Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Mr Harry John Charlton |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Finance |
Country of Residence | England |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Mr Tak Kwong Chang |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 April 2018(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Medical Doctor |
Country of Residence | China |
Correspondence Address | 65 Perham Road West Kensignton London W14 9SP |
Director Name | Clive Anthony Stone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Property Manager |
Correspondence Address | 5 Sinclair Gardens London W14 0AU |
Secretary Name | Deborah Jane Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 Sinclair Gardens London W14 0AU |
Secretary Name | Julian Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 October 2005) |
Role | Freelance Graphic Designer |
Correspondence Address | Flat 4 5 Sinclair Gardens London W14 0AU |
Director Name | Philip Louis Tagney |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1998) |
Role | Radio Producer |
Correspondence Address | Basment Flat 5 Sinclair Gardens London W14 0AU |
Director Name | Miss Karen Gallagher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2002) |
Role | Police Officer |
Correspondence Address | Flat 8 5 Sinclair Gardens London W14 0AU |
Director Name | Natalie Joy Wray |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 January 2010) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Farm Long Lane Heveningham Halesworth Suffolk IP19 0EG |
Director Name | Alina Paul |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2005) |
Role | PR Consultant |
Correspondence Address | Flat 5 5 Sinclair Gardens London W14 0AU |
Secretary Name | Maldwyn David Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 April 2018) |
Role | Journalist |
Correspondence Address | Flat 6 5 Sinclair Gardens London W14 0AU |
Director Name | James Taylor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2008) |
Role | Lawyer |
Correspondence Address | Basement Flat 5 Sinclair Gardens London W14 0AU |
Director Name | Emily Jane Wentworth Deacon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 2011) |
Role | Conservator |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 5 Sinclair Gardens London W14 0AU |
Director Name | Nicholas Charles Lemn |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sinclair Gardens London W14 0AU |
Director Name | Kerry Emma McLornan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2014) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 5 Sinclair Gardens London W14 0AU |
Director Name | Cristina Licurgo |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2018(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 2018) |
Role | Inflight Customer Experience |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 5 Sinclair Gardens London W14 0AU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Termination of appointment of Tak Kwong Chang as a director on 25 October 2023 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
1 December 2022 | Change of details for Ann Dempsey as a person with significant control on 1 December 2022 (2 pages) |
1 December 2022 | Change of details for Mr Harry Charlton as a person with significant control on 1 December 2022 (2 pages) |
12 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
14 December 2021 | Director's details changed for Mr Harry John Charlton on 14 December 2021 (2 pages) |
23 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
25 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page) |
25 June 2020 | Director's details changed for Mr Harry John Charlton on 1 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Ann Dempsey on 1 June 2020 (2 pages) |
5 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 March 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 17 March 2020 (1 page) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
20 December 2018 | Notification of Tak Kwong Chang as a person with significant control on 30 April 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Cristina Licurgo as a director on 12 December 2018 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 August 2018 | Appointment of Cristina Licurgo as a director on 1 July 2018 (2 pages) |
18 May 2018 | Termination of appointment of Maldwyn David Moss as a secretary on 30 April 2018 (1 page) |
18 May 2018 | Appointment of Mr Tak Kwong Chang as a director on 30 April 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 January 2016 | Annual return made up to 5 December 2015 no member list (3 pages) |
21 January 2016 | Annual return made up to 5 December 2015 no member list (3 pages) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
19 June 2015 | Termination of appointment of a director (2 pages) |
19 June 2015 | Termination of appointment of a director (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Termination of appointment of Kerry Emma Mclornan as a director on 8 April 2014 (1 page) |
6 January 2015 | Termination of appointment of Kerry Emma Mclornan as a director on 8 April 2014 (1 page) |
6 January 2015 | Termination of appointment of Kerry Emma Mclornan as a director on 8 April 2014 (1 page) |
17 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
17 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
17 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
21 October 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page) |
10 March 2014 | Appointment of Mr Harry Charlton as a director (2 pages) |
10 March 2014 | Appointment of Mr Harry Charlton as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 December 2013 | Termination of appointment of Nicholas Lemn as a director (2 pages) |
17 December 2013 | Termination of appointment of Nicholas Lemn as a director (2 pages) |
6 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
6 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
6 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 5 December 2012 no member list (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 no member list (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 no member list (5 pages) |
