Rickmansworth
Hertfordshire
WD3 1DD
Secretary Name | Alison Anne Best |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Mrs Alison Best |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Secretary Name | CCH Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Website | hyperion-auctions.co.uk |
---|
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
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 |
1 at £1 | Alison Best 50.00% Ordinary |
---|---|
1 at £1 | Roderic David Breudan Best 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,309 |
Cash | £15,795 |
Current Liabilities | £246,630 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
22 August 2003 | Delivered on: 30 August 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 89 armstrong street grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
21 July 2003 | Delivered on: 24 July 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 harlow street grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2003 | Delivered on: 24 July 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 sidney street grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2003 | Delivered on: 19 July 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 harold street grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2003 | Delivered on: 19 July 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 mansel street grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2003 | Delivered on: 19 July 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 sixhills street grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2003 | Delivered on: 19 July 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 milton road grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2003 | Delivered on: 19 July 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 278 weelsby street grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 March 2004 | Delivered on: 17 March 2004 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 stortford street grimsby north east lincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 September 2003 | Delivered on: 12 September 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 ainsle street grimsby N.E. lincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2003 | Delivered on: 19 July 2003 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 stortford street grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: Flat 5, ormonde court, upper richmond road, london, SW15 6TW. Outstanding |
7 July 2011 | Delivered on: 19 July 2011 Persons entitled: Clayhill Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the interest in the deposit account and all money from time to time standing to the credit of or accruing to the deposit account see image for full details. Outstanding |
31 May 2005 | Delivered on: 10 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: Plot 35 waters edge scawby road brigg lincolnshire. Outstanding |
29 April 2005 | Delivered on: 12 May 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: Plot 36 waters edge scawby road brigy. Outstanding |
11 April 2005 | Delivered on: 12 April 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £Eighty thousand pounds due or to become due from the company to the chargee. Particulars: Plot 35 waters edge scawby road scawby brook brigg. Outstanding |
21 September 2020 | Second filing of Confirmation Statement dated 19 May 2020 (6 pages) |
---|---|
1 July 2020 | 19/05/20 Statement of Capital gbp 2
|
24 June 2020 | Secretary's details changed for Alison Anne Best on 1 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Roderic David Best on 1 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
21 January 2020 | Registration of charge 047703930016, created on 17 January 2020 (4 pages) |
3 December 2019 | Appointment of Mrs Alison Best as a director on 3 December 2019 (2 pages) |
12 August 2019 | Secretary's details changed for Alison Anne Best on 3 June 2019 (1 page) |
9 August 2019 | Change of details for Mr Roderic David Best as a person with significant control on 3 June 2019 (2 pages) |
9 August 2019 | Change of details for Mrs Alison Best as a person with significant control on 3 June 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr Roderic David Best on 3 June 2019 (2 pages) |
9 August 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 9 August 2019 (1 page) |
31 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
11 August 2017 | Notification of Roderic David Best as a person with significant control on 1 May 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Alison Anne Best on 30 July 2017 (1 page) |
11 August 2017 | Notification of Alison Best as a person with significant control on 1 May 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Roderic David Best on 30 July 2017 (2 pages) |
11 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 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mr Roderic David Best on 30 July 2017 (2 pages) |
11 August 2017 | Notification of Alison Best as a person with significant control on 1 May 2017 (2 pages) |
11 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 11 August 2017 (1 page) |
11 August 2017 | Secretary's details changed for Alison Anne Best on 30 July 2017 (1 page) |
11 August 2017 | Notification of Roderic David Best as a person with significant control on 1 May 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Secretary's details changed for Alison Anne Best on 10 May 2010 (1 page) |
28 May 2010 | Director's details changed for Roderic David Best on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Roderic David Best on 10 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Alison Anne Best on 10 May 2010 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 July 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
30 July 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
11 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 February 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
27 February 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
23 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: bears den 12 meeting lane needingworth cambridgeshire PE27 4SN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: bears den 12 meeting lane needingworth cambridgeshire PE27 4SN (1 page) |
23 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: gaunt cottage coppice row theydon bois essex CM16 7DL (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: gaunt cottage coppice row theydon bois essex CM16 7DL (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
13 July 2004 | Ad 19/05/03--------- £ si 1@1 (2 pages) |
13 July 2004 | Ad 19/05/03--------- £ si 1@1 (2 pages) |
13 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
18 January 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
18 January 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (12 pages) |
19 May 2003 | Incorporation (12 pages) |