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 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Investor |
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 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
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 Mark Vincent Rijkse |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 21 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 4 St Martins Road London SW9 0SW |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
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 |
1 at £1 | Home Select Finance (No. 3) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,958 |
Current Liabilities | £3,348,176 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (3 weeks, 5 days from now) |
14 October 2004 | Delivered on: 28 October 2004 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 to 16 roseberry walk thundersley t/nos EX101817, EX104726, EX104728, EX104729 and EX110454; 159 to 173 church road thundersley t/no EX92241; 2 to 50 roseberry avenue thundersley t/nos EX101817, EX104726, EX104728, EX104729, EX110454. For details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2001 | Delivered on: 8 January 2002 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee. 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 |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 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) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 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) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
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) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 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 Mark Vincent Rijkse on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Mark Vincent Rijkse on 1 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 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 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 | 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 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Mr Mark Vincent Rijkse on 31 March 2010 (1 page) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Mr Mark Vincent Rijkse on 31 March 2010 (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (7 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 31/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members
|
5 May 2005 | Return made up to 31/03/05; full list of members
|
15 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 October 2004 | Particulars of mortgage/charge (8 pages) |
28 October 2004 | Particulars of mortgage/charge (8 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members
|
7 April 2004 | Return made up to 31/03/04; full list of members
|
3 February 2004 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2002 (5 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 31/03/03; full list of members
|
15 April 2003 | Return made up to 31/03/03; full list of members
|
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members
|
9 April 2002 | Return made up to 31/03/02; full list of members
|
4 April 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
11 February 2002 | Director resigned (1 page) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
22 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
22 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | Particulars of mortgage/charge (5 pages) |
8 January 2002 | Particulars of mortgage/charge (5 pages) |
29 November 2001 | Company name changed bpt (sheltered housing) LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed bpt (sheltered housing) LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (4 pages) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
6 June 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
6 June 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
6 June 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
3 April 2001 | Return made up to 31/03/01; no change of members (5 pages) |
3 April 2001 | Return made up to 31/03/01; no change of members (5 pages) |
13 September 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 September 2000 | Return made up to 31/03/00; full list of members (7 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Accounting reference date extended from 31/03/00 to 05/04/00 (1 page) |
13 April 1999 | Accounting reference date extended from 31/03/00 to 05/04/00 (1 page) |
13 April 1999 | Resolutions
|
31 March 1999 | Incorporation (17 pages) |
31 March 1999 | Incorporation (17 pages) |