Rickmansworth
Hertfordshire
WD3 4BH
Secretary Name | Mrs Maureen Chesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 98a Valley Road Rickmansworth Hertfordshire WD3 4BH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 10 Greville House Lower Road Harrow Middlesex HA2 0HB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
76 at £1 | Walter Chesworth 76.00% Ordinary |
---|---|
24 at £1 | Maureen Chesworth 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,426 |
Current Liabilities | £353,122 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 June 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land on the south east side of bullsland gardens chorleywood rickmansworth herts. Outstanding |
---|---|
11 March 2014 | Delivered on: 15 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 May 2006 | Delivered on: 23 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 tudor way rickmansworth herts. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
28 January 2005 | Delivered on: 4 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A and 2B rosecroft drive watford hertfordshire and two garages with t/no HD337052. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 10 September 2004 Persons entitled: Barclays 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. Fully Satisfied |
16 January 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
---|---|
27 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
13 June 2014 | Registration of charge 033323080005 (41 pages) |
13 June 2014 | Registration of charge 033323080005 (41 pages) |
15 March 2014 | Registration of charge 033323080004 (44 pages) |
15 March 2014 | Registration of charge 033323080004 (44 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Register inspection address has been changed (1 page) |
2 April 2010 | Director's details changed for Walter Chesworth on 1 April 2010 (2 pages) |
2 April 2010 | Secretary's details changed for Maureen Chesworth on 1 April 2010 (1 page) |
2 April 2010 | Secretary's details changed for Maureen Chesworth on 1 April 2010 (1 page) |
2 April 2010 | Director's details changed for Walter Chesworth on 1 April 2010 (2 pages) |
2 April 2010 | Register inspection address has been changed (1 page) |
2 April 2010 | Director's details changed for Walter Chesworth on 1 April 2010 (2 pages) |
2 April 2010 | Secretary's details changed for Maureen Chesworth on 1 April 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
16 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 May 2000 | Return made up to 12/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 12/03/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
26 March 1997 | Ad 12/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1997 | Ad 12/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 152 city road london EC1V 2NX (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 152 city road london EC1V 2NX (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
12 March 1997 | Incorporation (10 pages) |
12 March 1997 | Incorporation (10 pages) |