Northwood
Middlesex
HA6 2XF
Director Name | Mrs Susan Gail Morgan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2008(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Con |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Broadwalk Northwood Middlesex HA6 2XF |
Secretary Name | Mrs Susan Gail Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2008(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Con |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Ms Louise Freethy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth WD3 1RE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | John Anthony Falco |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 April 2008) |
Role | Real Estate Consulting |
Correspondence Address | 1268 Oxford Road, Ne Atlanta Ga 30306 United States |
Director Name | Michael Jay Lipsey |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 April 2008) |
Role | Management Consultant |
Correspondence Address | 102 Magnolia Lake Court Longwood Florida 32779 United States |
Secretary Name | Mr Howard Barry Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 April 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 The Broad Walk Northwood Middlesex HA6 2XF |
Website | real-service.co.uk |
---|---|
Telephone | 020 33939603 |
Telephone region | London |
Registered Address | Cardinal Point Park Road Rickmansworth WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £82,576 |
Cash | £229,916 |
Current Liabilities | £268,411 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 February 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
4 September 2019 | Registered office address changed from Room G06 Cardinal Point Park Road Rickmansworth WD3 1RE England to Cardinal Point Park Road Rickmansworth WD3 1RE on 4 September 2019 (1 page) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 August 2019 | Registered office address changed from Room G06 Cardinal Point Park Road Rickmansworth WE3 1RE WE3 1RE England to Room G06 Cardinal Point Park Road Rickmansworth WD3 1RE on 28 August 2019 (1 page) |
14 June 2019 | Registered office address changed from 2nd Floor Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR to Room G06 Cardinal Point Park Road Rickmansworth WE3 1RE WE3 1RE on 14 June 2019 (1 page) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
18 December 2018 | Appointment of Ms Louise Freethy as a director on 1 January 2018 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Registered office address changed from Kingsbridge House 2Nd Floor 130 Marsh Road Pinner Middlesex HA5 5LX on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Kingsbridge House 2Nd Floor 130 Marsh Road Pinner Middlesex HA5 5LX on 30 April 2014 (1 page) |
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Registered office address changed from Berkeley Square House Second Floor Berkeley Square London W1J 6BD on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Berkeley Square House Second Floor Berkeley Square London W1J 6BD on 16 July 2012 (1 page) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2009 | Director's details changed for Howard Barry Morgan on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Susan Gail Morgan on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Susan Gail Morgan on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Susan Gail Morgan on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Howard Barry Morgan on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Howard Barry Morgan on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2009 | Company name changed kingsley lipsey morgan LIMITED\certificate issued on 28/01/09 (2 pages) |
28 January 2009 | Company name changed kingsley lipsey morgan LIMITED\certificate issued on 28/01/09 (2 pages) |
16 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
9 October 2008 | Director and secretary appointed susan gail morgan (2 pages) |
9 October 2008 | Director and secretary appointed susan gail morgan (2 pages) |
8 October 2008 | Appointment terminated secretary howard morgan (1 page) |
8 October 2008 | Appointment terminated secretary howard morgan (1 page) |
16 September 2008 | Appointment terminated director john falco (1 page) |
16 September 2008 | Appointment terminated director john falco (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Appointment terminated director michael lipsey (1 page) |
12 May 2008 | Appointment terminated director michael lipsey (1 page) |
8 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
9 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 December 2004 | Return made up to 08/12/04; full list of members
|
23 December 2004 | Return made up to 08/12/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: holborn hall (sixth floor) 100 grays inn road london WC1X 8BY (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: holborn hall (sixth floor) 100 grays inn road london WC1X 8BY (1 page) |
12 February 2001 | Return made up to 08/12/00; full list of members (7 pages) |
12 February 2001 | Return made up to 08/12/00; full list of members (7 pages) |
7 August 2000 | Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2000 | Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 February 2000 | Return made up to 08/12/99; full list of members
|
17 February 2000 | Return made up to 08/12/99; full list of members
|
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (3 pages) |
28 January 1999 | New secretary appointed;new director appointed (3 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
19 January 1999 | Company name changed tradelink consultants LIMITED\certificate issued on 20/01/99 (3 pages) |
19 January 1999 | Company name changed tradelink consultants LIMITED\certificate issued on 20/01/99 (3 pages) |
8 December 1998 | Incorporation (12 pages) |
8 December 1998 | Incorporation (12 pages) |