Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Secretary Name | Sarah Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Legal Assistant |
Correspondence Address | 2 Chestnut Cottages 39 St Ives Road Somersham Huntingdon Cambridgeshire PE28 3ER |
Secretary Name | Mr William Bruce Nottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Etheldene Avenue London N10 3QG |
Secretary Name | Dorseylaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Registered Address | 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Caroline Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,769 |
Cash | £1,615 |
Current Liabilities | £388,019 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
26 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF on 13 January 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 1-2 weighhouse street mayfair london W1K 5LR (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 1-2 weighhouse street mayfair london W1K 5LR (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from suite 10 warren court euston road london NW1 3AA (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from suite 10 warren court euston road london NW1 3AA (1 page) |
18 September 2008 | Appointment terminated secretary william nottage (1 page) |
18 September 2008 | Appointment terminated secretary william nottage (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (7 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: suite 5 warren court euston road london NW1 3AA (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: suite 5 warren court euston road london NW1 3AA (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 29/03/06; full list of members
|
10 May 2006 | Return made up to 29/03/06; full list of members
|
23 March 2006 | Registered office changed on 23/03/06 from: 21 wilson street london EC2M 2TD (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 21 wilson street london EC2M 2TD (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
3 August 2004 | Ad 28/07/04--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
3 August 2004 | Ad 28/07/04--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
29 March 2004 | Incorporation (18 pages) |
29 March 2004 | Incorporation (18 pages) |