Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Director Name | Mr Benjamin Luke Edwards |
---|---|
Date of Birth | June 2003 (Born 20 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 November 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business Student |
Country of Residence | England |
Correspondence Address | 46 Orchard Drive Chorleywood Rickmansworth Hertfordshire WD3 5QL |
Director Name | Mr Lawrence Marvin Levy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Marshals Drive St Albans Hertfordshire AL1 4RG |
Secretary Name | Catherine Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 56 Marshals Drive St Albans Hertfordshire AL1 4RG |
Secretary Name | Nevil Charles Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Albans Road Barnet Hertfordshire EN5 4LN |
Director Name | Jonathan Arthur Townsend Bennett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bowes-Lyon Mews St Albans Hertfordshire AL3 4PF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 46 Orchard Drive Chorleywood Rickmansworth Hertfordshire WD3 5QL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£42,917 |
Cash | £390 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
12 November 2021 | Appointment of Mr Benjamin Luke Edwards as a director on 11 November 2021 (2 pages) |
20 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
4 November 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
28 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Termination of appointment of Nevil Lee as a secretary (1 page) |
15 October 2013 | Termination of appointment of Nevil Lee as a secretary (1 page) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 September 2012 | Registered office address changed from 7 Spencer Walk Rickmansworth Hertfordshire WD3 4EE on 19 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mr Barry David Edwards on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Barry David Edwards on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from 7 Spencer Walk Rickmansworth Hertfordshire WD3 4EE on 19 September 2012 (1 page) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
2 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Barry David Edwards on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Barry David Edwards on 21 December 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Return made up to 01/12/08; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2009 | Return made up to 01/12/08; full list of members (5 pages) |
13 February 2008 | Return made up to 05/12/07; no change of members (6 pages) |
13 February 2008 | Return made up to 05/12/07; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 05/12/06; full list of members
|
9 January 2007 | Return made up to 05/12/06; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 22 folly lane st albans hertforshire AL3 5JT (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 22 folly lane st albans hertforshire AL3 5JT (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 40 london road st. Albans hertfordshire AL1 1NG (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 40 london road st. Albans hertfordshire AL1 1NG (1 page) |
14 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
30 November 2004 | Return made up to 05/12/04; full list of members
|
30 November 2004 | Return made up to 05/12/04; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
23 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
23 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (1 page) |
15 January 2003 | New secretary appointed (1 page) |
15 January 2003 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
5 December 2002 | Incorporation (12 pages) |
5 December 2002 | Incorporation (12 pages) |