Church Street
Rickmansworth
WD3 1RT
Director Name | Mrs Carol Mary McArdle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Madeline Anne Steel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr James McArdle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Stud Aston Rowant Watlington Oxon OX49 5SP |
Director Name | Mr Keith Sands |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | James Gerard Mcardle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£180,680 |
Cash | £27,948 |
Current Liabilities | £3,170,676 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 16 December 2022 (overdue) |
27 January 2020 | Delivered on: 4 February 2020 Persons entitled: Cpa Investments Limited Classification: A registered charge Particulars: Mcardle house mcardle way colnbrook slough. T/no BK345103. Outstanding |
---|---|
20 March 2014 | Delivered on: 22 March 2014 Persons entitled: Mcgovern Haulage Limited Classification: A registered charge Particulars: Mcardle house mcardle way colnbrook slough t/no. BK345103. Notification of addition to or amendment of charge. Outstanding |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
19 May 2016 | Appointment of Mr Keith Sands as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr James Mcardle as a director on 18 May 2016 (2 pages) |
7 April 2016 | Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE to 1-2 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 7 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 May 2014 | Termination of appointment of James Mcardle as a director (1 page) |
22 March 2014 | Registration of charge 087991190001 (20 pages) |
5 December 2013 | Company name changed campden properties LIMITED\certificate issued on 05/12/13
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|