Rickmansworth
WD3 7BZ
Director Name | Gary King |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Publisher |
Correspondence Address | 22 The Willows Rickmansworth Herts WD3 8YY |
Director Name | Mr Paul Marlow Harwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 7 Nightingale Place Rickmansworth WD3 7BZ |
Secretary Name | Mr Paul Marlow Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26 Field Way Rickmansworth Hertfordshire WD3 7EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Abbots (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Website | www.eburygroupltd.com |
---|---|
Telephone | 0845 0948022 |
Telephone region | Unknown |
Registered Address | Printing House, 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £48,751 |
Cash | £3,314 |
Current Liabilities | £134,943 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
3 October 2006 | Delivered on: 7 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
---|---|
25 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 July 2022 | Annual return made up to 17 December 2011 (15 pages) |
4 May 2022 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 18 May 2017 (2 pages) |
24 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 December 2021 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 7 April 2016 (2 pages) |
29 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
19 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 February 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 May 2017 | Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 January 2009 | Appointment terminated secretary abbots (harrow) LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary abbots (harrow) LIMITED (1 page) |
28 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
28 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
22 January 2008 | Return made up to 17/12/07; full list of members (6 pages) |
22 January 2008 | Return made up to 17/12/07; full list of members (6 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 17/12/06; full list of members
|
17 May 2007 | Return made up to 17/12/06; full list of members
|
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Return made up to 17/12/05; full list of members (7 pages) |
9 March 2006 | Return made up to 17/12/05; full list of members (7 pages) |
2 June 2005 | Memorandum and Articles of Association (12 pages) |
2 June 2005 | Memorandum and Articles of Association (12 pages) |
27 May 2005 | Company name changed achilles holdings LIMITED\certificate issued on 27/05/05 (2 pages) |
27 May 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2005 | Company name changed achilles holdings LIMITED\certificate issued on 27/05/05 (2 pages) |
27 May 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
17 December 2004 | Incorporation (16 pages) |
17 December 2004 | Incorporation (16 pages) |