Rickmansworth
Hertfordshire
WD3 7BZ
Director Name | Richard Andrew West |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Yvonne Maria West |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Caroline Prescot |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 15 Farringdon House Strand Drive Kew TW9 4EU |
Secretary Name | Richard Andrew West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Mr Paul Marlow Harwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2009) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | 7 Nightingale Place Rickmansworth WD3 7BZ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | Printing House, 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Caroline Prescot 50.00% Ordinary |
---|---|
1 at £1 | Paul Marlow Harwood 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
8 January 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
2 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
24 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2022 | Appointment of Mr Paul Marlow Harwood as a director on 1 October 2009 (2 pages) |
5 July 2022 | Termination of appointment of Paul Marlow Harwood as a director on 1 October 2009 (1 page) |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
8 July 2021 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 6 April 2016 (2 pages) |
20 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 August 2017 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 22 May 2017 (2 pages) |
24 August 2017 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 22 May 2017 (2 pages) |
23 August 2017 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 22 May 2017 (2 pages) |
23 August 2017 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 22 May 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 July 2017 | Cessation of Caroline Prescot as a person with significant control on 31 July 2016 (1 page) |
7 July 2017 | Cessation of Caroline Prescot as a person with significant control on 31 July 2016 (1 page) |
22 May 2017 | Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 April 2016 | Termination of appointment of Caroline Prescot as a director on 1 August 2015 (1 page) |
8 April 2016 | Termination of appointment of Caroline Prescot as a director on 1 August 2015 (1 page) |
8 April 2016 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Printing House, 66 Lower Road Harrow HA2 0DH on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Printing House, 66 Lower Road Harrow HA2 0DH on 8 April 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 July 2015 | Director's details changed for Caroline Prescot on 1 July 2013 (2 pages) |
9 July 2015 | Director's details changed for Caroline Prescot on 1 July 2013 (2 pages) |
9 July 2015 | Director's details changed for Caroline Prescot on 1 July 2013 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 January 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
2 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
16 April 2009 | Director appointed paul marlow harwood (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
16 April 2009 | Director appointed paul marlow harwood (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
6 April 2009 | Appointment terminated director yvonne west (1 page) |
6 April 2009 | Appointment terminated director richard west (1 page) |
6 April 2009 | Appointment terminated director yvonne west (1 page) |
6 April 2009 | Appointment terminated secretary richard west (1 page) |
6 April 2009 | Appointment terminated secretary richard west (1 page) |
6 April 2009 | Appointment terminated director richard west (1 page) |
22 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
3 October 2007 | Return made up to 05/07/07; full list of members (3 pages) |
3 October 2007 | Return made up to 05/07/07; full list of members (3 pages) |
23 October 2006 | Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
20 October 2006 | Company name changed actbest LTD\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed actbest LTD\certificate issued on 20/10/06 (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
5 July 2006 | Incorporation (8 pages) |
5 July 2006 | Incorporation (8 pages) |