Company NameJenny Wilde Associates Ltd
DirectorJennifer Hart
Company StatusActive
Company Number06562609
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Previous NamesClarkville Limited and Accounts Team Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Jennifer Hart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(2 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 December 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Daniel Gregory Clark
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 15 Hayles St
London
SE11 4SU
Director NameMr Dermot Francis Costello
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameCCH Nominee Directors Ltd (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressLangwood House
63-81 High Street
Rickmansworth
Herts
WD3 1EQ
Secretary NameCCH Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Jennifer Hart
75.00%
Ordinary
25 at £1Rebecca Hart
25.00%
Ordinary B

Financials

Year2014
Net Worth£101,491
Cash£223,081
Current Liabilities£244,984

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
7 November 2023Director's details changed for Mrs Jennifer Hart on 27 August 2023 (2 pages)
7 November 2023Change of details for Mrs Jennifer Hart as a person with significant control on 27 August 2023 (2 pages)
7 November 2023Secretary's details changed for Kerry Secretarial Services Ltd on 27 August 2023 (1 page)
24 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 24 August 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
14 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
16 November 2021Director's details changed for Mrs Jennifer Hart on 11 October 2021 (2 pages)
16 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
14 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
12 December 2020Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2020 (1 page)
12 December 2020Change of details for Mrs Jennifer Hart as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
21 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
6 November 2018Secretary's details changed for Kerry Secretarial Services Ltd on 1 November 2017 (1 page)
6 November 2018Change of details for Mrs Jennifer Hart as a person with significant control on 1 November 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
10 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
1 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
1 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
1 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
20 July 2011Termination of appointment of Dermot Costello as a director (1 page)
20 July 2011Appointment of Mrs Jennifer Hart as a director (2 pages)
20 July 2011Appointment of Mrs Jennifer Hart as a director (2 pages)
20 July 2011Change of name notice (2 pages)
20 July 2011Company name changed accounts team LTD\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
20 July 2011Change of name notice (2 pages)
20 July 2011Company name changed accounts team LTD\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
20 July 2011Termination of appointment of Dermot Costello as a director (1 page)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 April 2010Termination of appointment of Cch Nominee Secretaries Ltd as a secretary (1 page)
21 April 2010Director's details changed for Mr Dermot Francis Costello on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Dermot Francis Costello on 5 April 2010 (2 pages)
21 April 2010Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 April 2010Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
21 April 2010Director's details changed for Mr Dermot Francis Costello on 5 April 2010 (2 pages)
21 April 2010Termination of appointment of Cch Nominee Secretaries Ltd as a secretary (1 page)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2009Return made up to 11/04/09; full list of members (3 pages)
13 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 July 2008Director appointed mr dermot costello (1 page)
8 July 2008Appointment terminated director cch nominee directors LTD (1 page)
8 July 2008Appointment terminated director cch nominee directors LTD (1 page)
8 July 2008Director appointed mr dermot costello (1 page)
7 July 2008Director appointed cch nominee directors LTD (1 page)
7 July 2008Secretary appointed cch nominee secretaries LTD (1 page)
7 July 2008Appointment terminated director daniel clark (1 page)
7 July 2008Director appointed cch nominee directors LTD (1 page)
7 July 2008Appointment terminated director daniel clark (1 page)
7 July 2008Secretary appointed cch nominee secretaries LTD (1 page)
28 April 2008Company name changed clarkville LIMITED\certificate issued on 28/04/08 (2 pages)
28 April 2008Company name changed clarkville LIMITED\certificate issued on 28/04/08 (2 pages)
11 April 2008Incorporation (14 pages)
11 April 2008Incorporation (14 pages)