Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Ms Jennifer Franken |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Wanda Janina Daszynska |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 3 Clarendon Way Chislehurst Kent BR7 6RE |
Director Name | David Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arundel House 2 Northcliffe Drive Totteridge London N20 8JS |
Secretary Name | Wanda Janina Daszynska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 3 Clarendon Way Chislehurst Kent BR7 6RE |
Director Name | Douglas Myron Mellor |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 03 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stanley Gardens Nottinghill London W11 2NG |
Secretary Name | Luke Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2004) |
Role | Financial Advisor |
Correspondence Address | 3 Clarendon Way Chislehurst Kent BR7 6RE |
Director Name | David Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2003) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Arundel House 2 Northcliffe Drive Totteridge London N20 8JS |
Director Name | Ms Emma Margaret Borgerhoff Mulder |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British,Dutch |
Status | Resigned |
Appointed | 14 December 2010(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 September 2023) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 20 May 2020) |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
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 |
2 at £1 | Jessica Mary Pulay 50.00% Ordinary |
---|---|
1 at £1 | Mr David James Stride 25.00% Ordinary |
1 at £1 | Ms Emma Margaret Borgerhoff Mulder 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
26 January 2023 | Change of details for Ms Emma Margaret Borgerhoff Mulder as a person with significant control on 26 January 2023 (2 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 July 2020 | Change of details for Ms Emma Margaret Borgerhoff Mulder as a person with significant control on 1 June 2020 (2 pages) |
1 July 2020 | Withdrawal of a person with significant control statement on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Ms Jessica Mary Pulay as a person with significant control on 1 June 2020 (2 pages) |
1 July 2020 | Change of details for Mr David James Stride as a person with significant control on 1 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr David James Stride on 1 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page) |
25 June 2020 | Director's details changed for Ms Emma Margaret Borgerhoff Mulder on 1 June 2020 (2 pages) |
24 June 2020 | Notification of Jessica Mary Pulay as a person with significant control on 3 February 2017 (2 pages) |
26 May 2020 | Director's details changed for Ms Emma Margaret Borgerhoff Mulder on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr David James Stride on 26 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 20 May 2020 (1 page) |
20 May 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 20 May 2020 (1 page) |
12 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
22 September 2015 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page) |
22 September 2015 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 March 2015 | Termination of appointment of Douglas Myron Mellor as a director on 13 July 2014 (1 page) |
10 March 2015 | Termination of appointment of Douglas Myron Mellor as a director on 13 July 2014 (1 page) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 October 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Appointment of Ms Emma Margaret Borgerhoff Mulder as a director (2 pages) |
9 February 2011 | Appointment of Ms Emma Margaret Borgerhoff Mulder as a director (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Douglas Myron Mellor on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr David James Stride on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr David James Stride on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr David James Stride on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Douglas Myron Mellor on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Douglas Myron Mellor on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
19 September 2007 | Return made up to 11/08/07; change of members (7 pages) |
19 September 2007 | Return made up to 11/08/07; change of members (7 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
22 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
30 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
30 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
25 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
3 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
3 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 17 stanley gardens london W11 2NG (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 17 stanley gardens london W11 2NG (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 13 manship road mitcham surrey CR4 2AY (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 13 manship road mitcham surrey CR4 2AY (1 page) |
30 January 2004 | New director appointed (2 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Ad 29/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 December 2003 | Ad 29/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 December 2003 | Resolutions
|
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (2 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (2 pages) |
7 November 2003 | Return made up to 11/08/03; full list of members (6 pages) |
7 November 2003 | Return made up to 11/08/03; full list of members (6 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 03/04/01--------- £ si 1@1 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 03/04/01--------- £ si 1@1 (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 90 brixton hill london SW2 1QN (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 90 brixton hill london SW2 1QN (1 page) |
10 April 2003 | 882 1 share never allotment (2 pages) |
10 April 2003 | 882 1 share never allotment (2 pages) |
10 September 2002 | Return made up to 11/08/02; full list of members
|
10 September 2002 | Return made up to 11/08/02; full list of members
|
18 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
14 June 2002 | Ad 03/04/01--------- £ si 1@1 (2 pages) |
14 June 2002 | Ad 03/04/01--------- £ si 1@1 (2 pages) |
26 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
13 August 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
13 August 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
22 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
26 June 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
26 June 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 May 2000 | Company name changed musicexec LIMITED\certificate issued on 16/05/00 (2 pages) |
15 May 2000 | Company name changed musicexec LIMITED\certificate issued on 16/05/00 (2 pages) |
11 August 1999 | Incorporation (18 pages) |
11 August 1999 | Incorporation (18 pages) |