Rickmansworth
Hertfordshire
WD3 1DD
Secretary Name | Mrs Nora Chouita |
---|---|
Status | Current |
Appointed | 01 September 2010(3 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 53 Estcourt Road Watford Hertfordshire WD17 2PY |
Secretary Name | Atika Kechkoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 96d Palmerston Road London N22 8RE |
Website | www.uces.co.uk/ |
---|---|
Telephone | 07 960148254 |
Telephone region | Mobile |
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 | Mohamed Ait-mekideche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139 |
Cash | £33,579 |
Current Liabilities | £54,206 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
19 August 2020 | Termination of appointment of Atika Kechkoul as a secretary on 27 June 2010 (1 page) |
25 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 25 June 2020 (1 page) |
25 June 2020 | Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 1 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Mohamed Ait-Mekideche on 1 June 2020 (2 pages) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
23 July 2019 | Director's details changed for Mr Mohamed Ait-Mekideche on 1 June 2019 (2 pages) |
23 July 2019 | Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 1 June 2019 (2 pages) |
27 June 2019 | Registered office address changed from 53 Estcourt Road Watford Hertfordshire WD17 2PY United Kingdom to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 27 June 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 May 2019 | Registered office address changed from C/O Cox Costello & Horne, Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB England to 53 Estcourt Road Watford Hertfordshire WD17 2PY on 20 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Mohamed Ait-Mekideche on 20 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 20 May 2019 (2 pages) |
14 December 2018 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne, Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 14 December 2018 (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
29 August 2018 | Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
1 August 2018 | Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
22 August 2017 | Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Mohamed Ait-Mekideche on 15 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Mohamed Ait-Mekideche on 15 August 2017 (2 pages) |
22 August 2017 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page) |
22 August 2017 | Change of details for Mr Mohamed Ait-Mekideche as a person with significant control on 15 August 2017 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Mohamed Ait-Mekideche on 23 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mohamed Ait-Mekideche on 23 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Termination of appointment of a secretary (1 page) |
22 September 2010 | Termination of appointment of a secretary (1 page) |
21 September 2010 | Appointment of Mrs Nora Chouita as a secretary (2 pages) |
21 September 2010 | Appointment of Mrs Nora Chouita as a secretary (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
27 April 2009 | Return made up to 30/08/08; full list of members (3 pages) |
27 April 2009 | Return made up to 30/08/08; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from suite 85 park house 15-19 greenhill crescent watford herts WD18 8PH (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from suite 85 park house 15-19 greenhill crescent watford herts WD18 8PH (1 page) |
23 July 2008 | Director's change of particulars / mohamed ait mekideche / 07/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / mohamed ait mekideche / 07/07/2008 (1 page) |
8 July 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
8 July 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 45 holme oak park watford WD18 0XQ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 45 holme oak park watford WD18 0XQ (1 page) |
3 April 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
3 April 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
30 August 2007 | Incorporation (6 pages) |
30 August 2007 | Incorporation (6 pages) |