Rickmansworth
WD3 4EQ
Secretary Name | Nicola Catherine Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ |
Director Name | Mrs Catherine Linda Gibson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(20 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ |
---|---|
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 |
55 at £1 | Catherine Gibson 91.67% Ordinary |
---|---|
5 at £1 | M.m. Gibson 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,415 |
Net Worth | £19,232 |
Cash | £34,776 |
Current Liabilities | £15,844 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 2 weeks from now) |
27 November 2023 | Appointment of Mrs Catherine Linda Gibson as a director on 1 May 2023 (2 pages) |
---|---|
27 April 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
21 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
6 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
12 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
6 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
1 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Secretary's details changed for Nicola Catherine Gibson on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Michael Ramsey Gibson on 18 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR to 12 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR to 12 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ on 18 April 2017 (1 page) |
18 April 2017 | Secretary's details changed for Nicola Catherine Gibson on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Michael Ramsey Gibson on 18 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 April 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Total exemption full 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
|
10 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
1 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Michael Ramsey Gibson on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Ramsey Gibson on 29 October 2009 (2 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2006 | Return made up to 29/10/05; full list of members (2 pages) |
3 January 2006 | Return made up to 29/10/05; full list of members (2 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
4 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
31 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Ad 08/11/02--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
15 November 2002 | Ad 08/11/02--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (15 pages) |
29 October 2002 | Incorporation (15 pages) |