46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Website | consultingsoutheast.co.uk |
---|
Registered Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
5 at £1 | Julian Reedham Stuart Berney 50.00% Ordinary |
---|---|
5 at £1 | Sheena Mary Berney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £14,615 |
Current Liabilities | £26,045 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
---|---|
24 August 2017 | Change of details for Sir Julian Reedham Stuart Berney as a person with significant control on 9 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
24 August 2017 | Change of details for Lady Sheena Mary Berney as a person with significant control on 9 August 2017 (2 pages) |
23 August 2017 | Change of details for Sir Julian Reedham Stuart Berney as a person with significant control on 30 July 2017 (2 pages) |
23 August 2017 | Change of details for Lady Sheena Mary Berney as a person with significant control on 30 July 2017 (2 pages) |
23 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 23 August 2017 (1 page) |
23 August 2017 | Director's details changed for Sir Julian Reedham Stuart Berney on 30 July 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|