Church Street
Rickmansworth
WD3 1RT
Secretary Name | Mr Gregory Thomas Dusgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Ms Rebecca Louise Dusgate |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Daniel Jedrzejczak |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Jeffrey O'Sullivan |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(19 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr Steven Antony Lewis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oak Avenue Ickenham Middlesex UB10 8LR |
Director Name | Mr Daniel Philip Southgate |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 29 Pennylets Green Stoke Poges Bucks SL2 4BU |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | brian-cox.co.uk |
---|---|
Telephone | 020 88424008 |
Telephone region | London |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Gregory Thomas Dusgate 33.28% Ordinary |
---|---|
200 at £1 | Steven Antony Lewis 33.28% Ordinary |
100 at £1 | Clare Louise Lewis 16.64% Ordinary |
100 at £1 | Rebecca Louise Dusgate 16.64% Ordinary |
1 at £1 | Steven Antony Lewis 0.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £374,468 |
Cash | £488,588 |
Current Liabilities | £430,399 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 3 weeks from now) |
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 April 2006 | Delivered on: 27 April 2006 Persons entitled: Baroad Investaments 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: The sum of £3,750.00 all interest. Outstanding |
15 April 2004 | Delivered on: 22 April 2004 Persons entitled: Sylvia Ann Boone Classification: Rent deposit deed Secured details: £3000.00 due or to become due from the company to the chargee. Particulars: A cash deposit in the sum of three thousand pounds. Outstanding |
23 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Notification of Sweethay Holdings Ltd as a person with significant control on 14 November 2019 (2 pages) |
26 November 2019 | Appointment of Rebecca Louise Dusgate as a director on 14 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Steven Antony Lewis as a director on 14 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Daniel Philip Southgate as a director on 14 November 2019 (1 page) |
26 November 2019 | Cessation of Gregory Thomas Dusgate as a person with significant control on 14 November 2019 (1 page) |
26 November 2019 | Cessation of Steven Antony Lewis as a person with significant control on 14 November 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Appointment of Mr Daniel Philip Southgate as a director on 1 April 2015 (2 pages) |
5 November 2015 | Appointment of Mr Daniel Philip Southgate as a director on 1 April 2015 (2 pages) |
5 November 2015 | Appointment of Mr Daniel Philip Southgate as a director on 1 April 2015 (2 pages) |
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2015 | Purchase of own shares. (3 pages) |
12 August 2015 | Purchase of own shares. (3 pages) |
28 July 2015 | Cancellation of shares. Statement of capital on 1 April 2015
|
28 July 2015 | Resolutions
|
28 July 2015 | Cancellation of shares. Statement of capital on 1 April 2015
|
28 July 2015 | Cancellation of shares. Statement of capital on 1 April 2015
|
28 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 July 2015 | Resolutions
|
10 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
2 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Director's details changed for Steven Antony Lewis on 22 August 2011 (2 pages) |
28 March 2012 | Director's details changed for Steven Antony Lewis on 22 August 2011 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Ad 28/03/06--------- £ si 1@1 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Ad 28/03/06--------- £ si 1@1 (2 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Return made up to 20/01/06; full list of members
|
23 March 2006 | Return made up to 20/01/06; full list of members
|
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 February 2005 | Ad 20/01/04--------- £ si 1@1 (2 pages) |
9 February 2005 | Ad 20/01/04--------- £ si 1@1 (2 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members
|
9 February 2005 | Return made up to 20/01/05; full list of members
|
4 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |