99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2010(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 |
100 at £1 | Jacqueline Marie Forni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £1,533 |
Current Liabilities | £5,569 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
---|---|
7 December 2023 | Director's details changed for Dr Luigi Gerald Forni on 1 September 2023 (2 pages) |
7 December 2023 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 September 2023 (1 page) |
7 December 2023 | Change of details for Mrs Jaqueline Marie Forni as a person with significant control on 1 September 2023 (2 pages) |
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) |
10 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
11 January 2023 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
27 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
26 January 2021 | Director's details changed for Dr Luigi Gerald Forni on 30 July 2020 (2 pages) |
26 January 2021 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2020 (1 page) |
26 January 2021 | Change of details for Mrs Jaqueline Marie Forni as a person with significant control on 30 July 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 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) |
2 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
28 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
10 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
30 November 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 November 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
15 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 & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Dr Luigi Gerald Forni on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Dr Luigi Gerald Forni on 15 August 2017 (2 pages) |
15 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 & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
6 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
12 January 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|