Croxley Green
Hertfordshire
WD3 3NW
Director Name | Mr John Virgillious Sheridan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 July 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Construction Management |
Country of Residence | England |
Correspondence Address | Unit 1b Atlas Business Centre Oxgate Lane London NW2 7HJ |
Secretary Name | Mr Raymond Walter Pyemont |
---|---|
Status | Current |
Appointed | 10 August 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 1b Oxgate Lane London NW2 7HJ |
Secretary Name | Alice Teresa Pyemont |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 1996(3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 September 2013) |
Role | RGN |
Correspondence Address | 20 Kenilworth Drive Croxley Green Hertfordshire WD3 3NW |
Secretary Name | Mr Raymond Walter Pyemont |
---|---|
Status | Resigned |
Appointed | 02 September 2013(17 years after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Unit 1a Atlas Business Centre Oxgate Lane London NW2 7HJ |
Secretary Name | Mr Arthur McParland |
---|---|
Status | Resigned |
Appointed | 29 August 2014(18 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | Unit 1b Atlas Business Centre Oxgate Lane London NW2 7HJ |
Secretary Name | Mr Raymond Walter Pyemont |
---|---|
Status | Resigned |
Appointed | 16 February 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 April 2015) |
Role | Company Director |
Correspondence Address | Unit 1b Atlas Business Centre Oxgate Lane London NW2 7HJ |
Secretary Name | Mrs Julia Christine Sturgeon |
---|---|
Status | Resigned |
Appointed | 09 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2021) |
Role | Company Director |
Correspondence Address | Unit 1b Atlas Business Centre Oxgate Lane London NW2 7HJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | areaview-london.co.uk |
---|---|
Telephone | 020 33301191 |
Telephone region | London |
Registered Address | Cardinal Point Park Road Rickmansworth 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 |
99 at £1 | Raymond Walter Pyemont 99.00% Ordinary |
---|---|
1 at £1 | Alice Teresa Pyemont 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,340 |
Cash | £101,631 |
Current Liabilities | £157,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
10 June 2020 | Delivered on: 16 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
22 February 2023 | Secretary's details changed for Mr Raymond Walter Pyemont on 22 February 2023 (1 page) |
22 February 2023 | Director's details changed for Mr Raymond Walter Pyemont on 22 February 2023 (2 pages) |
22 February 2023 | Registered office address changed from Unit 1B Atlas Business Centre Oxgate Lane London NW2 7HJ to Cardinal Point Park Road Rickmansworth WD3 1RE on 22 February 2023 (1 page) |
3 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 August 2021 | Appointment of Mr Raymond Walter Pyemont as a secretary on 10 August 2021 (2 pages) |
11 August 2021 | Termination of appointment of Julia Christine Sturgeon as a secretary on 10 August 2021 (1 page) |
28 July 2021 | Appointment of Mr John Virgillious Sheridan as a director on 21 July 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 June 2020 | Registration of charge 032409130001, created on 10 June 2020 (24 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 April 2015 | Termination of appointment of Raymond Walter Pyemont as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mrs Julia Christine Sturgeon as a secretary on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Raymond Walter Pyemont as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mrs Julia Christine Sturgeon as a secretary on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Julia Christine Sturgeon as a secretary on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Raymond Walter Pyemont as a secretary on 9 April 2015 (1 page) |
16 February 2015 | Termination of appointment of Arthur Mcparland as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Arthur Mcparland as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Raymond Walter Pyemont as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Raymond Walter Pyemont as a secretary on 16 February 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Appointment of Mr Arthur Mcparland as a secretary on 29 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Arthur Mcparland as a secretary on 29 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Raymond Walter Pyemont as a secretary on 29 August 2014 (1 page) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of Raymond Walter Pyemont as a secretary on 29 August 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Appointment of Mr Raymond Walter Pyemont as a secretary (2 pages) |
3 September 2013 | Appointment of Mr Raymond Walter Pyemont as a secretary (2 pages) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Termination of appointment of Alice Pyemont as a secretary (1 page) |
3 September 2013 | Termination of appointment of Alice Pyemont as a secretary (1 page) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 March 2013 | Registered office address changed from Unit 11 the Shaftesbury Centre 85 Barlby Road London W10 6BN on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Unit 11 the Shaftesbury Centre 85 Barlby Road London W10 6BN on 22 March 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 53 willesden lane london NW6 7RF (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 53 willesden lane london NW6 7RF (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
9 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 08/08/05; full list of members
|
17 August 2005 | Return made up to 08/08/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Return made up to 22/08/04; full list of members (6 pages) |
8 October 2004 | Return made up to 22/08/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 September 2002 | Return made up to 22/08/02; full list of members
|
20 September 2002 | Return made up to 22/08/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
12 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
24 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
8 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
22 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 November 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
15 November 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
23 October 1996 | Ad 08/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 October 1996 | Ad 08/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
22 August 1996 | Incorporation (13 pages) |
22 August 1996 | Incorporation (13 pages) |