Watford
Herts
WD17 1DL
Director Name | Mr Sidney Lionel Balaam |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Alvera Maude Payne |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(42 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 April 2010) |
Role | Company Director |
Correspondence Address | Queensmount Home 18 Queens Park West Drive Bournemouth Dorset BH8 9DA |
Director Name | Lionel Harry Payne |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(42 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | Queensmount Home 18 Queens Park West Drive Bournemouth Dorset BH8 9DA |
Secretary Name | Mrs Susan Mary Balaam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(42 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mrs Susan Mary Balaam |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(56 years after company formation) |
Appointment Duration | 14 years (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Ms Caroline Balaam 7.50% Ordinary |
---|---|
75 at £1 | Ms Nicola Jayne Ryan 7.50% Ordinary |
70 at £1 | Christopher Harry Stanley Payne 7.00% Ordinary |
70 at £1 | Elizabeth Ann Payne 7.00% Ordinary |
70 at £1 | Helen Margaret Murfitt 7.00% Ordinary |
70 at £1 | Margaret Ann Lowe 7.00% Ordinary |
185 at £1 | Mrs Susan Mary Balaam 18.50% Ordinary |
175 at £1 | Mr Stuart Charles Jaggard 17.50% Ordinary |
105 at £1 | Charles Milne Jaggard 10.50% Ordinary |
105 at £1 | James Robert Jaggard 10.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,403,752 |
Cash | £457,297 |
Current Liabilities | £52,978 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 the hollow, bath, avon, BA2 1LX registered under title number AV96000. Outstanding |
---|
9 November 2017 | Registration of charge 004666760001, created on 3 November 2017 (38 pages) |
---|---|
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 September 2015 (1 page) |
8 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Susan Mary Balaam on 4 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Susan Mary Balaam on 4 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Stuart Charles Jaggard on 4 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Susan Mary Balaam on 4 May 2010 (1 page) |
1 July 2010 | Secretary's details changed for Susan Mary Balaam on 4 May 2010 (1 page) |
1 July 2010 | Termination of appointment of Alvera Payne as a director (1 page) |
1 July 2010 | Director's details changed for Mr Stuart Charles Jaggard on 4 May 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 May 2009 | Appointment terminated director lionel payne (1 page) |
11 June 2008 | Return made up to 15/05/08; no change of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 June 2007 | Return made up to 15/05/07; no change of members
|
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: woodford house woodford road watford herts WD1 1DL (1 page) |
27 June 2006 | Return made up to 15/05/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
8 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
4 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
14 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
20 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
18 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
25 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
1 August 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
1 April 1949 | Incorporation (18 pages) |