99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Ethan James D'Cruz |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Nicholas James Bush |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mrs Susan Margaret Bush |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mark D'Cruz |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Lewis Brockiner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mrs Janine Brockiner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(4 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ |
Director Name | Miss Bethany D'Cruz |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Website | starleaf.com |
---|---|
Email address | [email protected] |
Telephone | 07 788446055 |
Telephone region | Mobile |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
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 |
1 at £1 | Harriet D'cruz 50.00% Ordinary |
---|---|
1 at £1 | Janine Brockiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,044 |
Cash | £27,192 |
Current Liabilities | £15,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 November 2020 | Change of details for Mrs Janine Brockiner as a person with significant control on 3 July 2020 (2 pages) |
9 November 2020 | Change of details for Mrs Harriet D'cruz as a person with significant control on 3 July 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
3 July 2020 | Director's details changed for Mrs Harriet D'cruz on 3 July 2020 (2 pages) |
3 July 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 July 2020 (1 page) |
3 July 2020 | Director's details changed for Mrs Janine Brockiner on 3 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 1 July 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
10 October 2019 | Change of details for Mrs Harriet D'cruz as a person with significant control on 12 August 2019 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
15 October 2018 | Change of details for Mrs Janine Brockiner as a person with significant control on 11 October 2017 (2 pages) |
15 October 2018 | Secretary's details changed for Kerry Secretarial Services Ltd on 11 October 2017 (1 page) |
15 October 2018 | Director's details changed for Mrs Janine Brockiner on 11 October 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Mrs Janine Brockiner as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mrs Janine Brockiner on 10 August 2017 (2 pages) |
10 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 & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mrs Harriet D'cruz on 10 August 2017 (2 pages) |
10 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 & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mrs Harriet D'cruz on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mrs Janine Brockiner on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mrs Janine Brockiner as a person with significant control on 10 August 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
27 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Termination of appointment of Lewis Brockiner as a director (1 page) |
13 September 2011 | Termination of appointment of Mark D'cruz as a director (1 page) |
13 September 2011 | Termination of appointment of Mark D'cruz as a director (1 page) |
13 September 2011 | Termination of appointment of Lewis Brockiner as a director (1 page) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Appointment of Mr Lewis Brockiner as a director (2 pages) |
2 September 2010 | Appointment of Mr Lewis Brockiner as a director (2 pages) |
1 September 2010 | Termination of appointment of Susan Bush as a director (1 page) |
1 September 2010 | Appointment of Mrs Janine Brockiner as a director (2 pages) |
1 September 2010 | Termination of appointment of Nicholas Bush as a director (1 page) |
1 September 2010 | Termination of appointment of Nicholas Bush as a director (1 page) |
1 September 2010 | Termination of appointment of Susan Bush as a director (1 page) |
1 September 2010 | Appointment of Mrs Janine Brockiner as a director (2 pages) |
18 August 2010 | Amended accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Amended accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
17 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
9 November 2009 | Director's details changed for Harriet D`Cruz on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Harriet D`Cruz on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark D`Cruz on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Susan Margaret Bush on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark D`Cruz on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nicholas James Bush on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Harriet D`Cruz on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Susan Margaret Bush on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Susan Margaret Bush on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nicholas James Bush on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nicholas James Bush on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark D`Cruz on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
10 October 2005 | Incorporation (12 pages) |
10 October 2005 | Incorporation (12 pages) |