Rickmansworth
Hertfordshire
WD3 1JE
Director Name | Mr Alan Francis Springford |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 14 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Johnson Court Kings Road Fleet Hants GU51 3GE |
Secretary Name | Christopher John Leslie Burdge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 14 September 2021) |
Role | Accountant |
Correspondence Address | Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE |
Director Name | Mr John Christopher Power |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Builder & Developer |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 2 Adelaide Road Walton On Thames Surrey KT12 1NA |
Secretary Name | Deborah Georgina Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Warwick House 2 Adelaide Road Walton On Thames Surrey KT12 1NA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,399,248 |
Cash | £509,773 |
Current Liabilities | £4,372,311 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 July |
3 October 2014 | Delivered on: 23 October 2014 Persons entitled: Sg Hambros Bank (Channel Islands) Limited Classification: A registered charge Particulars: Burghley house camp end road waybridge t/no SY790061. Outstanding |
---|---|
30 November 2011 | Delivered on: 1 December 2011 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property known as ravenbridge, camp end road, st george's hill, weybridge, surrey see image for full details. Outstanding |
30 November 2011 | Delivered on: 1 December 2011 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first security interest in the collateral see image for full details. Outstanding |
3 August 2010 | Delivered on: 14 August 2010 Persons entitled: Arbuthnot Lathaam & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings at ravenridge, camp end road, weybridge t/no SY690176 first fixed charge all rental income and the proceeds of any sale first floating charge the undertaking and all other property assets and rights see image for full details. Outstanding |
3 August 2010 | Delivered on: 6 August 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at burghley house camp end road st george's hill weybridge surrey part of t/n SY690176 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 August 2010 | Delivered on: 6 August 2010 Persons entitled: Hsbc Private Bank (UK) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 October 2017 | Delivered on: 27 October 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
17 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Burghley, camp end road, st georges hill, weybridge, surrey KT13 0NR. And. Owlswood, kier park, ascot, berkshire SL5 7DS. Outstanding |
17 April 2015 | Delivered on: 5 May 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Debenture (ranking with legal charge created 17 04 2015 to lancashire mortgage corporation limited). By way of legal mortgage all freehold and leasehold property now vested in the company (including burghley house, camp end road, weybridge KT13 0NR referred to in the schedule to the debenture),. By way of fixed charge all freehold and leasehold property subsequently belonging to the company,. By way of fixed charge all other interests in or over land or the proceeds of sale of land,. By way of fixed charge the goodwill and uncalled capital of the company,. By way of fixed charge all stocks, shares and other securities, and rights and interests in insurance policies,. By way of fixed charge all patent, trademark, patent applications, brand names, copyrights, designs and intellectual property,. By way of fixed charge all book and other debts of the company. Outstanding |
2 December 2009 | Delivered on: 10 December 2009 Satisfied on: 12 January 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land being part of caffyn, camp end road, weybridge formerly part of t/n SY690178 see image for full details. Fully Satisfied |
7 August 2006 | Delivered on: 22 August 2006 Satisfied on: 12 January 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 2006 | Delivered on: 22 August 2006 Satisfied on: 12 January 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a ravenridge camp end road st georges hill weybridge surrey t/no SY690176. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
27 April 2020 | Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page) |
27 January 2020 | Previous accounting period extended from 28 January 2019 to 28 July 2019 (1 page) |
29 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
5 August 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
17 October 2018 | Registered office address changed from C/O Day,Smith & Hunter Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE to Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 17 October 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2017 | Registration of charge 056781880012, created on 23 October 2017 (12 pages) |
30 August 2017 | Notification of Rdl1 Limited as a person with significant control on 30 November 2016 (2 pages) |
30 August 2017 | Cessation of Rdl1 Limited as a person with significant control on 29 June 2017 (1 page) |
30 August 2017 | Notification of Ravenridge Holdings Limited as a person with significant control on 29 June 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
30 August 2017 | Cessation of Alan Francis Springford as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
30 August 2017 | Notification of Rdl1 Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Cessation of Rdl1 Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Christopher John Leslie Burdge as a person with significant control on 30 November 2016 (1 page) |
30 August 2017 | Cessation of Christopher John Leslie Burdge as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Notification of Ravenridge Holdings Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Cessation of Alan Francis Springford as a person with significant control on 30 November 2016 (1 page) |
