Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Secretary Name | Mr Shaun William Casey |
---|---|
Status | Closed |
Appointed | 28 July 2014(13 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | 2 Hayes On The Chine Studland Road Bournemouth BH4 8JA |
Secretary Name | Adrian Robert Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Woodside Road Parkstone Poole Dorset BH14 9JH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Susan Mary Edginton-grier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,940 |
Net Worth | £312 |
Cash | £9,494 |
Current Liabilities | £11,578 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
13 November 2019 | Resolutions
|
12 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
6 March 2017 | Registered office address changed from 4 La Fontanella 156 Canford Cliffs Road Poole Dorset BH13 7EH to Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 4 La Fontanella 156 Canford Cliffs Road Poole Dorset BH13 7EH to Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 6 March 2017 (1 page) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Adrian Robert Grier as a secretary on 3 April 2014 (1 page) |
28 July 2014 | Termination of appointment of Adrian Robert Grier as a secretary on 3 April 2014 (1 page) |
28 July 2014 | Termination of appointment of Adrian Robert Grier as a secretary on 3 April 2014 (1 page) |
28 July 2014 | Appointment of Mr Shaun William Casey as a secretary on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Appointment of Mr Shaun William Casey as a secretary on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
2 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
12 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Ms Susan Mary Edginton Grier on 25 January 2011 (2 pages) |
26 July 2011 | Director's details changed for Ms Susan Mary Edginton Grier on 25 January 2011 (2 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Registered office address changed from 2 Orchard Court 13 Vale Road Bournemouth Dorset BH1 3SX on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 2 Orchard Court 13 Vale Road Bournemouth Dorset BH1 3SX on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 2 Orchard Court 13 Vale Road Bournemouth Dorset BH1 3SX on 5 July 2011 (1 page) |
3 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
3 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
13 July 2010 | Director's details changed for Susan Mary Edginton Grier on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Susan Mary Edginton Grier on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Susan Mary Edginton Grier on 9 July 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
14 September 2009 | Return made up to 09/07/09; full list of members (10 pages) |
14 September 2009 | Return made up to 09/07/09; full list of members (10 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
3 September 2008 | Return made up to 09/07/08; no change of members (6 pages) |
3 September 2008 | Return made up to 09/07/08; no change of members (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
30 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
30 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
14 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
24 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
24 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members
|
21 July 2005 | Return made up to 09/07/05; full list of members
|
30 November 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
11 March 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
11 March 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
9 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
14 January 2002 | Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2002 | Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
9 July 2001 | Incorporation (16 pages) |
9 July 2001 | Incorporation (16 pages) |