99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Mark Vincent Rijkse |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 21 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Financier |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Mark Anthony Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Secretary Name | Mr Nicholas Mark Ryman Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Financer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Christopher Hugh Critchlow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 month, 2 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 |
Secretary Name | Mr Christopher Hugh Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 month, 2 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 | 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 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 |
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 | 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 |
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 |
30k at £0.1 | Aldington Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£238,445 |
Cash | £331,687 |
Current Liabilities | £745,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
30 June 2006 | Delivered on: 5 July 2006 Persons entitled: Stuart Anthony Lipton Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £29,816.00 (and any such sums as may be deposited) the interest from time to time accrued and any sums from time to time deposited in respect of the value added tax. Outstanding |
---|---|
3 November 1998 | Delivered on: 11 November 1998 Persons entitled: None Classification: Note issuance facility deed Outstanding |
3 November 1998 | Delivered on: 10 November 1998 Persons entitled: Daiwa Europe Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the note issuance facility deed of even date and the notes issued thereunder and all monies due or to become due from the company to the chargee in relation to the deed of charge. Particulars: The ordinary shares of homeselect limited. Outstanding |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 January 2018 | Change of details for Mr Mark Anthony Stewart as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Mr Mark Vincent Rijkse as a person with significant control on 9 January 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 September 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page) |
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
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts 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
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 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) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
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 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Director's details changed for Mr Mark Vincent Rijkse 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 Mark Anthony Stewart 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 | 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 Mark Vincent Rijkse 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 | 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 Vincent Rijkse on 1 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
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) |
10 May 2010 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 26 March 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 26 March 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 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) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 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 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 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) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 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) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
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 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 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
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 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
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 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) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 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) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: southbank house black prince road london SE1 7SJ (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: southbank house black prince road london SE1 7SJ (1 page) |
11 April 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned;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 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (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 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
15 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
11 November 1998 | Registration of charge for debentures (4 pages) |
11 November 1998 | Ad 03/11/98--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
11 November 1998 | Registration of charge for debentures (4 pages) |
11 November 1998 | Ad 03/11/98--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
10 November 1998 | Nc inc already adjusted 27/10/98 (1 page) |
10 November 1998 | S-div 27/10/98 (1 page) |
10 November 1998 | Particulars of mortgage/charge (7 pages) |
10 November 1998 | Particulars of mortgage/charge (7 pages) |
10 November 1998 | Nc inc already adjusted 27/10/98 (1 page) |
10 November 1998 | S-div 27/10/98 (1 page) |
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 | Memorandum and Articles of Association (15 pages) |
14 August 1998 | Memorandum and Articles of Association (15 pages) |
12 August 1998 | Company name changed homeselect servicing LIMITED\certificate issued on 13/08/98 (2 pages) |
12 August 1998 | Company name changed homeselect servicing LIMITED\certificate issued on 13/08/98 (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 40 calonne road london SW19 5HJ (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 40 calonne road london SW19 5HJ (1 page) |
26 May 1998 | Company name changed setaline LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed setaline LIMITED\certificate issued on 27/05/98 (2 pages) |
27 March 1998 | Incorporation (20 pages) |
27 March 1998 | Incorporation (20 pages) |