99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Secretary Name | Amanda Glanvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne, 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.breakingtrends.com |
---|
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 |
100 at £1 | Alec Howe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,651 |
Cash | £41,242 |
Current Liabilities | £69,651 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
23 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
20 November 2023 | Director's details changed for Mr Alec Edward Thomson Howe on 1 September 2023 (2 pages) |
20 November 2023 | Change of details for Mr Alec Edward Thomson Howe as a person with significant control on 1 September 2023 (2 pages) |
20 November 2023 | Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023 (2 pages) |
22 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
23 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
15 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
15 February 2022 | Director's details changed for Mr Alec Edward Thomson Howe on 31 January 2022 (2 pages) |
15 February 2022 | Change of details for Mr Alec Edward Thomson Howe as a person with significant control on 31 January 2022 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
29 March 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
10 August 2020 | Director's details changed for Mr Alec Edward Thomson Howe on 10 August 2020 (2 pages) |
10 August 2020 | Change of details for Mr Alec Edward Thomson Howe as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Secretary's details changed for Kerry Secretarial Services Limited on 10 August 2020 (2 pages) |
4 August 2020 | Registered office address changed from C/O Cox Costello & Horne, 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 4 August 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
9 July 2019 | Termination of appointment of Amanda Glanvill as a secretary on 22 November 2017 (1 page) |
9 July 2019 | Appointment of Kerry Secretarial Services Limited as a secretary on 8 July 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
18 February 2019 | Secretary's details changed for Amanda Glanvill on 18 February 2019 (1 page) |
18 February 2019 | Director's details changed for Mr Alec Howe on 31 January 2019 (2 pages) |
18 February 2019 | Change of details for Mr Alec Howe as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne, 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 31 January 2019 (1 page) |
9 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 August 2017 | Director's details changed for Mr Alec Howe on 30 July 2017 (2 pages) |
29 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 29 August 2017 (1 page) |
29 August 2017 | Secretary's details changed for Amanda Glanvill on 30 July 2017 (1 page) |
29 August 2017 | Change of details for Mr Alec Howe as a person with significant control on 30 July 2017 (2 pages) |
29 August 2017 | Change of details for Mr Alec Howe as a person with significant control on 30 July 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Alec Howe on 30 July 2017 (2 pages) |
29 August 2017 | Secretary's details changed for Amanda Glanvill on 30 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Secretary's details changed for Amanda Glanvill on 23 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 50 Dundee Wharf 100 Three Colt Street London E14 8AX on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Alec Howe on 23 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 50 Dundee Wharf 100 Three Colt Street London E14 8AX on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Alec Howe on 23 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Amanda Glanvill on 23 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Secretary's details changed for Amanda Glanvill on 1 February 2010 (1 page) |
23 April 2010 | Secretary's details changed for Amanda Glanvill on 1 February 2010 (1 page) |
23 April 2010 | Director's details changed for Alec Howe on 1 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Alec Howe on 1 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Alec Howe on 1 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Amanda Glanvill on 1 February 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
24 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
10 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
10 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 April 2003 | Ad 14/02/03--------- £ si 99@1 (2 pages) |
28 April 2003 | Ad 14/02/03--------- £ si 99@1 (2 pages) |
27 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
30 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Incorporation (20 pages) |
14 February 2002 | Incorporation (20 pages) |