25 October 2012 | Registered office address changed from 5 Sinclair Gardens London W14 0AU on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from 5 Sinclair Gardens London W14 0AU on 25 October 2012 (2 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
21 April 2012 | Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 21 April 2012 (2 pages) |
21 April 2012 | Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 21 April 2012 (2 pages) |
7 February 2012 | Appointment of Kerry Emma Mclornan as a director (3 pages) |
7 February 2012 | Appointment of Kerry Emma Mclornan as a director (3 pages) |
19 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Appointment of Nicholas Charles Lemn as a director (2 pages) |
12 August 2011 | Appointment of Nicholas Charles Lemn as a director (2 pages) |
12 August 2011 | Termination of appointment of Emily Deacon as a director (1 page) |
12 August 2011 | Termination of appointment of Emily Deacon as a director (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Termination of appointment of Natalie Wray as a director (2 pages) |
29 January 2010 | Appointment of Ann Dempsey as a director (3 pages) |
29 January 2010 | Termination of appointment of Natalie Wray as a director (2 pages) |
29 January 2010 | Appointment of Ann Dempsey as a director (3 pages) |
19 January 2010 | Director's details changed for Natalie Joy Wray on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Emily Jane Wentworth Deacon on 30 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
19 January 2010 | Director's details changed for Emily Jane Wentworth Deacon on 30 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
19 January 2010 | Director's details changed for Natalie Joy Wray on 30 December 2009 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Annual return made up to 31/12/08 (2 pages) |
26 February 2009 | Director's change of particulars / natalie wray / 01/12/2008 (1 page) |
26 February 2009 | Director's change of particulars / natalie wray / 01/12/2008 (1 page) |
26 February 2009 | Annual return made up to 31/12/08 (2 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Annual return made up to 31/12/07 (2 pages) |
9 September 2008 | Annual return made up to 31/12/07 (2 pages) |
10 June 2008 | Appointment terminated director james taylor (1 page) |
10 June 2008 | Appointment terminated director james taylor (1 page) |
2 June 2008 | Director appointed emily jane wentworth deacon (2 pages) |
2 June 2008 | Director appointed emily jane wentworth deacon (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 January 2007 | Annual return made up to 31/12/06 (4 pages) |
30 January 2007 | Annual return made up to 31/12/06 (4 pages) |
15 January 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
15 January 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
2 December 2005 | Annual return made up to 31/12/04
|
2 December 2005 | Annual return made up to 31/12/04
|
8 November 2005 | Secretary resigned (2 pages) |
8 November 2005 | Secretary resigned (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 41 engadine street london SW18 5BJ (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 41 engadine street london SW18 5BJ (1 page) |
7 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
25 January 2003 | Annual return made up to 31/12/02
|
25 January 2003 | Annual return made up to 31/12/02
|
25 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 February 2002 | Annual return made up to 31/12/01 (3 pages) |
28 February 2002 | Annual return made up to 31/12/01 (3 pages) |
28 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
13 February 2001 | Annual return made up to 31/12/00 (3 pages) |
13 February 2001 | Annual return made up to 31/12/00 (3 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 January 2000 | Annual return made up to 31/12/99 (3 pages) |
6 January 2000 | Annual return made up to 31/12/99 (3 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 April 1999 | Annual return made up to 13/12/98
|
21 April 1999 | Annual return made up to 13/12/98
|
11 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
27 January 1998 | Annual return made up to 31/12/97 (4 pages) |
27 January 1998 | Annual return made up to 31/12/97 (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: flat eight 5 sinclair gardens london W14 oau (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: flat eight 5 sinclair gardens london W14 oau (1 page) |
2 January 1997 | Annual return made up to 31/12/96 (4 pages) |
2 January 1997 | Annual return made up to 31/12/96 (4 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 January 1996 | Annual return made up to 31/12/95 (4 pages) |
12 January 1996 | Annual return made up to 31/12/95 (4 pages) |
5 February 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 February 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
22 December 1994 | Annual return made up to 31/12/94 (4 pages) |
22 December 1994 | Annual return made up to 31/12/94 (4 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
2 February 1994 | New secretary appointed (2 pages) |
2 February 1994 | New secretary appointed (2 pages) |
19 January 1994 | Annual return made up to 31/12/93
|
19 January 1994 | Annual return made up to 31/12/93
|
11 October 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
11 October 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
11 October 1993 | Resolutions
|
11 October 1993 | Resolutions
|
22 January 1993 | Annual return made up to 31/12/92 (4 pages) |
22 January 1993 | Annual return made up to 31/12/92 (4 pages) |
19 August 1992 | Resolutions
|
19 August 1992 | Resolutions
|
19 August 1992 | Registered office changed on 19/08/92 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP (1 page) |
19 August 1992 | Registered office changed on 19/08/92 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP (1 page) |
19 August 1992 | Director resigned;new director appointed (2 pages) |
19 August 1992 | Director resigned;new director appointed (2 pages) |
12 August 1992 | Memorandum and Articles of Association (6 pages) |
12 August 1992 | Memorandum and Articles of Association (6 pages) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
31 December 1991 | Incorporation (22 pages) |
31 December 1991 | Incorporation (22 pages) |