99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Gary David Smallbone |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Secretary Name | Mr Gary David Smallbone |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1997(7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mrs Amanda Jane Turner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Michael Francis Cox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Breakspear Road Ruislip Middlesex HA4 7QZ |
Director Name | Mr John Brian Quinton |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Valley Road Henley On Thames Oxfordshire RG9 1RL |
Director Name | Mrs Amanda Jane Turner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rockfield Way Sandhurst Berkshire GU47 0RR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Website | axis-uk.com |
---|---|
Telephone | 0845 4601770 |
Telephone region | Unknown |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 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 |
5k at £1 | Gary David Smallbone 25.00% Ordinary |
---|---|
5k at £1 | Mrs Rhonda Smallbone 25.00% Ordinary |
5k at £1 | Mrs Sharon Jane Foster 25.00% Ordinary |
5k at £1 | Steven John Foster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £678,909 |
Cash | £226,351 |
Current Liabilities | £507,953 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
6 October 2015 | Delivered on: 13 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 October 2010 | Delivered on: 28 October 2010 Persons entitled: Sandhurst Partition Blocks Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of a deposit accountand all money from time to time withdrawn from the account see image for full details. Outstanding |
11 January 2005 | Delivered on: 15 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 January 2001 | Delivered on: 24 January 2001 Satisfied on: 7 September 2015 Persons entitled: Sandhurst Partition Blocks Limited Classification: Rent deposit deed Secured details: £8,536.16 due or to become due from the company to the chargee. Particulars: The deposit sum of £8,536.16 plus value added tax and interest. See the mortgage charge document for full details. Fully Satisfied |
20 May 1999 | Delivered on: 22 May 1999 Satisfied on: 7 September 2015 Persons entitled: Gle Invoice Finance LTD Classification: Fixed and floating charge Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee under the terms of the factoring agreement and any agreement made in variation of, supplemental to, or substitution for such agreement ("the agreement") or otherwise. Particulars: By way of fixed equitable charge (I) any debt (as defined in the agreement together with its related rights) purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason ("purchased debt").. See the mortgage charge document for full details. Fully Satisfied |
3 October 1997 | Delivered on: 8 October 1997 Satisfied on: 7 September 2015 Persons entitled: Sandhurst Partition Blocks Limited Classification: Rent deposit deed Secured details: The rents and other sums payable by the company to the chargee pursuant to a lease dated 26TH october 1995. Particulars: £8,000 or one half of the annual rent from time to time payable under the said lease dated 26TH october 1995 (whichever is the greater). Fully Satisfied |
20 January 1997 | Delivered on: 23 January 1997 Satisfied on: 7 September 2015 Persons entitled: County Factors Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 17TH january 1997. Particulars: Any debt purchased by county factors LTD which fails to vest and all other debts. Fully Satisfied |
8 February 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
---|---|
21 July 2020 | Director's details changed for Mr Gary David Smallbone on 21 July 2020 (2 pages) |
21 July 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 21 July 2020 (1 page) |
21 July 2020 | Secretary's details changed for Mr Gary David Smallbone on 21 July 2020 (1 page) |
21 July 2020 | Change of details for Axis Global Freight Services Limited as a person with significant control on 21 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Steven John Foster on 21 July 2020 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
2 March 2020 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
16 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Director's details changed for Mr Gary David Smallbone on 7 November 2019 (2 pages) |
21 October 2019 | Notification of Axis Global Freight Services Limited as a person with significant control on 30 September 2019 (2 pages) |
21 October 2019 | Cessation of Gary David Smallbone as a person with significant control on 30 September 2019 (1 page) |
21 October 2019 | Cessation of Steven John Foster as a person with significant control on 30 September 2019 (1 page) |
21 October 2019 | Appointment of Mrs Amanda Jane Turner as a director on 30 September 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Director's details changed for Steven John Foster on 8 January 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 28 July 2017 (1 page) |
28 July 2017 | Change of details for Mr Steven John Foster as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 28 July 2017 (1 page) |
28 July 2017 | Secretary's details changed for Mr Gary David Smallbone on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Steven John Foster on 28 July 2017 (2 pages) |
28 July 2017 | Secretary's details changed for Mr Gary David Smallbone on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Steven John Foster on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Steven John Foster as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Gary David Smallbone as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Gary David Smallbone as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Gary David Smallbone on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Gary David Smallbone on 28 July 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 October 2015 | Registration of charge 033016510008, created on 6 October 2015 (6 pages) |
13 October 2015 | Registration of charge 033016510008, created on 6 October 2015 (6 pages) |
13 October 2015 | Registration of charge 033016510008, created on 6 October 2015 (6 pages) |
7 September 2015 | Satisfaction of charge 3 in full (2 pages) |
7 September 2015 | Satisfaction of charge 2 in full (1 page) |
7 September 2015 | Satisfaction of charge 4 in full (1 page) |
7 September 2015 | Satisfaction of charge 4 in full (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Satisfaction of charge 3 in full (2 pages) |
7 September 2015 | Satisfaction of charge 2 in full (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 April 2010 | Director's details changed for Steven John Foster on 9 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Steven John Foster on 9 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Steven John Foster on 9 April 2010 (3 pages) |
15 January 2010 | Director's details changed for Steven John Foster on 4 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Mr Gary Smallbone on 4 January 2010 (1 page) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Gary Smallbone on 4 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Gary Smallbone on 4 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Gary Smallbone on 4 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Steven John Foster on 4 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Gary Smallbone on 4 January 2010 (1 page) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Mr Gary Smallbone on 4 January 2010 (1 page) |
15 January 2010 | Director's details changed for Steven John Foster on 4 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
31 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
31 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 1ST floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 1ST floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
7 October 2005 | £ nc 10000/20000 31/12/02 (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | £ nc 10000/20000 31/12/02 (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Ad 31/12/02--------- £ si 10000@1 (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Ad 31/12/02--------- £ si 10000@1 (2 pages) |
7 October 2005 | Resolutions
|
18 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 May 2003 | Return made up to 08/01/03; full list of members (7 pages) |
1 May 2003 | Return made up to 08/01/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 January 2002 | Return made up to 08/01/02; full list of members
|
29 January 2002 | Return made up to 08/01/02; full list of members
|
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 February 2000 | Return made up to 08/01/00; full list of members
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 08/01/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 May 1998 | Nc inc already adjusted 08/01/97 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Nc inc already adjusted 08/01/97 (1 page) |
8 May 1998 | Resolutions
|
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
7 January 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
7 January 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Incorporation (20 pages) |
8 January 1997 | Incorporation (20 pages) |