Moor Park
Northwood
HA6 2HJ
Director Name | Mr Stephen Drabwell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ |
Secretary Name | Mr Christopher Alfred Boxall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ |
Website | www.fundamentalasset.com/ |
---|---|
Telephone | 01923 713890 |
Telephone region | Watford |
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 |
14k at £1 | Praxis Holdings LTD 23.33% Ordinary A |
---|---|
10k at £1 | Caroline Ruth Boxall 16.67% Ordinary |
10k at £1 | Christopher Alfred Boxall 16.67% Ordinary |
10k at £1 | Stephen Drabwell 16.67% Ordinary |
10k at £1 | Tracey Drabwell 16.67% Ordinary |
6k at £1 | Paul Purcell 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £538,718 |
Gross Profit | £330,822 |
Net Worth | £106,092 |
Cash | £49,093 |
Current Liabilities | £98,882 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
10 February 2005 | Delivered on: 17 February 2005 Persons entitled: Choicetime Limited Classification: Security deposit Secured details: £2,054.14 due or to become due from the company to the chargee. Particulars: Security deposit. Outstanding |
---|
17 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
25 August 2023 | Secretary's details changed for Mr Christopher Alfred Boxall on 25 August 2023 (1 page) |
25 August 2023 | Director's details changed for Mr Stephen Drabwell on 25 August 2023 (2 pages) |
25 August 2023 | Director's details changed for Mr Christopher Alfred Boxall on 24 August 2023 (2 pages) |
22 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
7 March 2023 | Full accounts made up to 30 June 2022 (27 pages) |
13 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
16 March 2022 | Full accounts made up to 30 June 2021 (25 pages) |
19 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
1 February 2021 | Full accounts made up to 30 June 2020 (25 pages) |
4 November 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
10 December 2019 | Full accounts made up to 30 June 2019 (26 pages) |
11 November 2019 | Purchase of own shares. (3 pages) |
31 October 2019 | Cancellation of shares. Statement of capital on 2 September 2019
|
15 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
14 October 2019 | Cessation of Christopher Alfred Boxall as a person with significant control on 1 October 2019 (1 page) |
14 October 2019 | Change of details for Mr Stephen Drabwell as a person with significant control on 14 January 2019 (2 pages) |
14 October 2019 | Registered office address changed from 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 Northwood HA6 2HJ on 14 October 2019 (1 page) |
14 October 2019 | Cessation of Stephen Drabwell as a person with significant control on 1 October 2019 (1 page) |
14 October 2019 | Director's details changed for Mr Stephen Drabwell on 14 January 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Christopher Alfred Boxall on 4 October 2019 (2 pages) |
14 October 2019 | Notification of a person with significant control statement (2 pages) |
14 October 2019 | Secretary's details changed for Mr Christopher Alfred Boxall on 14 October 2019 (1 page) |
14 October 2019 | Director's details changed for Mr Stephen Drabwell on 14 October 2019 (2 pages) |
29 August 2019 | Resolutions
|
29 August 2019 | Solvency Statement dated 28/06/19 (1 page) |
29 August 2019 | Statement by Directors (1 page) |
27 August 2019 | Purchase of own shares. (3 pages) |
27 August 2019 | Cancellation of shares. Statement of capital on 27 November 2017
|
23 July 2019 | Satisfaction of charge 1 in full (1 page) |
29 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
28 March 2018 | Full accounts made up to 30 June 2017 (28 pages) |
29 November 2017 | Change of details for Mr Stephen Drabwell as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Stephen Drabwell as a person with significant control on 29 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
10 August 2017 | Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 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 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Stephen Drabwell on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Stephen Drabwell on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from 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 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Stephen Drabwell on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page) |
10 August 2017 | Secretary's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Stephen Drabwell on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (1 page) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 February 2016 | Total exemption full accounts made up to 30 June 2015 (18 pages) |
17 February 2016 | Total exemption full accounts made up to 30 June 2015 (18 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
22 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
10 July 2013 | Auditor's resignation (1 page) |
10 July 2013 | Auditor's resignation (1 page) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Mr Christopher Alfred Boxall on 26 March 2013 (3 pages) |
11 April 2013 | Director's details changed for Mr Christopher Alfred Boxall on 26 March 2013 (3 pages) |
11 April 2013 | Director's details changed for Stephen Drabwell on 26 March 2013 (3 pages) |
11 April 2013 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Stephen Drabwell on 26 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Mr Christopher Alfred Boxall on 26 March 2013 (3 pages) |
11 April 2013 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 11 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Mr Christopher Alfred Boxall on 26 March 2013 (3 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 June 2008 | Nc inc already adjusted 03/06/08 (1 page) |
16 June 2008 | Nc inc already adjusted 03/06/08 (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
23 May 2008 | Ad 06/05/08\gbp si 20000@1=20000\gbp ic 40000/60000\ (3 pages) |
23 May 2008 | Ad 06/05/08\gbp si 20000@1=20000\gbp ic 40000/60000\ (3 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 October 2007 | Full accounts made up to 30 June 2007 (15 pages) |
22 October 2007 | Full accounts made up to 30 June 2007 (15 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
27 October 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
27 October 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
23 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Ad 20/05/04--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages) |
22 September 2004 | Ad 20/05/04--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: shepperton marina (alan james and co) felix lane, shepperton middlesex TW17 8NJ (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: shepperton marina (alan james and co) felix lane, shepperton middlesex TW17 8NJ (1 page) |
31 March 2004 | Incorporation (18 pages) |
31 March 2004 | Incorporation (18 pages) |