99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2004(1 day after company formation) |
Appointment Duration | 20 years |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(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 | 23 March 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
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 |
90 at £1 | Claire Melanie Barton 48.39% Ordinary |
---|---|
45 at £1 | Anthony Wimshurst 24.19% Ordinary |
24 at £1 | Howard Wimshurst 12.90% Ordinary |
24 at £1 | Wesley Wimshurst 12.90% Ordinary |
3 at £1 | Aidan Wimshurst 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,304 |
Cash | £137,997 |
Current Liabilities | £85,354 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
20 November 2023 | Change of details for Dr Claire Melanie Barton as a person with significant control on 1 September 2023 (2 pages) |
---|---|
20 November 2023 | Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023 (1 page) |
20 November 2023 | Director's details changed for Dr Claire Melanie Barton on 1 September 2023 (2 pages) |
16 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
22 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
30 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
2 April 2021 | Change of details for Dr Claire Melanie Barton as a person with significant control on 7 September 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
25 March 2021 | Change of details for Dr Claire Melanie Barton as a person with significant control on 11 June 2020 (2 pages) |
24 March 2021 | Secretary's details changed for Kerry Secretarial Services Limited on 11 June 2020 (1 page) |
28 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
14 January 2021 | Director's details changed for Dr Claire Melanie Barton on 26 November 2020 (2 pages) |
14 January 2021 | Change of details for Dr Claire Melanie Barton as a person with significant control on 26 November 2020 (2 pages) |
15 June 2020 | Director's details changed for Dr Claire Melanie Barton on 15 June 2020 (2 pages) |
11 June 2020 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 11 June 2020 (1 page) |
24 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
6 April 2018 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 December 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
11 August 2017 | Change of details for Dr Claire Melanie Barton as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page) |
11 August 2017 | Change of details for Dr Claire Melanie Barton as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Dr Claire Melanie Barton on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Dr Claire Melanie Barton on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Statement of capital following an allotment of shares on 11 August 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 11 August 2014
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 April 2010 | Director's details changed for Dr Claire Barton on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Dr Claire Barton on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
23 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
27 April 2004 | Ad 23/03/04--------- £ si 25@1=25 £ ic 150/175 (2 pages) |
27 April 2004 | Ad 23/03/04--------- £ si 25@1=25 £ ic 150/175 (2 pages) |
27 April 2004 | Ad 23/03/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
27 April 2004 | Ad 23/03/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
5 April 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
23 March 2004 | Incorporation (12 pages) |
23 March 2004 | Incorporation (12 pages) |