Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Mr Mervyn Hocking |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Website | www.sewingonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 264956121 |
Telephone region | Mobile |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
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 |
2 at £1 | Dawn Susan Keen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168 |
Cash | £8,330 |
Current Liabilities | £13,171 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
10 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 10 June 2020 (1 page) |
---|---|
10 June 2020 | Director's details changed for Dawn Susan Keen on 1 June 2020 (2 pages) |
10 June 2020 | Change of details for Ms Dawn Susan Keen as a person with significant control on 1 June 2020 (2 pages) |
10 June 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page) |
10 June 2020 | Change of details for Mr Mervyn Hocking as a person with significant control on 1 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
18 June 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
17 June 2019 | Change of details for Mr Mervyn Hocking as a person with significant control on 3 June 2019 (2 pages) |
17 June 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 17 June 2019 (1 page) |
17 June 2019 | Change of details for Ms Dawn Susan Keen as a person with significant control on 3 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
17 June 2019 | Director's details changed for Dawn Susan Keen on 3 June 2019 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
4 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
23 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
23 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
22 August 2017 | Change of details for Mr Mervyn Hocking as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Director's details changed for Dawn Susan Keen on 30 July 2017 (2 pages) |
22 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 Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page) |
22 August 2017 | Change of details for Mr Mervyn Hocking as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Change of details for Ms Dawn Susan Keen as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Director's details changed for Dawn Susan Keen on 30 July 2017 (2 pages) |
22 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 Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page) |
22 August 2017 | Change of details for Ms Dawn Susan Keen as a person with significant control on 30 July 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 June 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
27 June 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 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) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 December 2010 | Termination of appointment of Mervyn Hocking as a director (1 page) |
8 December 2010 | Termination of appointment of Mervyn Hocking as a director (1 page) |
1 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Dawn Susan Keen on 10 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Dawn Susan Keen on 10 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mervyn Hocking on 10 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mervyn Hocking on 10 May 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
8 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page) |
13 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
11 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
8 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Ad 17/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Ad 17/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
17 May 2004 | Incorporation (12 pages) |
17 May 2004 | Incorporation (12 pages) |