Rickmansworth
WD3 1JJ
Director Name | Mr Ashish Kirtikumar Shah |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Secretary Name | Mr Dermot Francis Costello |
---|---|
Status | Resigned |
Appointed | 18 June 2015(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Registered Address | 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 | 3 other UK companies use this postal address |
501 at £1 | Cox Costello & Horne LTD 50.10% Ordinary |
---|---|
499 at £1 | Aks Associates Limited 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,315 |
Cash | £2,630 |
Current Liabilities | £70,261 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 October |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
18 December 2023 | Change of details for Cox Costello & Horne Partners Llp as a person with significant control on 1 September 2023 (2 pages) |
---|---|
18 December 2023 | Confirmation statement made on 9 December 2023 with updates (4 pages) |
18 December 2023 | Director's details changed for Mr Michael Francis Cox on 1 September 2023 (2 pages) |
22 August 2023 | Registered office address changed from 26 Main Avenue Moor Park HA6 2HJ England to Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
23 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
18 January 2021 | Notification of Cox Costello & Horne Partners Llp as a person with significant control on 1 July 2020 (2 pages) |
18 January 2021 | Withdrawal of a person with significant control statement on 18 January 2021 (2 pages) |
18 January 2021 | Director's details changed for Mr Michael Francis Cox on 1 December 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 October 2020 | Director's details changed for Mr Michael Francis Cox on 3 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from 4th Floor 14-15 Lower Grosvenor Place London SW1W 0EX to 26 Main Avenue Moor Park HA6 2HJ on 3 September 2020 (1 page) |
2 July 2020 | Termination of appointment of Ashish Kirtikumar Shah as a director on 30 June 2020 (1 page) |
31 March 2020 | Director's details changed for Mr Ashish Kirtikumar Shah on 31 March 2020 (2 pages) |
23 December 2019 | Notification of a person with significant control statement (2 pages) |
23 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
20 December 2019 | Cessation of Michael Francis Cox as a person with significant control on 20 December 2018 (1 page) |
27 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 January 2019 | Previous accounting period extended from 27 April 2018 to 27 October 2018 (1 page) |
10 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 April 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
14 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 February 2017 | Termination of appointment of Dermot Francis Costello as a secretary on 1 December 2016 (1 page) |
23 February 2017 | Termination of appointment of Dermot Francis Costello as a secretary on 1 December 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
20 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Mr Dermot Francis Costello as a secretary on 18 June 2015 (2 pages) |
29 June 2016 | Appointment of Mr Dermot Francis Costello as a secretary on 18 June 2015 (2 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 July 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
17 July 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 February 2015 | Director's details changed for Mr Ashish Kirtikumar Shah on 9 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Ashish Kirtikumar Shah on 9 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Ashish Kirtikumar Shah on 9 February 2015 (2 pages) |
4 July 2014 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 4 July 2014 (1 page) |
4 July 2014 | Director's details changed for Mr Michael Francis Cox on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 4 July 2014 (1 page) |
4 July 2014 | Director's details changed for Mr Ashish Kirtikumar Shah on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Ashish Kirtikumar Shah on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Michael Francis Cox on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 4 July 2014 (1 page) |
4 July 2014 | Director's details changed for Mr Ashish Kirtikumar Shah on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Michael Francis Cox on 4 July 2014 (2 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|