Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Mrs Rebecca Jane Moulson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (closed 28 March 2023) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 28 March 2023) |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Alexander Neil Galbraith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 271 Marlow Bottom Marlow Buckinghamshire SL7 3QF |
Secretary Name | Ingrid Lynn Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 271 Marlow Bottom Marlow SL7 3QF |
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 |
1 at £1 | Peter Moulson 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Jane Moulson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,600 |
Cash | £99,872 |
Current Liabilities | £53,903 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 June 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page) |
23 June 2020 | Change of details for Mrs Rebecca Jane Moulson as a person with significant control on 1 June 2020 (2 pages) |
23 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 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mrs Rebecca Jane Moulson on 1 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Peter David John Moulson as a person with significant control on 1 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Peter David John Moulson on 1 June 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 October 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
22 October 2019 | Change of details for Mr Peter David John Moulson as a person with significant control on 3 June 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Peter David John Moulson on 3 June 2019 (2 pages) |
22 October 2019 | Director's details changed for Mrs Rebecca Jane Moulson on 3 June 2019 (2 pages) |
22 October 2019 | Change of details for Mrs Rebecca Jane Moulson as a person with significant control on 3 June 2019 (2 pages) |
22 October 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 October 2019 (1 page) |
6 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 February 2018 | Change of details for Mr Peter David John Moulson as a person with significant control on 15 September 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 September 2017 | Notification of Rebecca Jane Moulson as a person with significant control on 1 July 2016 (2 pages) |
21 September 2017 | Notification of Rebecca Jane Moulson as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Peter Moulson as a person with significant control on 1 July 2016 (2 pages) |
21 September 2017 | Notification of Peter Moulson as a person with significant control on 21 September 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Rebecca Jane Moulson as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Change of details for Mr Peter David John Moulson as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page) |
15 August 2017 | Change of details for Mrs Rebecca Jane Moulson as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mr Peter David John Moulson on 30 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Rebecca Jane Moulson on 30 July 2017 (2 pages) |
15 August 2017 | Change of details for Mr Peter David John Moulson as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Peter David John Moulson on 30 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Rebecca Jane Moulson on 30 July 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Appointment of Mrs Rebecca Jane Moulson as a director (2 pages) |
27 April 2012 | Appointment of Mrs Rebecca Jane Moulson as a director (2 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Director's details changed for Peter David John Moulson on 16 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Peter David John Moulson on 16 May 2011 (2 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Peter David John Moulson on 22 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Peter David John Moulson on 22 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Ad 20/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 November 2008 | Ad 20/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 March 2008 | Prev sho from 28/02/2008 to 31/03/2007 (1 page) |
20 March 2008 | Prev sho from 28/02/2008 to 31/03/2007 (1 page) |
20 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 271 marlow bottom marlow SL7 3QF (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 271 marlow bottom marlow SL7 3QF (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
28 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Incorporation (17 pages) |