99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Daniel Gregory Clark |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 15 Hayles St London SE11 4SU |
Director Name | Mr Dermot Francis Costello |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | CCH Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ |
Secretary Name | CCH Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
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 |
75 at £1 | Jennifer Hart 75.00% Ordinary |
---|---|
25 at £1 | Rebecca Hart 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £101,491 |
Cash | £223,081 |
Current Liabilities | £244,984 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
8 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
7 November 2023 | Director's details changed for Mrs Jennifer Hart on 27 August 2023 (2 pages) |
7 November 2023 | Change of details for Mrs Jennifer Hart as a person with significant control on 27 August 2023 (2 pages) |
7 November 2023 | Secretary's details changed for Kerry Secretarial Services Ltd on 27 August 2023 (1 page) |
24 August 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
16 November 2021 | Director's details changed for Mrs Jennifer Hart on 11 October 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
14 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
12 December 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2020 (1 page) |
12 December 2020 | Change of details for Mrs Jennifer Hart as a person with significant control on 30 July 2020 (2 pages) |
30 July 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
6 November 2018 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 November 2017 (1 page) |
6 November 2018 | Change of details for Mrs Jennifer Hart as a person with significant control on 1 November 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
1 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
1 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
1 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
1 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
1 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
1 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Termination of appointment of Dermot Costello as a director (1 page) |
20 July 2011 | Appointment of Mrs Jennifer Hart as a director (2 pages) |
20 July 2011 | Appointment of Mrs Jennifer Hart as a director (2 pages) |
20 July 2011 | Change of name notice (2 pages) |
20 July 2011 | Company name changed accounts team LTD\certificate issued on 20/07/11
|
20 July 2011 | Change of name notice (2 pages) |
20 July 2011 | Company name changed accounts team LTD\certificate issued on 20/07/11
|
20 July 2011 | Termination of appointment of Dermot Costello as a director (1 page) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Cch Nominee Secretaries Ltd as a secretary (1 page) |
21 April 2010 | Director's details changed for Mr Dermot Francis Costello on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Dermot Francis Costello on 5 April 2010 (2 pages) |
21 April 2010 | Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
21 April 2010 | Director's details changed for Mr Dermot Francis Costello on 5 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Cch Nominee Secretaries Ltd as a secretary (1 page) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 July 2008 | Director appointed mr dermot costello (1 page) |
8 July 2008 | Appointment terminated director cch nominee directors LTD (1 page) |
8 July 2008 | Appointment terminated director cch nominee directors LTD (1 page) |
8 July 2008 | Director appointed mr dermot costello (1 page) |
7 July 2008 | Director appointed cch nominee directors LTD (1 page) |
7 July 2008 | Secretary appointed cch nominee secretaries LTD (1 page) |
7 July 2008 | Appointment terminated director daniel clark (1 page) |
7 July 2008 | Director appointed cch nominee directors LTD (1 page) |
7 July 2008 | Appointment terminated director daniel clark (1 page) |
7 July 2008 | Secretary appointed cch nominee secretaries LTD (1 page) |
28 April 2008 | Company name changed clarkville LIMITED\certificate issued on 28/04/08 (2 pages) |
28 April 2008 | Company name changed clarkville LIMITED\certificate issued on 28/04/08 (2 pages) |
11 April 2008 | Incorporation (14 pages) |
11 April 2008 | Incorporation (14 pages) |