Rickmansworth
Hertfordshire
WD3 4DS
Director Name | Mrs Susan Margaret Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Secretary Name | Mrs Susan Margaret Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
15k at £1 | Daniel James Williams 30.00% Ordinary A |
---|---|
15k at £1 | Mrs Susan Margaret Williams 30.00% Ordinary B |
5k at £1 | Mrs Susan Williams A/c Cmw 10.00% Ordinary E |
5k at £1 | Mrs Susan Williams A/c Erw 10.00% Ordinary C |
5k at £1 | Mrs Susan Williams A/c Mdtw 10.00% Ordinary D |
5k at £1 | Mrs Susan Williams A/c Rfw 10.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £765,108 |
Cash | £6,834 |
Current Liabilities | £57,006 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
22 March 2019 | Delivered on: 25 March 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 16 swanscombe road, london, W4 2HQ and registered at the land registry with title absolute under title number MX389228. All that leasehold interest in the property known as ground floor flat, 20 kingswood road, london, W4 5ET and comprised in the lease dated 28 march 2005 and made between penelope jane croal (1) and emcr properties limited (2) as the same is registered at the land registry with title absolute under title number AGL140951. Outstanding |
---|---|
10 January 2014 | Delivered on: 11 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Ground floor flat, 20 kingswood road, chiswick, london t/no AGL140951. Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 11 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 swanscombe road, chiswick, london t/no MX389228. Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 11 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2005 | Delivered on: 10 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 78 speldhurst road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 November 2005 | Delivered on: 5 November 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 kingswood road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 March 2019 | Delivered on: 25 March 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 16 swanscombe road, london, W4 2HQ and registered at the land registry with title absolute under title number MX389228. All that leasehold interest in the property known as ground floor flat, 20 kingswood road, london, W4 5ET and comprised in the lease dated 28 march 2005 and made between penelope jane croal (1) and emcr properties limited (2) as the same is registered at the land registry with title absolute under title number AGL140951. Outstanding |
7 March 2005 | Delivered on: 8 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 swanscombe road chiswick london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 November 2005 | Delivered on: 22 November 2005 Satisfied on: 21 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 becklow road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 March 2005 | Delivered on: 11 March 2005 Satisfied on: 13 March 2014 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. Fully Satisfied |
16 February 2021 | Confirmation statement made on 20 January 2021 with updates (6 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 20 January 2020 with updates (6 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
4 July 2019 | Satisfaction of charge 053382310008 in full (1 page) |
4 July 2019 | Satisfaction of charge 053382310006 in full (1 page) |
4 July 2019 | Satisfaction of charge 053382310007 in full (1 page) |
25 March 2019 | Registration of charge 053382310009, created on 22 March 2019 (28 pages) |
25 March 2019 | Registration of charge 053382310010, created on 22 March 2019 (29 pages) |
18 March 2019 | Confirmation statement made on 20 January 2019 with updates (6 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with updates (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 September 2015 | Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page) |
24 September 2015 | Director's details changed for Daniel James Williams on 23 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Daniel James Williams on 23 June 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page) |
24 September 2015 | Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 March 2014 | Satisfaction of charge 2 in full (4 pages) |
13 March 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 January 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
11 January 2014 | Registration of charge 053382310006 (17 pages) |
11 January 2014 | Registration of charge 053382310008 (16 pages) |
11 January 2014 | Registration of charge 053382310007 (16 pages) |
11 January 2014 | Registration of charge 053382310006 (17 pages) |
11 January 2014 | Registration of charge 053382310008 (16 pages) |
11 January 2014 | Registration of charge 053382310007 (16 pages) |
23 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
23 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (17 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (17 pages) |
27 September 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
27 September 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (13 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (13 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 February 2009 | Return made up to 20/01/09; full list of members (6 pages) |
24 February 2009 | Return made up to 20/01/09; full list of members (6 pages) |
8 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
5 February 2008 | Return made up to 20/01/08; no change of members (8 pages) |
5 February 2008 | Return made up to 20/01/08; no change of members (8 pages) |
11 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
18 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
26 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
26 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
13 March 2006 | Return made up to 20/01/06; full list of members
|
13 March 2006 | Return made up to 20/01/06; full list of members
|
25 January 2006 | Ad 20/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
25 January 2006 | Ad 20/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Resolutions
|
29 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Incorporation (18 pages) |
20 January 2005 | Incorporation (18 pages) |