Rickmansworth
Herts
WD3 4EQ
Director Name | Mr Michael Ramsey Gibson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ |
Director Name | Ms Shilpa Ahluwalia |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(8 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, 58-60 Nibthwaite Road Harrow HA1 1TA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Ms Anu Ahluwalia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 12 Pasture Close North Wembley HA0 3JE |
Director Name | Ms Shilpa Ahluwalia |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pasture Close North Wembley HA0 3JE |
Registered Address | 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
9 January 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
---|---|
26 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
17 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
12 July 2017 | Notification of Michael Ramsey Gibson as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Michael Ramsey Gibson as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Michael Ramsey Gibson as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Michael Ramsey Gibson as a director on 12 July 2017 (2 pages) |
6 July 2017 | Cessation of William Michael Hubert Gibson as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of William Michael Hubert Gibson as a person with significant control on 10 January 2017 (1 page) |
24 June 2017 | Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR United Kingdom to 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ on 24 June 2017 (1 page) |
24 June 2017 | Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR United Kingdom to 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ on 24 June 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 December 2016 | Appointment of Ms Anu Ahluwalia as a director on 12 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
12 December 2016 | Appointment of Ms Shilpa Ahluwalia as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Shilpa Ahluwalia as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Anu Ahluwalia as a director on 12 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
25 May 2016 | Appointment of Mr William Michael Hubert Gibson as a director on 18 November 2015 (2 pages) |
25 May 2016 | Appointment of Mr William Michael Hubert Gibson as a director on 18 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Barbara Kahan as a director on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Barbara Kahan as a director on 18 November 2015 (1 page) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|