Rickmansworth
Hertfordshire
WD3 4EP
Director Name | Ms Rhea Bhandari |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | Mr Vinod Bhandari |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Registered Address | Newlands Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
19 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at culyers yard, rear of 35 high street, brentwood, essex, CM14 4RG. Outstanding |
---|---|
28 January 2016 | Delivered on: 28 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
19 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 August 2018 | Satisfaction of charge 095349840001 in full (1 page) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 July 2016 | Registration of charge 095349840002, created on 19 July 2016 (38 pages) |
22 July 2016 | Registration of charge 095349840002, created on 19 July 2016 (38 pages) |
14 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 January 2016 | Registration of charge 095349840001, created on 28 January 2016 (42 pages) |
28 January 2016 | Registration of charge 095349840001, created on 28 January 2016 (42 pages) |
30 April 2015 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (3 pages) |
30 April 2015 | Appointment of Mr Vinod Bhandari as a director on 10 April 2015 (3 pages) |
30 April 2015 | Appointment of Mr Vinod Bhandari as a director on 10 April 2015 (3 pages) |
30 April 2015 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (3 pages) |
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|