Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary Name | Mr Roy Alan Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Electricals |
Country of Residence | England |
Correspondence Address | 84 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
Director Name | Mr Ian Christopher Wright |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 53 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5PY |
Director Name | Mr Guy Eric Allen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
Director Name | Mr Nicholas Skidmore |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Border Agency Officer |
Country of Residence | England |
Correspondence Address | 84 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
Director Name | Ean Malcolm Reid |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Whitelands Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RG |
Secretary Name | Susan Mary Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Whitelands Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RG |
Director Name | Roger Killick |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2009) |
Role | Print Consultant |
Correspondence Address | Derryhill 26 Shepherds Way Rickmansworth Hertfordshire WD3 7NL |
Director Name | Barry John Plested |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 2006) |
Role | Operations Director |
Correspondence Address | 41 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BJ |
Secretary Name | Barry John Plested |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 2006) |
Role | Operations Director |
Correspondence Address | 41 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BJ |
Director Name | Mr Martin James Allen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Roger Newman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2008) |
Role | Pharmaceuticals |
Correspondence Address | 24 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BJ |
Director Name | Karen Jane Jervis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 84 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,606 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
5 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 November 2018 | Appointment of Mr Nicholas Skidmore as a director on 16 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Guy Eric Allen as a director on 16 November 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
4 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 December 2015 | Annual return made up to 25 November 2015 no member list (4 pages) |
20 December 2015 | Annual return made up to 25 November 2015 no member list (4 pages) |
23 April 2015 | Total exemption full accounts made up to 30 June 2014 (18 pages) |
23 April 2015 | Total exemption full accounts made up to 30 June 2014 (18 pages) |
15 December 2014 | Annual return made up to 25 November 2014 no member list (4 pages) |
15 December 2014 | Appointment of Mr Ian Christopher Wright as a director on 13 July 2014 (2 pages) |
15 December 2014 | Annual return made up to 25 November 2014 no member list (4 pages) |
15 December 2014 | Appointment of Mr Ian Christopher Wright as a director on 13 July 2014 (2 pages) |
20 November 2014 | Termination of appointment of Karen Jane Jervis as a director on 21 July 2014 (1 page) |
20 November 2014 | Termination of appointment of Karen Jane Jervis as a director on 21 July 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
9 December 2013 | Annual return made up to 25 November 2013 no member list (4 pages) |
9 December 2013 | Annual return made up to 25 November 2013 no member list (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 December 2012 | Annual return made up to 25 November 2012 no member list (4 pages) |
10 December 2012 | Annual return made up to 25 November 2012 no member list (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 December 2011 | Annual return made up to 25 November 2011 no member list (4 pages) |
21 December 2011 | Annual return made up to 25 November 2011 no member list (4 pages) |
17 February 2011 | Appointment of Karen Jane Jervis as a director (2 pages) |
17 February 2011 | Appointment of Karen Jane Jervis as a director (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 February 2011 | Termination of appointment of Martin Allen as a director (1 page) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 February 2011 | Termination of appointment of Martin Allen as a director (1 page) |
7 February 2011 | Annual return made up to 25 November 2010 no member list (3 pages) |
7 February 2011 | Annual return made up to 25 November 2010 no member list (3 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Martin James Allen on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Martin James Allen on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Roy Bennett on 1 October 2009 (2 pages) |
31 December 2009 | Termination of appointment of Roger Killick as a director (1 page) |
31 December 2009 | Director's details changed for Roy Bennett on 1 October 2009 (2 pages) |
31 December 2009 | Termination of appointment of Roger Killick as a director (1 page) |
31 December 2009 | Annual return made up to 25 November 2009 no member list (3 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Martin James Allen on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Roy Bennett on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 25 November 2009 no member list (3 pages) |
19 December 2008 | Annual return made up to 25/11/08 (3 pages) |
19 December 2008 | Annual return made up to 25/11/08 (3 pages) |
19 December 2008 | Appointment terminated director roger newman (1 page) |
19 December 2008 | Appointment terminated director roger newman (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 February 2008 | Annual return made up to 25/11/07 (2 pages) |
20 February 2008 | Annual return made up to 25/11/07 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 January 2007 | Annual return made up to 25/11/06
|
2 January 2007 | Annual return made up to 25/11/06
|
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Annual return made up to 25/11/05 (4 pages) |
13 February 2006 | Annual return made up to 25/11/05 (4 pages) |
14 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 December 2004 | Annual return made up to 25/11/04 (4 pages) |
13 December 2004 | Annual return made up to 25/11/04 (4 pages) |
28 January 2004 | Annual return made up to 25/11/03
|
28 January 2004 | Annual return made up to 25/11/03
|
11 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 December 2002 | Annual return made up to 25/11/02
|
23 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 December 2002 | Annual return made up to 25/11/02
|
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 December 2001 | Annual return made up to 25/11/01
|
6 December 2001 | Annual return made up to 25/11/01
|
23 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
23 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 December 2000 | Annual return made up to 25/11/00 (3 pages) |
27 December 2000 | Annual return made up to 25/11/00 (3 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
18 October 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
18 October 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
25 November 1999 | Incorporation (22 pages) |
25 November 1999 | Incorporation (22 pages) |