Rickmansworth
Hertfordshire
WD3 1RE
Director Name | Mr Timothy John Woodbridge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr Peter Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 41 Queen Anne Street London W1M 9FA |
Director Name | Mr Derek Richard Gray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Director Name | Mr Nicholas Quintin Searle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lindop Road Hale Cheshire WA15 9DZ |
Director Name | Mr Leslie James Squires |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Secretary Name | Lynda Jane Northwood |
---|---|
Status | Resigned |
Appointed | 12 July 2012(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Ms Lynda Jane Northwood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Telephone | 01923 498001 |
---|---|
Telephone region | Watford |
Registered Address | Cardinal Point Park Road Rickmansworth Hertfordshire 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
18 February 2021 | Withdraw the company strike off application (1 page) |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 November 2016 | Appointment of Mr Timothy John Woodbridge as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Timothy John Woodbridge as a director on 16 November 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Anita Ayrey as a secretary on 8 November 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Anita Ayrey as a secretary on 8 November 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
28 April 2016 | Termination of appointment of Lynda Jane Northwood as a director on 26 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Lynda Jane Northwood as a director on 26 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Lynda Jane Northwood as a secretary on 26 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Derek Richard Gray as a director on 22 September 2015 (1 page) |
28 April 2016 | Termination of appointment of Lynda Jane Northwood as a secretary on 26 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Derek Richard Gray as a director on 22 September 2015 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Annual return made up to 18 August 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 18 August 2015 no member list (3 pages) |
19 December 2014 | Termination of appointment of Leslie James Squires as a director on 5 December 2014 (1 page) |
19 December 2014 | Appointment of Ms Lynda Jane Northwood as a director on 18 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Leslie James Squires as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Leslie James Squires as a director on 5 December 2014 (1 page) |
19 December 2014 | Appointment of Ms Lynda Jane Northwood as a director on 18 December 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Annual return made up to 18 August 2014 no member list (3 pages) |
18 August 2014 | Annual return made up to 18 August 2014 no member list (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Annual return made up to 18 August 2013 no member list (3 pages) |
29 August 2013 | Secretary's details changed for Lynda Jane Northwood on 1 May 2013 (1 page) |
29 August 2013 | Secretary's details changed for Lynda Jane Northwood on 1 May 2013 (1 page) |
29 August 2013 | Secretary's details changed for Lynda Jane Northwood on 1 May 2013 (1 page) |
29 August 2013 | Annual return made up to 18 August 2013 no member list (3 pages) |
23 May 2013 | Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page) |
28 February 2013 | Secretary's details changed for Lynda Jane Bond on 1 January 2013 (1 page) |
28 February 2013 | Secretary's details changed for Lynda Jane Bond on 1 January 2013 (1 page) |
28 February 2013 | Secretary's details changed for Lynda Jane Bond on 1 January 2013 (1 page) |
7 November 2012 | Appointment of Mr Leslie James Squires as a director (2 pages) |
7 November 2012 | Appointment of Mr Leslie James Squires as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
12 September 2012 | Annual return made up to 18 August 2012 no member list (2 pages) |
12 September 2012 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 September 2012 (1 page) |
12 September 2012 | Annual return made up to 18 August 2012 no member list (2 pages) |
12 September 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 September 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 September 2012 | Appointment of Lynda Jane Bond as a secretary (1 page) |
12 September 2012 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 September 2012 (1 page) |
12 September 2012 | Appointment of Lynda Jane Bond as a secretary (1 page) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
6 February 2012 | Termination of appointment of Nicholas Searle as a director (1 page) |
6 February 2012 | Termination of appointment of Nicholas Searle as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
18 August 2011 | Annual return made up to 18 August 2011 no member list (4 pages) |
18 August 2011 | Annual return made up to 18 August 2011 no member list (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 no member list (4 pages) |
18 August 2010 | Annual return made up to 18 August 2010 no member list (4 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
10 September 2009 | Annual return made up to 18/08/09 (2 pages) |
10 September 2009 | Annual return made up to 18/08/09 (2 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Annual return made up to 18/08/08 (2 pages) |
21 August 2008 | Annual return made up to 18/08/08 (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
28 September 2007 | Annual return made up to 18/08/07 (2 pages) |
28 September 2007 | Annual return made up to 18/08/07 (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
11 September 2006 | Annual return made up to 18/08/06 (2 pages) |
11 September 2006 | Annual return made up to 18/08/06 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
25 August 2005 | Annual return made up to 18/08/05 (2 pages) |
25 August 2005 | Annual return made up to 18/08/05 (2 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
6 September 2004 | Annual return made up to 18/08/04 (4 pages) |
6 September 2004 | Annual return made up to 18/08/04 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
29 August 2003 | Annual return made up to 18/08/03 (4 pages) |
29 August 2003 | Annual return made up to 18/08/03 (4 pages) |
9 August 2002 | Annual return made up to 18/08/02 (4 pages) |
9 August 2002 | Annual return made up to 18/08/02 (4 pages) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
14 September 2001 | Annual return made up to 18/08/01 (3 pages) |
14 September 2001 | Annual return made up to 18/08/01 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
15 September 2000 | Annual return made up to 18/08/00
|
15 September 2000 | Annual return made up to 18/08/00
|
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
7 September 1999 | Annual return made up to 18/08/99 (5 pages) |
7 September 1999 | Annual return made up to 18/08/99 (5 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
3 September 1998 | Annual return made up to 18/08/98 (5 pages) |
3 September 1998 | Annual return made up to 18/08/98 (5 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
31 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
31 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 August 1997 | Incorporation (26 pages) |
18 August 1997 | Incorporation (26 pages) |