Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Mark Vincent Rijkse |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 31 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ox Lane Harpenden Hertfordshire AL5 4PJ |
Secretary Name | Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Monkfrith Way Southgate London N14 5ND |
Secretary Name | Gary Robert Pliskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 8 Cardrew Avenue Finchley London N12 9LD |
Secretary Name | Mr Frank Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Director Name | Mr Mark Anthony Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2012) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11 Bruton Street London W1J 6PY |
Secretary Name | Mr Mark Vincent Rijkse |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2012) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 3rd Floor 11 Bruton Street London W1J 6PY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House Church Street Rickmansworth WD3 1JJ |
---|---|
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 |
2 at £1 | Homeselect Finance (No 3) LTD 50.00% Ordinary |
---|---|
1 at £1 | Edward Clifford 25.00% Ordinary |
1 at £1 | Helen Edwards 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,842 |
Net Worth | £1,112 |
Cash | £23,690 |
Current Liabilities | £22,750 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
7 September 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
11 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Mark Stewart as a director (1 page) |
30 April 2012 | Termination of appointment of Mark Stewart as a director (1 page) |
30 April 2012 | Termination of appointment of Mark Rijkse as a secretary (1 page) |
30 April 2012 | Termination of appointment of Mark Rijkse as a secretary (1 page) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
26 May 2011 | Director's details changed for Mr Mark Anthony Stewart on 1 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Mark Anthony Stewart on 1 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Nicholas Mark Ryman Richards on 7 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Nicholas Mark Ryman Richards on 7 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Mr Mark Vincent Rijkse on 1 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Nicholas Mark Ryman Richards on 7 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Mark Vincent Rijkse on 1 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Mark Vincent Rijkse on 1 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Mr Mark Anthony Stewart on 1 April 2011 (2 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Mr Mark Vincent Rijkse on 26 April 2010 (1 page) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Mr Mark Vincent Rijkse on 26 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
31 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
4 July 2007 | Return made up to 26/04/07; full list of members (3 pages) |
4 July 2007 | Return made up to 26/04/07; full list of members (3 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page) |
12 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
4 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members
|
25 May 2005 | Return made up to 26/04/05; full list of members
|
12 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
12 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
17 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
3 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: level 7 1 fleet place london EC4M 7NR (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: level 7 1 fleet place london EC4M 7NR (1 page) |
24 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
24 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 park row leeds LS1 5AB (1 page) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 park row leeds LS1 5AB (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
2 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | New director appointed (3 pages) |
17 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
17 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 August 2001 | Secretary's particulars changed (1 page) |
20 August 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Return made up to 26/04/01; full list of members
|
21 June 2001 | Return made up to 26/04/01; full list of members
|
6 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
6 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Ad 30/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Ad 30/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Return made up to 26/04/00; full list of members
|
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Return made up to 26/04/00; full list of members
|
2 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
23 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (3 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (3 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: kerrington house 212-220 regents park road london N3 3HP (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: kerrington house 212-220 regents park road london N3 3HP (1 page) |
26 August 1997 | Full accounts made up to 30 April 1996 (3 pages) |
26 August 1997 | Full accounts made up to 30 April 1996 (3 pages) |
23 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
6 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: 10 lincolns inn fields london WC2A 3BP (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 10 lincolns inn fields london WC2A 3BP (1 page) |
26 April 1995 | Incorporation (40 pages) |
26 April 1995 | Incorporation (40 pages) |