Rickmansworth
Hertfordshire
WD3 3EF
Director Name | Mrs Nicola Christel Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Hazelwood Lane Abbots Langley Hertfordshire WD5 0HD |
Secretary Name | Mrs Nicola Christel Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Hazelwood Lane Abbots Langley Hertfordshire WD5 0HD |
Director Name | Mr John Roger Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Dorseylaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.shop4dinosaurs.co.uk |
---|---|
Telephone | 01923 233247 |
Telephone region | Watford |
Registered Address | 11 Staple Inn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Mrs Caroline Byrne 50.00% Ordinary |
---|---|
500 at £1 | Mrs Nicola Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,258 |
Cash | £2,248 |
Current Liabilities | £38,278 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
4 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from 1st Floor, 77 Kingsway London WC2B 6SR England to 11 Staple Inn London WC1V 7QH on 4 June 2018 (1 page) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 1st Floor, 77 Kingsway London WC2B 6SR on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 1st Floor, 77 Kingsway London WC2B 6SR on 28 January 2016 (1 page) |
28 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
21 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Caroline Inge Byrne on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Caroline Inge Byrne on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Nicola Christel Harrison on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Nicola Christel Harrison on 26 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 78 duke street london london W1K 6JQ uk (1 page) |
28 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 78 duke street london london W1K 6JQ uk (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 1-2 weighhouse street london london W1K 5LR uk (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 1-2 weighhouse street london london W1K 5LR uk (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from suite 10 warren court euston road london NW1 3AA (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from suite 10 warren court euston road london NW1 3AA (1 page) |
28 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: suite 5 warren court euston road london NW1 3AA (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: suite 10 warren court, euston road, london london NW1 3AA (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: suite 5 warren court euston road london NW1 3AA (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: suite 10 warren court, euston road, london london NW1 3AA (1 page) |
7 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: suite 5 warren court euston road london NW1 3AA (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 21 wilson street london EC2M 2TD (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: suite 5 warren court euston road london NW1 3AA (1 page) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
3 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 21 wilson street london EC2M 2TD (1 page) |
3 August 2006 | Location of register of members (1 page) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
18 July 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
26 June 2003 | Incorporation (17 pages) |
26 June 2003 | Incorporation (17 pages) |