Rickmansworth
Hertfordshire
WD3 1ER
Director Name | Mr Leslie Douglas Mead |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2011(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Cedars Avenue Rickmansworth Hertfordshire WD3 7AW |
Director Name | Ms Ann Elizabeth Vernau |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2011(17 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 20 High Street Rickmansworth Hertfordshire WD3 1ER |
Director Name | Mr Michael Collins |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(17 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH |
Director Name | Mrs Patricia Mary Hamilton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(22 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 20 High Street Rickmansworth Herts WD3 1ER |
Director Name | Mrs Claire Elizabeth Roffe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 5 Cavendish Court Mayfare Croxley Green Rickmansworth WD3 3DJ |
Director Name | Mr Fabian Henry Hiscock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 101 Byewaters Croxley Watford Hertfordshire WD18 8WH |
Director Name | Mrs Jennifer June Barzilay |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 20 High Street Rickmansworth Herts WD3 1ER |
Director Name | Mrs Pauline Sarah Williams |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Uplands Croxley Green Rickmansworth WD3 4RD |
Director Name | Edmund Vaughan Parrott |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 258 Uxbridge Road Rickmansworth Hertfordshire WD3 2EA |
Director Name | Winifred Joy Thatcher |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Retired Secretary |
Correspondence Address | 111 Uxbridge Road Rickmansworth Hertfordshire WD3 2DN |
Director Name | Mr Geoffrey Hugh Paine |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DW |
Secretary Name | Winifred Joy Thatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Retired Secretary |
Correspondence Address | 111 Uxbridge Road Rickmansworth Hertfordshire WD3 2DN |
Director Name | Mrs Barbara Joyce Owen |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AB |
Director Name | Mr Alan Jamieson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thornhill Road Moor Park Northwood Middlesex HA6 2LW |
Director Name | Mrs Joyce Gower |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2013) |
Role | Administrator (Retired) |
Country of Residence | England |
Correspondence Address | The Limes Bradford Road Heronsgate Rickmansworth Hertfordshire WD3 5DA |
Director Name | Miss Margaret Mathewson Owen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 The Guildhouse New Road Croxley Green Rickmansworth Hertfordshire WD3 3HD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.threerivers.gov.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 776611 |
Telephone region | Watford |
Registered Address | 20 20 High Street Rickmansworth Herts WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,280 |
Net Worth | £10,432 |
Cash | £8,898 |
Current Liabilities | £83 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
17 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
8 June 2023 | Termination of appointment of Jennifer June Barzilay as a director on 26 May 2023 (1 page) |
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
16 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 September 2022 | Appointment of Mrs Pauline Sarah Williams as a director on 1 September 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from 20 High Street, Rickmansworth, Hertfordshire High Street Rickmansworth WD3 1ER England to 20 20 High Street Rickmansworth Herts WD3 1ER on 2 March 2022 (1 page) |
23 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
2 November 2020 | Registered office address changed from Basing House High Street Rickmansworth Hertfordshire WD3 1RL to 20 High Street, Rickmansworth, Hertfordshire High Street Rickmansworth WD3 1ER on 2 November 2020 (1 page) |
25 July 2020 | Appointment of Mrs Jennifer June Barzilay as a director on 24 July 2020 (2 pages) |
26 June 2020 | Appointment of Mr Fabian Henry Hiscock as a director on 24 June 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
1 January 2020 | Termination of appointment of Barbara Joyce Owen as a director on 23 December 2019 (1 page) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
25 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 April 2018 | Appointment of Mrs Claire Elizabeth Roffe as a director on 20 April 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
27 September 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
20 April 2016 | Appointment of Mrs Patricia Mary Hamilton as a director on 15 April 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Patricia Mary Hamilton as a director on 15 April 2016 (2 pages) |
16 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
16 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
29 January 2016 | Termination of appointment of Margaret Mathewson Owen as a director on 18 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Margaret Mathewson Owen as a director on 18 January 2016 (1 page) |
23 September 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
23 September 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
16 March 2015 | Annual return made up to 10 March 2015 no member list (7 pages) |
16 March 2015 | Director's details changed for Mr Leslie Douglas Mead on 17 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Leslie Douglas Mead on 17 June 2014 (2 pages) |
16 March 2015 | Annual return made up to 10 March 2015 no member list (7 pages) |
29 August 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
29 August 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
13 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
13 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
24 October 2013 | Appointment of Miss Margaret Mathewson Owen as a director (2 pages) |
24 October 2013 | Appointment of Miss Margaret Mathewson Owen as a director (2 pages) |
14 August 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
14 August 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
28 March 2013 | Annual return made up to 10 March 2013 no member list (6 pages) |
