Church Street
Rickmansworth
WD3 1RT
Director Name | Mrs Gomattie McArdle |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Secretary Name | Sarah Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Monks Court Station Road Marlow Buckinghamshire SL7 1LP |
Secretary Name | Caroline Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
Secretary Name | Miss Jennifer Katy Bonass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | 20 Dean Way Chalfont St Peter Buckinghamshire HP8 4JL |
Director Name | Mrs Gomattie McArdle |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferns Barn Great Hampden Great Missenden Buckinghamshire HP16 9RG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | James Gerard M Mcardle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£187,985 |
Cash | £29,399 |
Current Liabilities | £791,924 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 May 2022 | Director's details changed for Mrs Gomattie Mcardle on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr James Gerard Mcardle as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Mr James Gerard Mcardle on 31 May 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 January 2022 | Resolutions
|
12 January 2022 | Memorandum and Articles of Association (4 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 January 2021 | Director's details changed for Mrs Gomattie Mcardle on 11 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 January 2021 | Director's details changed for Mr James Gerard Mcardle on 11 December 2020 (2 pages) |
4 January 2021 | Change of details for Mr James Gerard Mcardle as a person with significant control on 11 December 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Appointment of Mrs Gomattie Mcardle as a director on 1 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Gomattie Mcardle as a director on 1 January 2017 (2 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
14 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 December 2013 | Termination of appointment of Gomattie Mcardle as a director (1 page) |
11 December 2013 | Termination of appointment of Gomattie Mcardle as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Director's details changed for Ms Gomattie Uhagasar on 3 July 2012 (3 pages) |
3 January 2013 | Director's details changed for Ms Gomattie Uhagasar on 3 July 2012 (3 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Ms Gomattie Uhagasar on 3 July 2012 (3 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Director's details changed for Mr James Gerard Mcardle on 3 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr James Gerard Mcardle on 3 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr James Gerard Mcardle on 3 July 2012 (2 pages) |
23 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Ms Gomattie Uhagasar on 1 December 2010 (2 pages) |
20 December 2011 | Director's details changed for Mr James Gerard Mcardle on 1 December 2010 (2 pages) |
20 December 2011 | Director's details changed for Mr James Gerard Mcardle on 1 December 2010 (2 pages) |
20 December 2011 | Director's details changed for Mr James Gerard Mcardle on 1 December 2010 (2 pages) |
20 December 2011 | Director's details changed for Ms Gomattie Uhagasar on 1 December 2010 (2 pages) |
20 December 2011 | Director's details changed for Ms Gomattie Uhagasar on 1 December 2010 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr James Gerard Mcardle on 2 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr James Gerard Mcardle on 2 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr James Gerard Mcardle on 2 October 2009 (2 pages) |
20 November 2009 | Appointment of Ms Gomattie Uhagasar as a director (2 pages) |
20 November 2009 | Termination of appointment of Jennifer Bonass as a secretary (1 page) |
20 November 2009 | Termination of appointment of Jennifer Bonass as a secretary (1 page) |
20 November 2009 | Appointment of Ms Gomattie Uhagasar as a director (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
13 January 2009 | Secretary's change of particulars / jennifer bonass / 30/11/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / jennifer bonass / 30/11/2008 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 April 2008 | Appointment terminated secretary caroline clarke (1 page) |
22 April 2008 | Appointment terminated secretary caroline clarke (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2008 | Secretary appointed miss jennifer sue bonass (1 page) |
21 March 2008 | Secretary appointed miss jennifer sue bonass (1 page) |
5 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
5 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Return made up to 30/11/06; full list of members (2 pages) |
3 April 2007 | Return made up to 30/11/06; full list of members (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
16 December 2005 | Return made up to 30/11/05; full list of members
|
16 December 2005 | Return made up to 30/11/05; full list of members
|
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
30 November 2004 | Incorporation (16 pages) |
30 November 2004 | Incorporation (16 pages) |