Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Mrs Constance Susan Chilver |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
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 |
50 at £1 | John Andrew Clement Chilver 50.00% Ordinary |
---|---|
50 at £1 | Mrs Constance Susan Chilver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,515 |
Cash | £34,219 |
Current Liabilities | £1,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 October 2022 | Termination of appointment of Kerry Secretarial Services Limited as a secretary on 25 October 2022 (1 page) |
19 April 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
24 June 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr John Andrew Clement Chilver on 1 June 2020 (2 pages) |
23 June 2020 | Change of details for Mrs Constance Susan Chilver as a person with significant control on 1 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mrs Constance Susan Chilver on 1 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Mr John Andrew Clement Chilver as a person with significant control on 1 June 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 October 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
22 October 2019 | Director's details changed for Mr John Andrew Clement Chilver on 3 June 2019 (2 pages) |
22 October 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 October 2019 (1 page) |
22 October 2019 | Director's details changed for Mrs Constance Susan Chilver on 3 June 2019 (2 pages) |
22 October 2019 | Change of details for Mrs Constance Susan Chilver as a person with significant control on 3 June 2019 (2 pages) |
22 October 2019 | Change of details for Mr John Andrew Clement Chilver as a person with significant control on 3 June 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 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 26 September 2017 (1 page) |
26 September 2017 | Change of details for Mr John Andrew Clement Chilver as a person with significant control on 30 July 2017 (2 pages) |
26 September 2017 | Director's details changed for Mrs Constance Susan Chilver on 30 July 2017 (2 pages) |
26 September 2017 | Change of details for Mrs Constance Susan Chilver as a person with significant control on 30 July 2017 (2 pages) |
26 September 2017 | Director's details changed for Mrs Constance Susan Chilver on 30 July 2017 (2 pages) |
26 September 2017 | Change of details for Mrs Constance Susan Chilver as a person with significant control on 30 July 2017 (2 pages) |
26 September 2017 | Registered office address changed from 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 26 September 2017 (1 page) |
26 September 2017 | Director's details changed for Mr John Andrew Clement Chilver on 30 July 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr John Andrew Clement Chilver on 30 July 2017 (2 pages) |
26 September 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 26 September 2017 (1 page) |
26 September 2017 | Change of details for Mr John Andrew Clement Chilver as a person with significant control on 30 July 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Director's details changed for Mrs Constance Susan Chilver on 23 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr John Andrew Clement Chilver on 23 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr John Andrew Clement Chilver on 23 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mrs Constance Susan Chilver on 23 April 2013 (2 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Mr John Andrew Clement Chilver on 19 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr John Andrew Clement Chilver on 19 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mrs Constance Susan Chilver on 19 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mrs Constance Susan Chilver on 19 January 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Director's details changed for Mrs Constance Susan Chilver on 25 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr John Andrew Clement Chilver on 25 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Constance Susan Chilver on 25 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr John Andrew Clement Chilver on 25 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
21 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / constance chilver / 23/01/2009 (1 page) |
20 March 2009 | Director's change of particulars / john chilver / 23/01/2009 (1 page) |
20 March 2009 | Director's change of particulars / constance chilver / 23/01/2009 (1 page) |
20 March 2009 | Director's change of particulars / john chilver / 23/01/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Director's change of particulars / john chilver / 12/12/2007 (2 pages) |
7 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
7 March 2008 | Director's change of particulars / john chilver / 12/12/2007 (2 pages) |
7 March 2008 | Director's change of particulars / constance chilver / 12/12/2007 (2 pages) |
7 March 2008 | Director's change of particulars / constance chilver / 12/12/2007 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 05/02/06; full list of members (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 18 hampton court crescent graburn way east molesey surrey KT8 9BA (1 page) |
2 October 2006 | Return made up to 05/02/06; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 18 hampton court crescent graburn way east molesey surrey KT8 9BA (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 October 2003 | Return made up to 05/02/03; full list of members
|
15 October 2003 | Return made up to 05/02/03; full list of members
|
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 November 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 November 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 April 2002 | Return made up to 05/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 05/02/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 April 1999 | Return made up to 05/02/99; full list of members
|
14 April 1999 | Return made up to 05/02/99; full list of members
|
11 February 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
11 February 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 November 1998 | Ad 25/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 1998 | Ad 25/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: second floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: second floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
5 February 1998 | Incorporation (17 pages) |
5 February 1998 | Incorporation (17 pages) |