Rickmansworth
WD3 4AL
Secretary Name | Carol Ann Scammell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Beacon Way Rickmansworth Hertfordshire WD3 7PD |
Director Name | Mark Anthony Cullen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Plant Operator |
Correspondence Address | 11 Chesham Way Watford Hertfordshire WD1 8NX |
Secretary Name | Sharon Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dickinson Avenue Croxley Green Rickmansworth Hertfordshire WD3 3EX |
Secretary Name | Rebecca Michele Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Falster Fir Stree Hill Chandlers Cross Rickmansworth Hertfordshire WD3 5AB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | First Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Eamon Cullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,556,152 |
Cash | £77,805 |
Current Liabilities | £1,661,647 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
1 February 2022 | Delivered on: 4 February 2022 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
22 February 2012 | Delivered on: 24 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at axis point eastman way hemel hempstead t/n HD232198, HD34511 and HD391860 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 January 2008 | Delivered on: 25 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 86 maxted close hemel hempstead hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2004 | Delivered on: 7 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 January 2003 | Delivered on: 25 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 82 maxted close hemel hempstead hertfordshire t/n HD343124. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 March 2024 | Total exemption full accounts made up to 31 October 2023 (8 pages) |
---|---|
31 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
23 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
2 November 2022 | Director's details changed for Mr Eamon Jeremy Cullen on 2 November 2022 (2 pages) |
9 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
24 March 2022 | Change of details for Mr Eamonn Jeremy Cullen as a person with significant control on 1 February 2022 (2 pages) |
24 March 2022 | Director's details changed for Mr Eamon Cullen on 1 February 2022 (2 pages) |
4 February 2022 | Registration of charge 036575070005, created on 1 February 2022 (7 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Director's details changed for Eamon Cullen on 22 November 2010 (3 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Eamon Cullen on 22 November 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 December 2008 | Appointment terminated secretary rebecca gates (1 page) |
2 December 2008 | Return made up to 28/10/08; no change of members (4 pages) |
2 December 2008 | Return made up to 28/10/08; no change of members (4 pages) |
2 December 2008 | Appointment terminated secretary rebecca gates (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
6 December 2007 | Return made up to 28/10/07; no change of members (6 pages) |
6 December 2007 | Return made up to 28/10/07; no change of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 January 2007 | Return made up to 28/10/06; full list of members (6 pages) |
9 January 2007 | Return made up to 28/10/06; full list of members (6 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 4 monument way east woking surrey GU21 5LY (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 4 monument way east woking surrey GU21 5LY (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 July 2004 | Particulars of mortgage/charge (6 pages) |
7 July 2004 | Particulars of mortgage/charge (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 44 paddocks mead goldsworth park woking surrey GU21 3QP (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 44 paddocks mead goldsworth park woking surrey GU21 3QP (1 page) |
28 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Return made up to 28/10/02; full list of members
|
2 December 2002 | Return made up to 28/10/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
8 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
19 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
11 December 1998 | Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1998 | Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Incorporation (20 pages) |
28 October 1998 | Incorporation (20 pages) |