99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 October 2023) |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Director Name | Mrs Elizabeth Mary Susan Austerberry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ulundi Road Blackheath London SE3 7UG |
Director Name | Mr Christopher Hugh Critchlow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 45 Solent Road West Hampstead London NW6 1TY |
Director Name | Mr Duncan James Wilson Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Calonne Road Wimbledon London SW19 5HJ |
Secretary Name | Mr Christopher Hugh Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 45 Solent Road West Hampstead London NW6 1TY |
Director Name | Jennifer Anne Vartan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 19 Grange Road Bishops Stortford Hertfordshire CM23 5NG |
Director Name | Mr Nicholas Mark Ryman Richards |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 May 2016) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11 Bruton Street London W1J 6PY |
Director Name | Mr Mark Vincent Rijkse |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11 Bruton Street London W1J 6PY |
Director Name | Mr Mark Anthony Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 May 2016) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11 Bruton Street London W1J 6PY |
Secretary Name | Mr Nicholas Mark Ryman Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 May 2016) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11 Bruton Street London W1J 6PY |
Director Name | Mr Adam Jonathan Durrani |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 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 | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | jamiesbars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73372670 |
Telephone region | London |
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 |
578.5k at £1 | Rbc Trustees (Ci) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 January 1999 | Delivered on: 3 February 1999 Persons entitled: Daiwa Europe Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee or to any receiver under the deed and/or to the chargee as a noteholder and any other noteholders under the note issuance facility deed and/or the notes and on any account whatsoever. Particulars: All of its rights, title, interest and benefit, present and future, in and to the property insurances and each of them and the principal sums thereby assured and all bonuses and other monies payable under the same all sums of money standing to the credit of the accounts, together with all interest.. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
---|---|
25 January 1999 | Delivered on: 3 February 1999 Classification: Series of debentures Outstanding |
30 July 2020 | Director's details changed for Mr Adam Jonathan Durrani on 28 July 2020 (2 pages) |
---|---|
28 July 2020 | Change of details for Pinedale Estates Limited as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 28 July 2020 (1 page) |
28 July 2020 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 28 July 2020 (1 page) |
30 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 April 2019 | Director's details changed for Mr Michael Francis Cox on 2 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
1 April 2019 | Director's details changed for Mr Adam Jonathan Durrani on 1 March 2019 (2 pages) |
29 March 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 29 March 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 August 2018 | Appointment of Mr Michael Francis Cox as a director on 1 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
21 December 2017 | Change of details for Pinedale Estates Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Change of details for Pinedale Estates Limited as a person with significant control on 21 December 2017 (2 pages) |
15 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
24 May 2016 | Appointment of Kerry Secretarial Services Ltd as a secretary on 16 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Mark Vincent Rijkse as a director on 16 May 2016 (1 page) |
24 May 2016 | Appointment of Kerry Secretarial Services Ltd as a secretary on 16 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Mark Anthony Stewart as a director on 16 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Mark Ryman Richards as a secretary on 16 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Mark Ryman Richards as a director on 16 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Mark Ryman Richards as a secretary on 16 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Mark Ryman Richards as a director on 16 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Anthony Stewart as a director on 16 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Vincent Rijkse as a director on 16 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Adam Jonathan Durrani as a director on 16 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Adam Jonathan Durrani as a director on 16 May 2016 (2 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Mr Mark Vincent Rijkse on 26 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 27 March 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Mark Vincent Rijkse on 26 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 27 March 2010 (1 page) |
10 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page) |
6 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 27/03/05; full list of members
|
28 April 2005 | Return made up to 27/03/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members
|
7 April 2004 | Return made up to 27/03/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR (1 page) |
15 April 2003 | Return made up to 27/03/03; full list of members
|
15 April 2003 | Return made up to 27/03/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
8 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members
|
3 April 2001 | Return made up to 27/03/01; full list of members
|
9 November 2000 | Registered office changed on 09/11/00 from: c/o aldington capital LIMITED 10 stratton street london W1X 5FD (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: c/o aldington capital LIMITED 10 stratton street london W1X 5FD (1 page) |
10 April 2000 | Return made up to 27/03/00; full list of members
|
10 April 2000 | Return made up to 27/03/00; full list of members
|
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: southbank house black prince road london SE1 7SJ (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: southbank house black prince road london SE1 7SJ (1 page) |
28 March 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 April 1999 | Return made up to 27/03/99; full list of members
|
15 April 1999 | Return made up to 27/03/99; full list of members
|
3 February 1999 | Registration of charge for debentures (10 pages) |
3 February 1999 | Particulars of mortgage/charge (10 pages) |
3 February 1999 | Registration of charge for debentures (10 pages) |
3 February 1999 | Particulars of mortgage/charge (10 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (16 pages) |
14 August 1998 | Memorandum and Articles of Association (15 pages) |
14 August 1998 | Memorandum and Articles of Association (15 pages) |
14 August 1998 | Memorandum and Articles of Association (16 pages) |
14 August 1998 | Resolutions
|
12 August 1998 | Company name changed homeselect trading LIMITED\certificate issued on 13/08/98 (3 pages) |
12 August 1998 | Company name changed homeselect trading LIMITED\certificate issued on 13/08/98 (3 pages) |
26 May 1998 | Company name changed polywell LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed polywell LIMITED\certificate issued on 27/05/98 (2 pages) |
27 March 1998 | Incorporation (20 pages) |
27 March 1998 | Incorporation (20 pages) |