Moor Park
HA6 2HJ
Director Name | Mr Evan Glyn Hughes |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | June Carol Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Alva Way Carpenders Park Watford WD1 5EE |
Director Name | Shirley Elizabeth Withall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 16 The Grove West Wickham Kent BR4 9JS |
Secretary Name | Michaela Jane Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 75 Sandalwood Drive Ruislip Middlesex HA4 7JT |
Secretary Name | Mr Terence Crofton Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Secretary Name | Mr Martyn Leslie Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Terence Crofton Horner |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2018(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | Mr Nicholas James Bush |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
1 at £1 | Martyn Leslie Dyer 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
22 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
---|---|
18 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
12 September 2022 | Notification of Christina Smith as a person with significant control on 19 January 2022 (2 pages) |
12 September 2022 | Cessation of Nicholas James Bush as a person with significant control on 19 January 2022 (1 page) |
12 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
24 January 2022 | Appointment of Mrs Cheryl Heather Phillipson as a director on 19 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Nicholas James Bush as a director on 19 January 2022 (1 page) |
13 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
21 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
3 June 2020 | Director's details changed for Mr Nicholas James Bush on 3 June 2020 (2 pages) |
3 June 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 3 June 2020 (1 page) |
3 June 2020 | Change of details for Mr Nicholas James Bush as a person with significant control on 3 June 2020 (2 pages) |
3 June 2020 | Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 3 June 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
18 February 2019 | Change of details for Mr Nicholas James Bush as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 February 2019 (1 page) |
18 February 2019 | Director's details changed for Mr Nicholas James Bush on 18 February 2019 (2 pages) |
8 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 October 2018 | Termination of appointment of Terence Crofton Horner as a secretary on 24 September 2018 (1 page) |
2 October 2018 | Appointment of Mr Nicholas James Bush as a director on 24 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Terence Crofton Horner as a director on 24 September 2018 (1 page) |
13 September 2018 | Cessation of Martyn Leslie Dyer as a person with significant control on 28 August 2018 (1 page) |
13 September 2018 | Notification of Nicholas James Bush as a person with significant control on 28 August 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
7 June 2018 | Termination of appointment of Evan Glyn Hughes as a director on 7 May 2018 (1 page) |
7 June 2018 | Appointment of Mr Terence Crofton Horner as a director on 7 May 2018 (2 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
30 July 2017 | Director's details changed for Mr Evan Glyn Hughes on 30 July 2017 (2 pages) |
30 July 2017 | Change of details for Mr Martyn Leslie Dyer as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Change of details for Mr Martyn Leslie Dyer as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Director's details changed for Mr Evan Glyn Hughes on 30 July 2017 (2 pages) |
30 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 Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 July 2017 (1 page) |
30 July 2017 | Secretary's details changed for Mr Terence Crofton Horner on 30 July 2017 (1 page) |
30 July 2017 | Secretary's details changed for Mr Terence Crofton Horner on 30 July 2017 (1 page) |
30 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 Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 July 2017 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
9 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Martyn Dyer as a secretary (1 page) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Martyn Dyer as a secretary (1 page) |
21 May 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 September 2010 | Director's details changed for Evan Glyn Hughes on 23 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Secretary's details changed for Mr Terence Crofton Horner on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Evan Glyn Hughes on 23 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Secretary's details changed for Martyn Leslie Dyer on 23 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Terence Crofton Horner on 23 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Secretary's details changed for Martyn Leslie Dyer on 23 August 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
28 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
1 March 2007 | Accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Accounts made up to 30 April 2006 (6 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
24 February 2006 | Accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Accounts made up to 30 April 2005 (7 pages) |
26 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
1 March 2005 | Accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts made up to 30 April 2004 (6 pages) |
20 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
25 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
7 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
29 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
10 August 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
10 August 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
1 September 1997 | Incorporation (17 pages) |
1 September 1997 | Incorporation (17 pages) |