99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Robert James Hannington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
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 |
60 at £1 | Janine Elizabeth Hannington 60.00% Ordinary |
---|---|
20 at £1 | Robert James Hannington 20.00% Ordinary |
10 at £1 | Charles Hannington 10.00% Ordinary |
10 at £1 | Lucinda Hannington 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,615 |
Cash | £132,366 |
Current Liabilities | £150,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
25 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 25 August 2023 (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
14 May 2020 | Director's details changed for Mr Robert James Hannington on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mrs Janine Elizabeth Hannington on 4 May 2020 (2 pages) |
14 May 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 14 May 2020 (2 pages) |
14 May 2020 | Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 4 May 2020 (2 pages) |
13 May 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 13 May 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
21 January 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 21 January 2019 (2 pages) |
21 January 2019 | 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 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX on 21 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Robert James Hannington on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mrs Janine Elizabeth Hannington on 21 January 2019 (2 pages) |
21 January 2019 | Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 21 January 2019 (2 pages) |
10 December 2018 | Secretary's details changed for Kerry Secretarial Services Ltd on 15 May 2018 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 May 2018 | Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 1 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Director's details changed for Mrs Janine Elizabeth Hannington on 30 July 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Robert James Hannington on 30 July 2017 (2 pages) |
7 August 2017 | Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 30 July 2017 (2 pages) |
7 August 2017 | Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 30 July 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Robert James Hannington on 30 July 2017 (2 pages) |
7 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 7 August 2017 (1 page) |
7 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 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Mrs Janine Elizabeth Hannington on 30 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 5 May 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) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
27 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Robert James Hannington on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Robert James Hannington on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Janine Elizabeth Hannington on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Janine Elizabeth Hannington on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Janine Elizabeth Hannington on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Robert James Hannington on 3 May 2010 (2 pages) |
16 June 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
16 June 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
5 May 2009 | Incorporation (19 pages) |
5 May 2009 | Incorporation (19 pages) |