Church Street
Rickmansworth
WD3 1RT
Director Name | Mr Peter David Coleman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr Adrian Robert King |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Secretary Name | Mr Adrian Robert King |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | David Alan Matthews |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Felden Chase Felden Lane Felden Herts HP3 0BB |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £14,509 |
Cash | £1,023 |
Current Liabilities | £35,990 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 October 2008 | Delivered on: 3 October 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat b 30 selborne road hove east sussex by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
---|---|
1 February 2008 | Delivered on: 5 February 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit 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 monies standing to the credit of the account number 83127524. see the mortgage charge document for full details. Outstanding |
1 February 2008 | Delivered on: 5 February 2008 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: 30 selbourne road hove t/n SX38814. 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. Outstanding |
1 February 2008 | Delivered on: 5 February 2008 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 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. Outstanding |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
1 June 2022 | Secretary's details changed for Mr Adrian Robert King on 31 May 2022 (1 page) |
1 June 2022 | Director's details changed for Mr Adrian Robert King on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr John Terence Coleman as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Mr John Terence Coleman on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr Adrian Robert King as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr Peter David Coleman as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Peter David Coleman on 31 May 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 August 2021 | Director's details changed for Mr John Terence Coleman on 2 August 2021 (2 pages) |
2 August 2021 | Change of details for Mr John Terence Coleman as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Change of details for Mr Peter David Coleman as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr Peter David Coleman on 2 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 July 2020 | Director's details changed for Mr John Terence Coleman on 27 July 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 August 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (10 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (10 pages) |
4 August 2016 | Director's details changed for Mr John Terence Coleman on 17 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr John Terence Coleman on 17 July 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for John Terence Coleman on 1 September 2012 (2 pages) |
12 August 2013 | Director's details changed for John Terence Coleman on 1 September 2012 (2 pages) |
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for John Terence Coleman on 1 September 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 5 July 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for John Terence Coleman on 23 July 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter David Coleman on 23 July 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter David Coleman on 23 July 2009 (2 pages) |
8 September 2010 | Director's details changed for John Terence Coleman on 23 July 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 August 2009 | Director's change of particulars / peter coleman / 23/07/2008 (1 page) |
27 August 2009 | Director's change of particulars / peter coleman / 23/07/2008 (1 page) |
27 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 April 2009 | Director and secretary's change of particulars / adrian king / 06/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / adrian king / 06/04/2009 (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
19 June 2008 | Return made up to 03/02/08; no change of members; amend (7 pages) |
19 June 2008 | Return made up to 03/02/08; no change of members; amend (7 pages) |
19 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
5 February 2008 | Particulars of mortgage/charge (11 pages) |
5 February 2008 | Particulars of mortgage/charge (7 pages) |
5 February 2008 | Particulars of mortgage/charge (7 pages) |
5 February 2008 | Particulars of mortgage/charge (7 pages) |
5 February 2008 | Particulars of mortgage/charge (11 pages) |
5 February 2008 | Particulars of mortgage/charge (7 pages) |
26 November 2007 | Company name changed fox new homes (southern) LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed fox new homes (southern) LIMITED\certificate issued on 26/11/07 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Return made up to 03/02/07; full list of members (8 pages) |
17 May 2007 | Ad 28/03/07--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
17 May 2007 | Return made up to 03/02/07; full list of members (8 pages) |
17 May 2007 | Ad 28/03/07--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: truscon house, 11 station road gerrards cross bucks SL9 8ES (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: truscon house, 11 station road gerrards cross bucks SL9 8ES (1 page) |
27 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 February 2006 | Incorporation (15 pages) |
3 February 2006 | Incorporation (15 pages) |