Rickmansworth
Hertfordshire
WD3 1LG
Director Name | Mr Neil Alan Partridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(same day as company formation) |
Role | Plasterer |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW |
Director Name | Lisa Denise Bullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Moor Lane Rickmans Worth Hertfordshire WD3 1LG |
Director Name | Susan Carol Partridge |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 315 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX |
Secretary Name | Susan Carol Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 315 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX |
Secretary Name | Mr Neil Alan Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2013) |
Role | Plasterer |
Country of Residence | United Kingdom |
Correspondence Address | 315 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Registered Address | 56 Moor Lane Rickmansworth Hertfordshire WD3 1LG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
500 at £1 | Neil Alan Partridge 50.00% Ordinary |
---|---|
300 at £1 | Mr Lee James Bullen 30.00% Ordinary |
200 at £1 | Mrs Lisa Denise Bullen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,487 |
Current Liabilities | £3,487 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Director's details changed for Mr Neil Alan Partridge on 17 September 2014 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Termination of appointment of Neil Partridge as a secretary (1 page) |
1 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 November 2010 | Director's details changed for Neil Alan Partridge on 17 September 2010 (2 pages) |
29 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 December 2008 | Return made up to 17/09/08; full list of members (7 pages) |
9 April 2008 | Appointment terminated director and secretary susan partridge (1 page) |
9 April 2008 | Appointment terminated director lisa bullen (1 page) |
9 April 2008 | Secretary appointed neil alan partridge (1 page) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Ad 19/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 56 moor lane rickmansworth WD3 1LG (1 page) |
29 October 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
17 September 2007 | Incorporation (12 pages) |