99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mrs Susan Kaye |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ |
Secretary Name | Mrs Susan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ |
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 |
Year | 2013 |
---|---|
Net Worth | £588 |
Cash | £3,857 |
Current Liabilities | £10,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
28 April 2020 | Change of details for Mr Howard David Kaye as a person with significant control on 22 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mrs Susan Kaye on 28 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 28 April 2020 (1 page) |
28 April 2020 | Secretary's details changed for Mrs Susan Kaye on 28 April 2020 (1 page) |
28 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
28 April 2020 | Director's details changed for Mr Howard David Kaye on 22 April 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
9 May 2018 | Director's details changed for Mrs Susan Kaye on 23 April 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Secretary's details changed for Mrs Susan Kaye on 15 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Howard David Kaye on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mrs Susan Kaye on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Howard David Kaye on 15 August 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Mrs Susan Kaye on 15 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mrs Susan Kaye on 15 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mrs Susan Kaye on 19 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Howard David Kaye on 19 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Susan Kaye on 19 April 2010 (1 page) |
4 May 2010 | Director's details changed for Mrs Susan Kaye on 19 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Howard David Kaye on 19 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Susan Kaye on 19 April 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
12 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
12 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2008 | Incorporation (14 pages) |
23 April 2008 | Incorporation (14 pages) |