Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary Name | Mrs Karen Millie-James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mr Keith Frederick Churchhouse |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(18 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mrs Claire Natalie Churchhouse |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Rosemary Hider |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Joan Burnett |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Telephone | 020 89531097 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 July 2020 | Termination of appointment of Joan Burnett as a director on 24 June 2020 (1 page) |
17 July 2020 | Appointment of Mrs Claire Natalie Churchhouse as a director on 24 June 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 April 2016 | Annual return made up to 24 January 2016 no member list (3 pages) |
5 April 2016 | Annual return made up to 24 January 2016 no member list (3 pages) |
24 June 2015 | Appointment of Mr Keith Frederick Churchhouse as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Rosemary Hider as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Keith Frederick Churchhouse as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Rosemary Hider as a director on 24 June 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Annual return made up to 24 January 2015 no member list (3 pages) |
4 June 2015 | Annual return made up to 24 January 2015 no member list (3 pages) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Secretary's details changed for Mrs Karen Harris on 14 May 2014 (1 page) |
17 July 2014 | Secretary's details changed for Mrs Karen Harris on 14 May 2014 (1 page) |
9 July 2014 | Director's details changed for Mrs Karen Harris on 14 May 2014 (2 pages) |
9 July 2014 | Director's details changed for Mrs Karen Harris on 14 May 2014 (2 pages) |
6 March 2014 | Annual return made up to 24 January 2014 no member list (3 pages) |
6 March 2014 | Annual return made up to 24 January 2014 no member list (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
20 May 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Annual return made up to 24 January 2012 no member list (3 pages) |
2 February 2012 | Annual return made up to 24 January 2012 no member list (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 24 January 2011 no member list (3 pages) |
24 February 2011 | Annual return made up to 24 January 2011 no member list (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 March 2010 | Director's details changed for Rosemary Hider on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Karen Harris on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Karen Harris on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Joan Burnett on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Rosemary Hider on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
18 March 2010 | Director's details changed for Joan Burnett on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mrs Karen Harris on 18 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Mrs Karen Harris on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Annual return made up to 24/01/09 (3 pages) |
12 March 2009 | Annual return made up to 24/01/09 (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 April 2008 | Annual return made up to 24/01/08 (3 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Annual return made up to 24/01/08 (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 March 2007 | Annual return made up to 24/01/07 (4 pages) |
1 March 2007 | Annual return made up to 24/01/07 (4 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 March 2006 | Annual return made up to 24/01/06 (2 pages) |
16 March 2006 | Annual return made up to 24/01/06 (2 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 April 2005 | Annual return made up to 24/01/05
|
15 April 2005 | Annual return made up to 24/01/05
|
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Annual return made up to 24/01/04 (4 pages) |
8 June 2004 | Annual return made up to 24/01/04 (4 pages) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
14 March 2003 | Annual return made up to 24/01/03 (4 pages) |
14 March 2003 | Annual return made up to 24/01/03 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 March 2002 | Annual return made up to 24/01/02 (4 pages) |
13 March 2002 | Annual return made up to 24/01/02 (4 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Annual return made up to 24/01/01
|
13 March 2001 | Annual return made up to 24/01/01
|
17 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 March 2000 | Annual return made up to 24/01/00 (4 pages) |
21 March 2000 | Annual return made up to 24/01/00 (4 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 March 1999 | Annual return made up to 24/01/99 (5 pages) |
9 March 1999 | Annual return made up to 24/01/99 (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1998 | Annual return made up to 24/01/98 (5 pages) |
18 February 1998 | Annual return made up to 24/01/98 (5 pages) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1997 | Memorandum and Articles of Association (4 pages) |
13 May 1997 | Memorandum and Articles of Association (4 pages) |
9 May 1997 | Company name changed ridgeway trust LIMITED\certificate issued on 12/05/97 (2 pages) |
9 May 1997 | Company name changed ridgeway trust LIMITED\certificate issued on 12/05/97 (2 pages) |
3 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
3 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
24 January 1997 | Incorporation (23 pages) |
24 January 1997 | Incorporation (23 pages) |