99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Christopher Alfred Boxall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Secretary Name | Mr Christopher Alfred Boxall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Stephen Drabwell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Hugh Ronald Hastings |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2008) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tregenna Court Port Pendennis Falmouth Cornwall TR11 3XG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.investorschampion.com |
---|---|
Telephone | 01923 778092 |
Telephone region | Watford |
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 |
490 at £1 | Fundamental Asset Management LTD 49.00% Ordinary |
---|---|
210 at £1 | Caroline Ruth Boxall 21.00% Ordinary |
170 at £1 | Mrs Ellen Erike Boxall 17.00% Ordinary |
100 at £1 | Tracy Drabwell 10.00% Ordinary |
15 at £1 | Alan Graham James 1.50% Ordinary |
15 at £1 | Hugh Ronald Hastings 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,469 |
Cash | £9,895 |
Current Liabilities | £3,514 |
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 | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
25 January 2024 | Change of details for Mr Christopher Alfred Boxall as a person with significant control on 1 September 2023 (2 pages) |
---|---|
25 January 2024 | Director's details changed for Mr Christopher Alfred Boxall on 1 September 2023 (2 pages) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
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) |
9 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
21 July 2020 | Notification of Christopher Alfred Boxall as a person with significant control on 7 July 2020 (2 pages) |
21 July 2020 | Cessation of Fundamental Asset Management Ltd as a person with significant control on 7 July 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Christopher Alfred Boxall on 9 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
10 June 2020 | Registered office address changed from 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 10 June 2020 (1 page) |
10 June 2020 | Change of details for Fundamental Asset Management Ltd as a person with significant control on 9 June 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 July 2019 | Secretary's details changed for Mr Christopher Alfred Boxall on 3 June 2019 (1 page) |
24 July 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
24 July 2019 | Director's details changed for Mrs Caroline Ruth Boxall on 3 June 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Change of details for Fundamental Asset Management Ltd as a person with significant control on 10 August 2017 (2 pages) |
16 August 2017 | Change of details for Fundamental Asset Management Ltd as a person with significant control on 10 August 2017 (2 pages) |
16 August 2017 | Change of details for Fundamental Asset Management Ltd as a person with significant control on 10 August 2017 (2 pages) |
16 August 2017 | Change of details for Fundamental Asset Management Ltd as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth WD3 1EQ to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth WD3 1EQ to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Director's details changed for Stephen Drabwell on 25 July 2013 (2 pages) |
11 June 2014 | Director's details changed for Stephen Drabwell on 25 July 2013 (2 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Stephen Drabwell on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Stephen Drabwell on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mrs Caroline Ruth Boxall on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mrs Caroline Ruth Boxall on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Christopher Alfred Boxall on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mrs Caroline Ruth Boxall on 2 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Christopher Alfred Boxall on 2 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Stephen Drabwell on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Christopher Alfred Boxall on 2 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
15 April 2009 | Ad 31/12/08\gbp si 300@1=300\gbp ic 700/1000\ (3 pages) |
15 April 2009 | Ad 31/12/08\gbp si 300@1=300\gbp ic 700/1000\ (3 pages) |
30 March 2009 | Ad 31/01/09-28/02/09\gbp si 500@1=500\gbp ic 2/502\ (3 pages) |
30 March 2009 | Ad 31/01/09-28/02/09\gbp si 500@1=500\gbp ic 2/502\ (3 pages) |
30 March 2009 | Ad 30/09/08-31/10/08\gbp si 198@1=198\gbp ic 502/700\ (3 pages) |
30 March 2009 | Ad 30/09/08-31/10/08\gbp si 198@1=198\gbp ic 502/700\ (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Appointment terminated director hugh hastings (1 page) |
6 January 2009 | Appointment terminated director hugh hastings (1 page) |
25 November 2008 | Director appointed stephen drabwell (2 pages) |
25 November 2008 | Director appointed stephen drabwell (2 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 09/06/07; no change of members (7 pages) |
17 August 2007 | Return made up to 09/06/07; no change of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Return made up to 09/06/06; full list of members
|
11 September 2006 | Return made up to 09/06/06; full list of members
|
10 July 2005 | Return made up to 09/06/05; full list of members
|
10 July 2005 | Return made up to 09/06/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 3 high close rickmansworth hertfordshire WD3 4DZ (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 3 high close rickmansworth hertfordshire WD3 4DZ (1 page) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
5 May 2004 | Company name changed microfact LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed microfact LIMITED\certificate issued on 05/05/04 (2 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
1 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 52 williamson way rickmansworth hertfordshire WD3 2GL (1 page) |
17 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 52 williamson way rickmansworth hertfordshire WD3 2GL (1 page) |
17 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
27 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
18 June 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
18 June 1998 | Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 June 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
18 June 1998 | Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Incorporation (16 pages) |
9 June 1998 | Incorporation (16 pages) |