28 March 2013 | Annual return made up to 10 March 2013 no member list (6 pages) |
22 January 2013 | Termination of appointment of Joyce Gower as a director (1 page) |
22 January 2013 | Termination of appointment of Joyce Gower as a director (1 page) |
19 June 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
19 June 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
29 April 2012 | Termination of appointment of Geoffrey Paine as a director (1 page) |
29 April 2012 | Termination of appointment of Geoffrey Paine as a director (1 page) |
22 March 2012 | Annual return made up to 10 March 2012 no member list (8 pages) |
22 March 2012 | Annual return made up to 10 March 2012 no member list (8 pages) |
15 July 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
15 July 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
4 May 2011 | Appointment of Mr Michael Collins as a director (2 pages) |
4 May 2011 | Appointment of Mr Michael Collins as a director (2 pages) |
21 March 2011 | Annual return made up to 10 March 2011 no member list (6 pages) |
21 March 2011 | Annual return made up to 10 March 2011 no member list (6 pages) |
19 March 2011 | Appointment of Mrs Joyce Gower as a director (2 pages) |
19 March 2011 | Appointment of Mrs Joyce Gower as a director (2 pages) |
19 March 2011 | Appointment of Ms Ann Elizabeth Vernau as a director (2 pages) |
19 March 2011 | Appointment of Ms Ann Elizabeth Vernau as a director (2 pages) |
19 March 2011 | Termination of appointment of Alan Jamieson as a director (1 page) |
19 March 2011 | Termination of appointment of Alan Jamieson as a director (1 page) |
23 February 2011 | Appointment of Mr Leslie Douglas Mead as a director (2 pages) |
23 February 2011 | Appointment of Mr Leslie Douglas Mead as a director (2 pages) |
13 November 2010 | Appointment of Mr Alan Jamieson as a director (2 pages) |
13 November 2010 | Appointment of Mr Alan Jamieson as a director (2 pages) |
6 July 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
6 July 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Director's details changed for Mrs Barbara Joyce Owen on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Geoffrey Hugh Paine on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 no member list (4 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Annual return made up to 10 March 2010 no member list (4 pages) |
15 March 2010 | Director's details changed for Geoffrey Hugh Paine on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Barbara Joyce Owen on 14 March 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
31 March 2009 | Annual return made up to 10/03/09 (2 pages) |
31 March 2009 | Annual return made up to 10/03/09 (2 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
24 April 2008 | Annual return made up to 10/03/08 (2 pages) |
24 April 2008 | Director's change of particulars / barbara owen / 31/12/2007 (2 pages) |
24 April 2008 | Annual return made up to 10/03/08 (2 pages) |
24 April 2008 | Director's change of particulars / barbara owen / 31/12/2007 (2 pages) |
15 September 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
15 September 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
26 March 2007 | Annual return made up to 10/03/07 (2 pages) |
26 March 2007 | Annual return made up to 10/03/07 (2 pages) |
18 August 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 August 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
13 March 2006 | Annual return made up to 10/03/06 (2 pages) |
13 March 2006 | Annual return made up to 10/03/06 (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
30 March 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Annual return made up to 10/03/05 (2 pages) |
22 March 2005 | Annual return made up to 10/03/05 (2 pages) |
5 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
8 April 2004 | Annual return made up to 10/03/04 (4 pages) |
8 April 2004 | Annual return made up to 10/03/04 (4 pages) |
22 July 2003 | Annual return made up to 10/03/03 (4 pages) |
22 July 2003 | Annual return made up to 10/03/03 (4 pages) |
19 July 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
19 July 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
11 April 2002 | Annual return made up to 10/03/02 (4 pages) |
11 April 2002 | Annual return made up to 10/03/02 (4 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 111 uxbridge road rickmansworth hertfordshire WD3 2DN (1 page) |
16 August 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
16 August 2001 | Annual return made up to 10/03/01
|
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 111 uxbridge road rickmansworth hertfordshire WD3 2DN (1 page) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Annual return made up to 10/03/01
|
16 August 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
14 March 2000 | Annual return made up to 10/03/00 (4 pages) |
14 March 2000 | Annual return made up to 10/03/00 (4 pages) |
16 April 1999 | Annual return made up to 10/03/99
|
16 April 1999 | Annual return made up to 10/03/99
|
16 April 1999 | Full accounts made up to 31 January 1999 (7 pages) |
16 April 1999 | Full accounts made up to 31 January 1999 (7 pages) |
24 April 1998 | Full accounts made up to 31 January 1998 (7 pages) |
24 April 1998 | Full accounts made up to 31 January 1998 (7 pages) |
8 April 1998 | Annual return made up to 10/03/98 (4 pages) |
8 April 1998 | Annual return made up to 10/03/98 (4 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Full accounts made up to 31 January 1997 (7 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Full accounts made up to 31 January 1997 (7 pages) |
7 May 1997 | Annual return made up to 10/03/97
|
7 May 1997 | Annual return made up to 10/03/97
|
22 March 1996 | Annual return made up to 10/03/96 (4 pages) |
22 March 1996 | Full accounts made up to 31 January 1996 (6 pages) |
22 March 1996 | Annual return made up to 10/03/96 (4 pages) |
22 March 1996 | Full accounts made up to 31 January 1996 (6 pages) |
24 May 1995 | Annual return made up to 10/03/95 (4 pages) |
24 May 1995 | Annual return made up to 10/03/95 (4 pages) |
10 March 1994 | Incorporation (25 pages) |
10 March 1994 | Incorporation (25 pages) |