Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Hugh Jordan McGeever |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(8 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Current |
Appointed | 20 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Chelford House Gadbrook Park Northwich Cheshire CW9 7LN |
Director Name | Peter Charles Clapshaw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Secretary Name | Elizabeth Susan Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 132 Beacon Road Broadstairs Kent CT10 3DQ |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 July 2008) |
Role | Llm Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Secretary Name | Christina Hong Ye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Wood Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2008) |
Correspondence Address | Phoenix House 1st Floor, 11 Wellesley Road Croydon CR0 2NW |
Website | rmgltd.co.uk |
---|
Registered Address | Chelford House Gadbrook Park Northwich Cheshire CW9 7LN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wood Managements LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
14 November 2007 | Delivered on: 21 November 2007 Satisfied on: 29 May 2013 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: The security agreement Secured details: All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
7 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 March 2018 (15 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
24 January 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Chelford House Gadbrook Park Northwich Cheshire CW9 7LN on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Chelford House Gadbrook Park Northwich Cheshire CW9 7LN on 24 January 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Director's details changed for Hugh Jordan Mcgeever on 25 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Hugh Jordan Mcgeever on 25 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 October 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
29 October 2014 | Director's details changed for Mr David Cowans on 25 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Christopher Robin Leslie Phillips on 25 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr David Cowans on 25 October 2014 (2 pages) |
29 October 2014 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
29 October 2014 | Secretary's details changed for Christopher Paul Martin on 25 October 2014 (1 page) |
29 October 2014 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
29 October 2014 | Director's details changed for Mr Christopher Robin Leslie Phillips on 25 October 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Secretary's details changed for Christopher Paul Martin on 25 October 2014 (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
1 November 2013 | Director's details changed for Mr Christopher Robin Leslie Phillips on 29 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Christopher Robin Leslie Phillips on 29 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
6 June 2013 | Appointment of Christopher Paul Martin as a secretary (2 pages) |
6 June 2013 | Appointment of Mr David Cowans as a director (2 pages) |
6 June 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
6 June 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
6 June 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
6 June 2013 | Appointment of Christopher Paul Martin as a secretary (2 pages) |
6 June 2013 | Appointment of Mr David Cowans as a director (2 pages) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Appointment of Hugh Mcgeever as a director (2 pages) |
12 April 2011 | Appointment of Hugh Mcgeever as a director (2 pages) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
16 February 2009 | Auditor's resignation (1 page) |
16 February 2009 | Auditor's resignation (1 page) |
14 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Location of register of members (1 page) |
27 October 2008 | Director appointed alan james james inglis (1 page) |
27 October 2008 | Director appointed alan james james inglis (1 page) |
17 October 2008 | Appointment terminated director wood managements LIMITED (1 page) |
17 October 2008 | Appointment terminated director wood managements LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary robin johnson (1 page) |
13 October 2008 | Appointment terminated secretary robin johnson (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
2 October 2008 | Secretary appointed christina hong ye (1 page) |
2 October 2008 | Secretary appointed christina hong ye (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
30 July 2008 | Secretary appointed robin simon johnson (2 pages) |
30 July 2008 | Secretary appointed robin simon johnson (2 pages) |
29 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
29 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
10 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
2 December 2007 | New director appointed (6 pages) |
2 December 2007 | New director appointed (6 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
21 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
28 November 2005 | Return made up to 25/10/05; full list of members
|
28 November 2005 | Return made up to 25/10/05; full list of members
|
11 November 2005 | Registered office changed on 11/11/05 from: hercules house 29-29 the broadway stanmore middlesex HA7 4DJ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: hercules house 29-29 the broadway stanmore middlesex HA7 4DJ (1 page) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
3 November 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
3 November 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: the georgian house 7 cecil square margate kent CT9 1BD (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: the georgian house 7 cecil square margate kent CT9 1BD (1 page) |
16 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
16 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (1 page) |
18 May 2004 | New secretary appointed;new director appointed (4 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (4 pages) |
21 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
21 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
27 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
27 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: lutomer house preston road london E14 9SB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: lutomer house preston road london E14 9SB (1 page) |
11 November 2002 | Company name changed speed 9384 LIMITED\certificate issued on 11/11/02 (2 pages) |
11 November 2002 | Company name changed speed 9384 LIMITED\certificate issued on 11/11/02 (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 6-8 underwood street london N1 7JQ (1 page) |
25 October 2002 | Incorporation (18 pages) |
25 October 2002 | Incorporation (18 pages) |