of assignment of name or new name to shares (2 pages) |
8 June 1996 | £ nc 100/10010 16/05/96 (1 page) |
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | Notice of assignment of name or new name to shares (2 pages) |
8 June 1996 | Resolutions
|
8 June 1996 | £ nc 100/10010 16/05/96 (1 page) |
8 June 1996 | Resolutions
|
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
31 March 1996 | Return made up to 27/02/96; no change of members
|
31 March 1996 | Return made up to 27/02/96; no change of members
|
28 March 1996 | Div 25/03/96 (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
28 March 1996 | Div 25/03/96 (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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |