Rickmansworth
Hertfordshire
WD3 1DD
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 January 2023) |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Secretary Name | Mrs Jacqueline Patricia Jefferys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Lakeview Manor, Lake Grove Road New Milton Hampshire BH25 5NX |
Director Name | Mr Neil Douglas Glenn Robertson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Secretary Name | CCH Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Website | groupuk.net |
---|
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 | Martin Richard Jefferys 50.00% Ordinary |
---|---|
1 at £1 | Neil Douglas Glenn Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,881 |
Cash | £84,778 |
Current Liabilities | £51,165 |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 September 2019 | Delivered on: 16 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2022 | Application to strike the company off the register (1 page) |
12 April 2022 | Satisfaction of charge 059740370001 in full (1 page) |
9 February 2022 | Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 20 October 2021 with updates (5 pages) |
7 October 2021 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 6 April 2021 (2 pages) |
22 September 2021 | Statement of capital following an allotment of shares on 6 April 2021
|
21 September 2021 | Notification of Jacqueline Jefferys as a person with significant control on 6 April 2021 (2 pages) |
29 March 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
26 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
24 June 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Martin Richard Jefferys on 5 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 5 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) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
15 October 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
11 October 2019 | Director's details changed for Mr Martin Richard Jefferys on 3 June 2019 (2 pages) |
11 October 2019 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 3 June 2019 (2 pages) |
11 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 11 October 2019 (1 page) |
16 September 2019 | Registration of charge 059740370001, created on 12 September 2019 (24 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
21 August 2018 | Termination of appointment of Neil Douglas Glenn Robertson as a director on 7 June 2018 (1 page) |
21 August 2018 | Cessation of Neil Douglas Glenn Robertson as a person with significant control on 7 June 2018 (1 page) |
21 August 2018 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 7 June 2018 (2 pages) |
18 July 2018 | Purchase of own shares. (3 pages) |
18 June 2018 | Cancellation of shares. Statement of capital on 7 June 2018
|
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 August 2017 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 30 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Martin Richard Jefferys on 30 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Neil Douglas Glenn Robertson on 30 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 30 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Neil Douglas Glenn Robertson as a person with significant control on 30 July 2017 (2 pages) |
2 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 Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 (1 page) |
2 August 2017 | Change of details for Mr Neil Douglas Glenn Robertson as a person with significant control on 30 July 2017 (2 pages) |
2 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 Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 (1 page) |
2 August 2017 | Director's details changed for Mr Neil Douglas Glenn Robertson on 30 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Martin Richard Jefferys on 30 July 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Director's details changed for Mr Neil Douglas Glenn Robertson on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Neil Douglas Glenn Robertson on 12 May 2014 (2 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (13 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Amended accounts made up to 31 August 2009 (6 pages) |
7 September 2010 | Amended accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 November 2009 | Director's details changed for Mr Neil Douglas Glenn Robertson on 13 October 2009 (2 pages) |
17 November 2009 | Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
17 November 2009 | Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
17 November 2009 | Director's details changed for Mr Neil Douglas Glenn Robertson on 13 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Martin Richard Jefferys on 13 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Martin Richard Jefferys on 13 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Termination of appointment of Jacqueline Jefferys as a secretary (1 page) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Termination of appointment of Jacqueline Jefferys as a secretary (1 page) |
8 July 2009 | Director appointed mr neil douglas glenn robertson (1 page) |
8 July 2009 | Director appointed mr neil douglas glenn robertson (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
1 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
17 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
20 October 2006 | Incorporation (12 pages) |
20 October 2006 | Incorporation (12 pages) |