99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2011(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Nicholas James Bush |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(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 |
Telephone | 01923 775300 |
---|---|
Telephone region | Watford |
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 |
1 at £1 | John Patrick Walsh 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 3 weeks from now) |
12 November 2020 | Director's details changed for Mr John Patrick Walsh on 5 October 2020 (2 pages) |
---|---|
12 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
12 November 2020 | Change of details for Mr John Patrick Walsh as a person with significant control on 5 October 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr John Patrick Walsh on 23 July 2020 (2 pages) |
23 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 23 July 2020 (1 page) |
23 July 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 23 July 2020 (1 page) |
23 July 2020 | Change of details for Mr John Patrick Walsh as a person with significant control on 23 July 2020 (2 pages) |
12 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
17 October 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 17 October 2019 (1 page) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
8 January 2018 | Change of details for Mr John Patrick Walsh as a person with significant control on 8 January 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Mr John Patrick Walsh as a person with significant control on 11 August 2017 (2 pages) |
11 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 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mr John Patrick Walsh on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr John Patrick Walsh on 11 August 2017 (2 pages) |
11 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 11 August 2017 (1 page) |
11 August 2017 | Change of details for Mr John Patrick Walsh as a person with significant control on 11 August 2017 (2 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 July 2013 | Appointment of Mr John Patrick Walsh as a director (2 pages) |
19 July 2013 | Appointment of Mr John Patrick Walsh as a director (2 pages) |
19 July 2013 | Termination of appointment of Nicholas Bush as a director (1 page) |
19 July 2013 | Termination of appointment of Nicholas Bush as a director (1 page) |
15 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
7 November 2011 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|