Rickmansworth
Hertfordshire
WD3 1DD
Secretary Name | Alison Anne Best |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 2003(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
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 Best 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,799 |
Cash | £21,488 |
Current Liabilities | £8,888 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 3F4, 242 leith walk, edinburgh. Outstanding |
---|---|
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 3F3, 242 leith walk, edinburgh. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 3F1, 242 leith walk, edinburgh. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 2F7, 242 leith walk, edinburgh. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 2F6, 242 leith walk, edinburgh. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 2F5, 242 leith walk, edinburgh. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 2F4, 242 leith walk, edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 2F4, 242 leith walk edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 2F7, 242 leith walk edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 2F6, 242 leith walk edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 2F5, 242 leith walk edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 2F3, 242 leith walk edinburgh. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 2F3, 242 leith walk, edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3F6, 242 leith walk edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3F5, 242 leith walk edinburgh. Outstanding |
2 October 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3F4, 242 leith walk edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3F3, 242 leith walk edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3F1, 242 leith walk edinburgh. Outstanding |
17 September 2007 | Delivered on: 16 October 2007 Persons entitled: Mortgage Trust Limited Classification: A standard security which was presented for registration in scotland on 02 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3F7, 242 leith walk edinburgh. Outstanding |
25 January 2005 | Delivered on: 9 February 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £128,213.00 and 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: Flat 5 ormonde court upper richmond road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 3F7, 242 leith walk, edinburgh. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 3F6, 242 leith walk, edinburgh. Outstanding |
25 September 2003 | Delivered on: 29 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security which was presented for registration in scotland on 22/10/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The flatted dwelling house known as 3F5, 242 leith walk, edinburgh. Outstanding |
25 October 2003 | Delivered on: 1 November 2003 Persons entitled: Paragon Mortgages Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Whole property and assets (including uncalled capital) of the company. Outstanding |
12 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
---|---|
24 June 2020 | Secretary's details changed for Alison Anne Best on 1 June 2020 (1 page) |
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) |
23 June 2020 | Change of details for Mrs Alison Best as a person with significant control on 1 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Roderic David Best on 1 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Roderic David Best as a person with significant control on 1 June 2020 (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
12 September 2019 | Confirmation statement made on 11 August 2019 with updates (4 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 Mrs Alison Best as a person with significant control 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) |
9 August 2019 | Director's details changed for Mr Roderic David Best on 3 June 2019 (2 pages) |
9 August 2019 | Change of details for Mr Roderic David Best as a person with significant control on 3 June 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 August 2017 | Change of details for Mrs Alison Best as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Roderic David Best as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Alison Anne Best on 30 July 2017 (1 page) |
16 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 16 August 2017 (1 page) |
16 August 2017 | Director's details changed for Mr Roderic David Best on 30 July 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Alison Anne Best on 30 July 2017 (1 page) |
16 August 2017 | Director's details changed for Mr Roderic David Best on 30 July 2017 (2 pages) |
16 August 2017 | Change of details for Mrs Alison Best as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Roderic David Best as a person with significant control on 30 July 2017 (2 pages) |
16 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 16 August 2017 (1 page) |
11 August 2017 | Change of details for Mrs Alison Best as a person with significant control on 10 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr Roderic David Best as a person with significant control on 10 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Change of details for Mr Roderic David Best as a person with significant control on 10 August 2017 (2 pages) |
11 August 2017 | Change of details for Mrs Alison Best as a person with significant control on 10 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 August 2010 | Director's details changed for Roderic David Best on 9 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Alison Anne Best on 9 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Secretary's details changed for Alison Anne Best on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Roderic David Best on 9 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Alison Anne Best on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Roderic David Best on 9 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (3 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) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
17 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
17 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 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 | Registered office changed on 23/08/06 from: bear's den, 12 meeting lane needingworth cambridgeshire PE27 4SN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: bear's den, 12 meeting lane needingworth cambridgeshire PE27 4SN (1 page) |
23 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: gaunt cottage coppice row theydon bois essex CM16 7DL (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: gaunt cottage coppice row theydon bois essex CM16 7DL (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Return made up to 11/08/05; full list of members (2 pages) |
1 March 2006 | Return made up to 11/08/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
28 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
13 September 2004 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2004 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
18 January 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
29 August 2003 | New director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (12 pages) |
11 August 2003 | Incorporation (12 pages) |