24 July 2017 | Satisfaction of charge 7 in full (1 page) |
24 July 2017 | Satisfaction of charge 8 in full (1 page) |
24 July 2017 | Satisfaction of charge 7 in full (1 page) |
24 July 2017 | Satisfaction of charge 8 in full (1 page) |
24 March 2017 | Receiver's abstract of receipts and payments to 17 December 2015 (2 pages) |
24 March 2017 | Receiver's abstract of receipts and payments to 17 December 2015 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
20 August 2016 | Satisfaction of charge 056781880011 in full (4 pages) |
20 August 2016 | Satisfaction of charge 5 in full (4 pages) |
20 August 2016 | Satisfaction of charge 5 in full (4 pages) |
20 August 2016 | Satisfaction of charge 056781880009 in full (4 pages) |
20 August 2016 | Satisfaction of charge 6 in full (4 pages) |
20 August 2016 | Satisfaction of charge 4 in full (4 pages) |
20 August 2016 | Satisfaction of charge 056781880011 in full (4 pages) |
20 August 2016 | Satisfaction of charge 6 in full (4 pages) |
20 August 2016 | Satisfaction of charge 056781880009 in full (4 pages) |
20 August 2016 | Satisfaction of charge 4 in full (4 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
4 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
4 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
13 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 May 2015 | Registration of charge 056781880011, created on 17 April 2015 (7 pages) |
6 May 2015 | Registration of charge 056781880011, created on 17 April 2015 (7 pages) |
5 May 2015 | Registration of charge 056781880010, created on 17 April 2015 (13 pages) |
5 May 2015 | Registration of charge 056781880010, created on 17 April 2015 (13 pages) |
2 December 2014 | Director's details changed for Christopher John Leslie Burdge on 17 September 2013 (2 pages) |
2 December 2014 | Director's details changed for Christopher John Leslie Burdge on 17 September 2013 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Registration of charge 056781880009, created on 3 October 2014 (10 pages) |
23 October 2014 | Registration of charge 056781880009, created on 3 October 2014 (10 pages) |
23 October 2014 | Registration of charge 056781880009, created on 3 October 2014 (10 pages) |
22 September 2014 | Director's details changed for Mr Alan Francis Springford on 28 February 2014 (2 pages) |
22 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Alan Francis Springford on 28 February 2014 (2 pages) |
22 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
13 August 2014 | Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to C/O Day,Smith & Hunter Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to C/O Day,Smith & Hunter Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 13 August 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Secretary's details changed for Christopher John Leslie Burdge on 1 August 2012 (1 page) |
28 August 2013 | Director's details changed for Christopher John Leslie Burdge on 1 August 2012 (2 pages) |
28 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Christopher John Leslie Burdge on 1 August 2012 (2 pages) |
28 August 2013 | Secretary's details changed for Christopher John Leslie Burdge on 1 August 2012 (1 page) |
28 August 2013 | Secretary's details changed for Christopher John Leslie Burdge on 1 August 2012 (1 page) |
15 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
15 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
1 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Full accounts made up to 31 January 2011 (14 pages) |
2 November 2011 | Full accounts made up to 31 January 2010 (14 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (14 pages) |
2 November 2011 | Full accounts made up to 31 January 2010 (14 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Alan Francis Springford on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Alan Francis Springford on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Christopher John Leslie Burdge on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Christopher John Leslie Burdge on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Alan Francis Springford on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Christopher John Leslie Burdge on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 September 2009 | Director's change of particulars / alan springford / 21/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / alan springford / 21/09/2009 (1 page) |
22 September 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/01/08; full list of members (4 pages) |
19 March 2009 | Return made up to 17/01/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 July 2007 | Return made up to 17/01/07; full list of members
|
25 July 2007 | Return made up to 17/01/07; full list of members
|
21 June 2007 | Ad 24/07/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 June 2007 | Ad 24/07/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
22 August 2006 | Particulars of mortgage/charge (6 pages) |
22 August 2006 | Particulars of mortgage/charge (6 pages) |
22 August 2006 | Particulars of mortgage/charge (6 pages) |
22 August 2006 | Particulars of mortgage/charge (6 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
1 August 2006 | Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2006 | Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: the lodge, portsmouth road esher surrey KT10 9LN (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: the lodge, portsmouth road esher surrey KT10 9LN (1 page) |
31 July 2006 | New director appointed (2 pages) |
28 July 2006 | Company name changed petrus estates (shenoval) limite d\certificate issued on 28/07/06 (3 pages) |
28 July 2006 | Company name changed petrus estates (shenoval) limite d\certificate issued on 28/07/06 (3 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (9 pages) |
17 January 2006 | Incorporation (9 pages) |