Harlow
CM20 2HJ
Director Name | Mr Ian James Herbert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allen House Edinburgh Way Harlow CM20 2HJ |
Director Name | Mr Alexander Blahyj |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Allen House Edinburgh Way Harlow CM20 2HJ |
Director Name | Alix Blakeway |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House Edinburgh Way Harlow CM20 2HJ |
Registered Address | Allen House Edinburgh Way Harlow CM20 2HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Alix Blakeway 25.00% D |
---|---|
100 at £1 | Carol Herbert 25.00% B |
100 at £1 | Ian Herbert 25.00% A |
50 at £1 | Alex Blahyj 12.50% E |
50 at £1 | Fiona Blahyj 12.50% C |
Year | 2014 |
---|---|
Net Worth | £263,336 |
Cash | £5,465 |
Current Liabilities | £674,188 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Marchcleugh, roxburgh title no. ROX12700. Outstanding |
---|---|
18 August 2016 | Delivered on: 18 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming marchcleugh, roxburgh being the whole subjects registered in the land register of scotland under title number ROX12700. Outstanding |
7 August 2016 | Delivered on: 12 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 April 2015 | Delivered on: 23 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 December 2014 | Delivered on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Part of the farm and lands of marchcleuch in the county of roxburgh t/no ROX10041. Outstanding |
15 December 2020 | Confirmation statement made on 16 October 2020 with updates (6 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 30 March 2019 (14 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with updates (6 pages) |
15 October 2019 | Director's details changed for Mr Ian James Herbert on 15 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Carol Herbert on 15 October 2019 (2 pages) |
30 December 2018 | Unaudited abridged accounts made up to 30 March 2018 (13 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with updates (6 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 March 2017 (13 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 July 2017 | Registration of charge 074179560005, created on 14 July 2017 (4 pages) |
18 July 2017 | Registration of charge 074179560005, created on 14 July 2017 (4 pages) |
19 January 2017 | Appointment of Alix Blakeway as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Alix Blakeway as a director on 18 January 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
10 November 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
18 August 2016 | Registration of charge 074179560004, created on 18 August 2016 (4 pages) |
18 August 2016 | Registration of charge 074179560004, created on 18 August 2016 (4 pages) |
16 August 2016 | Satisfaction of charge 074179560001 in full (4 pages) |
16 August 2016 | Satisfaction of charge 074179560002 in full (4 pages) |
16 August 2016 | Satisfaction of charge 074179560002 in full (4 pages) |
16 August 2016 | Satisfaction of charge 074179560001 in full (4 pages) |
12 August 2016 | Registration of charge 074179560003, created on 7 August 2016 (5 pages) |
12 August 2016 | Registration of charge 074179560003, created on 7 August 2016 (5 pages) |
24 June 2016 | Registered office address changed from Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 24 June 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Appointment of Mr Alexander Blahyj as a director on 21 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Alexander Blahyj as a director on 21 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Ian James Herbert on 15 July 2015 (2 pages) |
18 December 2015 | Director's details changed for Carol Herbert on 15 July 2015 (2 pages) |
18 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr Ian James Herbert on 15 July 2015 (2 pages) |
18 December 2015 | Director's details changed for Carol Herbert on 15 July 2015 (2 pages) |
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
23 April 2015 | Registration of charge 074179560002, created on 23 April 2015 (23 pages) |
23 April 2015 | Registration of charge 074179560002, created on 23 April 2015 (23 pages) |
31 December 2014 | Registration of charge 074179560001, created on 24 December 2014
|
31 December 2014 | Registration of charge 074179560001, created on 24 December 2014
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 July 2014 | Registered office address changed from Chartridge House Shepherds Lane Beaconsfield Buckinghamshire HP9 2DT England to Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Chartridge House Shepherds Lane Beaconsfield Buckinghamshire HP9 2DT England to Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 17 July 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 9 December 2013 (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 May 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Company name changed rice management services LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Company name changed rice management services LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 16 May 2013 (1 page) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
21 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
25 October 2010 | Incorporation (33 pages) |
25 October 2010 | Incorporation (33 pages) |