99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Michael Francis Cox |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Mihail Boyanov Vankov |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 17 November 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
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 |
3 at £1 | Peter Anthony Roope 75.00% Ordinary |
---|---|
1 at £1 | Julia Rosina Wing 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £2,078 |
Current Liabilities | £21,935 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
23 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 April 2020 | Change of details for Mr Peter Anthony Roope as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | 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 26 Main Avenue Moor Park Northwood HA6 2HJ on 29 April 2020 (1 page) |
29 April 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 29 April 2020 (1 page) |
29 April 2020 | Director's details changed for Mr Peter Anthony Roope on 29 April 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
30 September 2019 | Termination of appointment of Mihail Boyanov Vankov as a director on 25 September 2019 (1 page) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
12 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
10 December 2018 | Secretary's details changed for Kerry Secretarial Services Ltd on 29 January 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
30 November 2017 | Appointment of Mr Mihail Boyanov Vankov as a director on 17 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Mihail Boyanov Vankov as a director on 17 November 2017 (2 pages) |
1 August 2017 | Change of details for Mr Peter Anthony Roope as a person with significant control on 30 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 (1 page) |
1 August 2017 | Change of details for Mr Peter Anthony Roope as a person with significant control on 30 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Peter Anthony Roope on 30 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Peter Anthony Roope on 30 July 2017 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
27 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 April 2013 | Director's details changed for Mr Peter Anthony Roope on 1 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Peter Anthony Roope on 1 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Peter Anthony Roope on 1 March 2013 (2 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
9 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Appointment of Mr Peter Anthony Roope as a director (2 pages) |
2 September 2010 | Termination of appointment of Michael Cox as a director (1 page) |
2 September 2010 | Appointment of Mr Peter Anthony Roope as a director (2 pages) |
2 September 2010 | Termination of appointment of Michael Cox as a director (1 page) |
9 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Michael Francis Cox on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Michael Francis Cox on 11 January 2010 (2 pages) |
3 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
21 January 2009 | Incorporation (18 pages) |
21 January 2009 | Incorporation (18 pages) |