Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Mr Martin Roger Collis |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Mrs Valerie Chalfen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Mr Graham Anthony Rubin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | June Violet Beckley |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lands End Elstree Borehamwood Hertfordshire WD6 3DL |
Secretary Name | Simon Charles Derek Beckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 High Street Epping Essex CM16 4AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 May 2020) |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
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 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
19 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 25 December 2022 (3 pages) |
26 January 2023 | Termination of appointment of Graham Anthony Rubin as a director on 22 February 2022 (1 page) |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 25 December 2021 (3 pages) |
4 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 25 December 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 25 December 2019 (5 pages) |
26 June 2020 | Director's details changed for Martin Stanley Gordon on 1 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Martin Roger Collis on 1 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mrs Valerie Chalfen on 1 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Graham Anthony Rubin on 1 June 2020 (2 pages) |
25 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 25 June 2020 (1 page) |
28 May 2020 | Director's details changed for Martin Stanley Gordon on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Graham Anthony Rubin on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Martin Roger Collis on 26 May 2020 (2 pages) |
26 May 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 26 May 2020 (1 page) |
26 May 2020 | Director's details changed for Mrs Valerie Chalfen on 26 May 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 25 December 2018 (9 pages) |
18 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 25 December 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 25 December 2016 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 25 December 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
24 January 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 10 October 2016 (1 page) |
24 January 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 10 October 2016 (1 page) |
18 March 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
18 March 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 25 December 2015 (7 pages) |
18 March 2016 | Accounts for a dormant company made up to 25 December 2015 (7 pages) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
23 April 2015 | Accounts for a dormant company made up to 25 December 2014 (7 pages) |
23 April 2015 | Accounts for a dormant company made up to 25 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 13 January 2015 no member list (5 pages) |
9 February 2015 | Annual return made up to 13 January 2015 no member list (5 pages) |
21 October 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page) |
11 March 2014 | Director's details changed for Martin Stanley Gordon on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 13 January 2014 no member list (4 pages) |
11 March 2014 | Director's details changed for Martin Stanley Gordon on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 13 January 2014 no member list (4 pages) |
11 March 2014 | Director's details changed for Martin Stanley Gordon on 1 January 2014 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 25 December 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 25 December 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Graham Anthony Rubin on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Graham Anthony Rubin on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Graham Anthony Rubin on 4 November 2013 (2 pages) |
28 October 2013 | Appointment of Mr Graham Anthony Rubin as a director (2 pages) |
28 October 2013 | Appointment of Mr Graham Anthony Rubin as a director (2 pages) |
21 October 2013 | Appointment of Mr Martin Roger Collis as a director (2 pages) |
21 October 2013 | Appointment of Mr Martin Roger Collis as a director (2 pages) |
16 October 2013 | Appointment of Mrs Valerie Chalfen as a director (2 pages) |
16 October 2013 | Appointment of Mrs Valerie Chalfen as a director (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 25 December 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 25 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
14 January 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
6 March 2012 | Total exemption full accounts made up to 25 December 2011 (5 pages) |
6 March 2012 | Total exemption full accounts made up to 25 December 2011 (5 pages) |
30 January 2012 | Annual return made up to 13 January 2012 no member list (3 pages) |
30 January 2012 | Annual return made up to 13 January 2012 no member list (3 pages) |
8 June 2011 | Total exemption full accounts made up to 25 December 2010 (5 pages) |
8 June 2011 | Total exemption full accounts made up to 25 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 13 January 2011 no member list (3 pages) |
1 February 2011 | Annual return made up to 13 January 2011 no member list (3 pages) |
23 September 2010 | Total exemption full accounts made up to 25 December 2009 (5 pages) |
23 September 2010 | Total exemption full accounts made up to 25 December 2009 (5 pages) |
23 July 2010 | Termination of appointment of June Beckley as a director (1 page) |
23 July 2010 | Termination of appointment of June Beckley as a director (1 page) |
3 February 2010 | Director's details changed for June Violet Beckley on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for June Violet Beckley on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 no member list (3 pages) |
3 February 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 no member list (3 pages) |
3 February 2010 | Director's details changed for June Violet Beckley on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 25 December 2008 (5 pages) |
19 November 2009 | Total exemption full accounts made up to 25 December 2008 (5 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
2 February 2009 | Annual return made up to 13/01/09 (2 pages) |
2 February 2009 | Annual return made up to 13/01/09 (2 pages) |
17 June 2008 | Total exemption full accounts made up to 25 December 2007 (5 pages) |
17 June 2008 | Total exemption full accounts made up to 25 December 2007 (5 pages) |
3 March 2008 | Annual return made up to 13/01/08 (2 pages) |
3 March 2008 | Annual return made up to 13/01/08 (2 pages) |
25 March 2007 | Annual return made up to 13/01/07 (3 pages) |
25 March 2007 | Annual return made up to 13/01/07 (3 pages) |
25 March 2007 | Total exemption full accounts made up to 25 December 2006 (5 pages) |
25 March 2007 | Total exemption full accounts made up to 25 December 2006 (5 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
18 December 2006 | Accounting reference date shortened from 31/01/07 to 25/12/06 (1 page) |
18 December 2006 | Accounting reference date shortened from 31/01/07 to 25/12/06 (1 page) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 3 lands end elstree hertfordshire WD6 3DL (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 3 lands end elstree hertfordshire WD6 3DL (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
2 March 2006 | Annual return made up to 13/01/06 (3 pages) |
2 March 2006 | Annual return made up to 13/01/06 (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
13 January 2005 | Incorporation (16 pages) |
13 January 2005 | Incorporation (16 pages) |