Great Amwell
Ware
Hertfordshire
SG12 9SZ
Director Name | Mrs Dawn Eileen Edwards |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
Secretary Name | Mrs Dawn Eileen Edwards |
---|---|
Status | Closed |
Appointed | 08 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
Director Name | Mrs Natalie Buckingham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moat House Hertingfordbury Herts SG14 2LB |
Director Name | Mr Philip John Buckingham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moat House 228 Hertingfordbury Road Hertingbury Hertford SG14 2LB |
Secretary Name | Mr Philip John Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moat House 228 Hertingfordbury Road Hertingbury Hertford SG14 2LB |
Website | www.rizopia.co.uk |
---|---|
Telephone | 01992 581715 |
Telephone region | Lea Valley |
Registered Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,934 |
Cash | £550 |
Current Liabilities | £74,127 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 November 2020 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page) |
---|---|
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
8 March 2018 | Notification of Dawn Eileen Edwards as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Philip John Buckingham as a director on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mrs Dawn Eileen Edwards as a secretary on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Philip John Buckingham as a secretary on 8 March 2018 (1 page) |
8 March 2018 | Cessation of Philip John Buckingham as a person with significant control on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mrs Dawn Eileen Edwards as a director on 8 March 2018 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Gavin George Edwards on 10 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Gavin George Edwards on 10 March 2014 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Director's details changed for Gavin George Edwards on 10 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Philip John Buckingham on 10 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Gavin George Edwards on 10 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Philip John Buckingham on 10 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: the moat house hertingfordbury herts SG14 2LB (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: the moat house hertingfordbury herts SG14 2LB (1 page) |
10 May 2004 | Company name changed rizopia uk LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed rizopia uk LIMITED\certificate issued on 10/05/04 (2 pages) |
26 March 2004 | Incorporation (19 pages) |
26 March 2004 | Incorporation (19 pages) |