99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mrs Bintou Crookes-Martin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Consultant Youth And Sports |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr John George Townsend |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr James David Benson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director And Mediator |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Michael Russell Profitt |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years |
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 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Kevin Patrick McMenamin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 63-81 High Street Rickmansworth WD3 1EQ |
Director Name | Janice Mary St Fort |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Philip Anthony Glyn-Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Clare Louise King |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Margaret Roding House Chelmsford Road Dunmow Essex CM6 1QL |
Website | rioferdinandfoundation.com |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £33,321 |
Cash | £42,432 |
Current Liabilities | £9,111 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
---|---|
13 August 2020 | Director's details changed for Mr James David Benson on 13 August 2020 (2 pages) |
13 August 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 13 August 2020 (1 page) |
30 July 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th 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) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
5 March 2019 | Notification of a person with significant control statement (2 pages) |
5 March 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 4 March 2019 (1 page) |
5 March 2019 | Cessation of Rio Gavin Ferdinand as a person with significant control on 4 February 2019 (1 page) |
5 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Mr James David Benson as a director on 1 March 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 October 2018 | Termination of appointment of Philip Anthony Glyn-Smith as a director on 11 October 2018 (1 page) |
7 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Clare Louise King as a director on 30 January 2018 (1 page) |
7 February 2018 | Appointment of Mr John George Townsend as a director on 7 November 2017 (2 pages) |
7 February 2018 | Termination of appointment of Janice Mary St Fort as a director on 14 July 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne 63-81 High Street Rickmansworth WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Mr Rio Gavin Ferdinand as a person with significant control on 16 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne 63-81 High Street Rickmansworth WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Mr Rio Gavin Ferdinand as a person with significant control on 16 August 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Kevin Patrick Mcmenamin as a director on 9 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Kevin Patrick Mcmenamin as a director on 9 December 2016 (1 page) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
6 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
6 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
18 October 2016 | Appointment of Kerry Secretarial Services Ltd as a secretary on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Kerry Secretarial Services Ltd as a secretary on 14 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB to C/O Cox Costello & Horne 63-81 High Street Rickmansworth WD3 1EQ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB to C/O Cox Costello & Horne 63-81 High Street Rickmansworth WD3 1EQ on 4 October 2016 (1 page) |
24 August 2016 | Appointment of Clare Louise King as a director on 5 August 2016 (3 pages) |
24 August 2016 | Appointment of Clare Louise King as a director on 5 August 2016 (3 pages) |
20 March 2016 | Annual return made up to 20 February 2016 no member list (4 pages) |
20 March 2016 | Director's details changed for Janice Mary St Fort on 20 February 2016 (2 pages) |
20 March 2016 | Director's details changed for Janice Mary St Fort on 20 February 2016 (2 pages) |
20 March 2016 | Annual return made up to 20 February 2016 no member list (4 pages) |
20 March 2016 | Director's details changed for Kevin Patrick Mcmenamin on 20 February 2016 (2 pages) |
20 March 2016 | Director's details changed for Rio Ferdinand on 20 February 2016 (2 pages) |
20 March 2016 | Director's details changed for Rio Ferdinand on 20 February 2016 (2 pages) |
20 March 2016 | Director's details changed for Kevin Patrick Mcmenamin on 20 February 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 May 2015 | Registered office address changed from 11 Clarendon Street Nottingham NG1 5HR to 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 11 Clarendon Street Nottingham NG1 5HR to 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 11 Clarendon Street Nottingham NG1 5HR to 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB on 1 May 2015 (2 pages) |
12 March 2015 | Annual return made up to 20 February 2015 no member list (6 pages) |
12 March 2015 | Annual return made up to 20 February 2015 no member list (6 pages) |
31 October 2014 | Appointment of Bintou Crookes-Martin as a director on 8 October 2014 (3 pages) |
31 October 2014 | Appointment of Bintou Crookes-Martin as a director on 8 October 2014 (3 pages) |
31 October 2014 | Appointment of Bintou Crookes-Martin as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Philip Anthony Glyn-Smith as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Philip Anthony Glyn-Smith as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Philip Anthony Glyn-Smith as a director on 8 October 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 20 February 2014 no member list (4 pages) |
3 March 2014 | Annual return made up to 20 February 2014 no member list (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
20 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 February 2013 | Annual return made up to 20 February 2013 no member list (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 no member list (4 pages) |
10 August 2012 | Memorandum and Articles of Association (17 pages) |
10 August 2012 | Statement of company's objects (2 pages) |
10 August 2012 | Statement of company's objects (2 pages) |
10 August 2012 | Memorandum and Articles of Association (17 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
20 February 2012 | Incorporation (23 pages) |
20 February 2012 | Incorporation (23 pages) |