Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Bernard Michel Monique Marie Stroobandt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Marloes Road London W8 6LG |
Director Name | Thomas Hansen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Basement Ground Floor Flat 21 Marloes Road London W8 6LG |
Director Name | Ferry William Zayade |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Cessation of Nicholas Roy Barratt as a person with significant control on 16 June 2023 (1 page) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
19 June 2023 | Appointment of Ms Emily Archer as a director on 18 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Nicholas Roy Barratt as a director on 29 November 2022 (1 page) |
16 June 2023 | Appointment of Ms Irina Carter as a director on 29 November 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
2 December 2022 | Notification of Robyn Zayadi as a person with significant control on 6 January 2021 (2 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
20 April 2022 | Termination of appointment of Ferry William Zayade as a director on 6 January 2021 (1 page) |
20 April 2022 | Cessation of Ferry William Zayade as a person with significant control on 6 January 2021 (1 page) |
6 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 June 2020 | Director's details changed for Nicholas Roy Barratt on 1 June 2020 (2 pages) |
23 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 23 June 2020 (1 page) |
23 June 2020 | Change of details for Nicholas Roy Barratt as a person with significant control on 1 June 2020 (2 pages) |
23 June 2020 | Change of details for Ferry William Zayade as a person with significant control on 1 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Ferry William Zayade on 1 June 2020 (2 pages) |
17 March 2020 | Director's details changed for Ferry William Zayade on 17 March 2020 (2 pages) |
17 March 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 17 March 2020 (1 page) |
17 March 2020 | Director's details changed for Nicholas Roy Barratt on 17 March 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 November 2017 | Cessation of Thomas Hansen as a person with significant control on 24 April 2017 (1 page) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Thomas Hansen as a director on 24 April 2017 (1 page) |
22 November 2017 | Cessation of Thomas Hansen as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Thomas Hansen as a director on 24 April 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 December 2015 | Termination of appointment of Bernard Michel Monique Marie Stroobandt as a director on 1 August 2014 (1 page) |
22 December 2015 | Termination of appointment of Bernard Michel Monique Marie Stroobandt as a director on 1 August 2014 (1 page) |
22 December 2015 | Annual return made up to 25 November 2015 no member list (4 pages) |
22 December 2015 | Annual return made up to 25 November 2015 no member list (4 pages) |
14 October 2015 | Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page) |
14 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
14 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
14 October 2015 | Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
8 January 2015 | Annual return made up to 25 November 2014 no member list (5 pages) |
8 January 2015 | Annual return made up to 25 November 2014 no member list (5 pages) |
25 November 2013 | Incorporation (33 pages) |
25 November 2013 | Incorporation (33 pages) |