Rickmansworth
Hertfordshire
WD3 1DD
Secretary Name | Mrs Jenna Wright |
---|---|
Status | Current |
Appointed | 12 May 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Mr Benjamin David Arthur Wright |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Trevor Wright |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Correspondence Address | C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
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 |
64 at £1 | Trevor Wright 62.14% Ordinary |
---|---|
36 at £1 | Alexander Bryan Paul Wright 34.95% Ordinary |
1 at £1 | Alexander Bryan Paul Wright 0.97% Ordinary B |
1 at £1 | Trevor Wright 0.97% Ordinary A |
1 at £1 | Trevor Wright 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£25,536 |
Cash | £6,432 |
Current Liabilities | £36,780 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
30 June 2023 | Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 30 April 2023 (2 pages) |
---|---|
29 June 2023 | Notification of Jenna Wright as a person with significant control on 30 April 2023 (2 pages) |
7 June 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
11 April 2023 | Confirmation statement made on 5 April 2023 with updates (5 pages) |
5 April 2023 | Cessation of Trevor Wright as a person with significant control on 31 March 2023 (1 page) |
5 April 2023 | Notification of Alexander Bryan Paul Wright as a person with significant control on 31 March 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
25 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
22 March 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
22 December 2020 | Cessation of Alexander Bryan Paul Wright as a person with significant control on 1 January 2019 (1 page) |
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
26 June 2020 | Secretary's details changed (1 page) |
25 June 2020 | Director's details changed for Mr Alexander Bryan Paul Wright on 1 June 2020 (2 pages) |
25 June 2020 | Secretary's details changed for Mrs Jenna Wright on 1 June 2020 (1 page) |
25 June 2020 | Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 1 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr Trevor Wright as a person with significant control on 1 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Trevor Wright as a director on 4 June 2020 (1 page) |
13 May 2020 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 12 May 2020 (1 page) |
12 May 2020 | Appointment of Mrs Jenna Wright as a secretary on 12 May 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
15 October 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
11 October 2019 | Director's details changed for Mr Trevor Wright on 3 June 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
11 October 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 11 October 2019 (1 page) |
11 October 2019 | Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 3 June 2019 (2 pages) |
11 October 2019 | Change of details for Mr Trevor Wright as a person with significant control on 3 June 2019 (2 pages) |
21 March 2019 | Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 30 December 2018 (2 pages) |
21 March 2019 | Director's details changed for Mr Alexander Bryan Paul Wright on 30 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
24 January 2019 | Change of details for Mr Trevor Wright as a person with significant control on 1 February 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 August 2017 | Change of details for Mr Trevor Wright as a person with significant control on 30 July 2017 (2 pages) |
16 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 16 August 2017 (1 page) |
16 August 2017 | Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Trevor Wright on 30 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Alexander Bryan Paul Wright on 30 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Trevor Wright as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Alexander Bryan Paul Wright on 30 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Trevor Wright on 30 July 2017 (2 pages) |
16 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 16 August 2017 (1 page) |
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2014 | Termination of appointment of Benjamin Wright as a director (1 page) |
4 February 2014 | Termination of appointment of Benjamin Wright as a director (1 page) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 March 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
27 March 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 March 2011 | Cancellation of shares. Statement of capital on 11 March 2011
|
11 March 2011 | Purchase of own shares. (3 pages) |
11 March 2011 | Cancellation of shares. Statement of capital on 11 March 2011
|
11 March 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
4 January 2011 | Appointment of Mr Alexander Bryan Paul Wright as a director (2 pages) |
4 January 2011 | Appointment of Mr Alexander Bryan Paul Wright as a director (2 pages) |
4 January 2011 | Appointment of Mr Benjamin David Arthur Wright as a director (2 pages) |
4 January 2011 | Appointment of Mr Benjamin David Arthur Wright as a director (2 pages) |
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|