5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mr Paul Frederick Charles Fairbairn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Harold Charles Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr David Anthony Earle |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(72 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mrs Lindsay Newman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | 8 Golders Close Edgware Middlesex HA8 9QD |
Secretary Name | Mrs Lindsay Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | 22 Melton Street London NW1 2EP |
Director Name | Arthur David Bowyer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(47 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 16 September 1996) |
Role | Solicitor |
Correspondence Address | Ashe Warren House Overton Basingstoke Hampshire RG25 5AW |
Secretary Name | Mr Julian Jacob Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | 18 Eton Villas Hampstead London NW3 4SG |
Secretary Name | Dr Jane Belinda Havergal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(50 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | 14 New Street London EC2M 4HE |
Director Name | Paul Jeremy Roger Newman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(63 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Registered Address | C/O Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,705,824 |
Cash | £5,100 |
Current Liabilities | £175,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
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) |
18 July 2019 | Delivered on: 25 July 2019 Persons entitled: Salmon Management and Finance Limited Classification: A registered charge Particulars: The freehold properties situate at (I) 23, 25 and 27 foubert's place, london W1 as the same is registered at hm land registry with title absolute under title number LN72388; (ii) 32-34 great marlborough street, london W1F 7JB as the same is registered at hm land registry with title absolute under title number LN72388; and (iii) 12-13 poland street, london W1F 8QB as the same is registered at hm land registry with title absolute under title numbers 426001 and 270779. Outstanding |
---|
13 September 2023 | Director's details changed for Mr Paul Frederick Charles Fairbairn on 12 September 2023 (2 pages) |
---|---|
13 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
23 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Paul Jeremy Roger Newman as a director on 11 April 2022 (1 page) |
5 April 2022 | Appointment of Mr David Anthony Earle as a director on 1 April 2022 (2 pages) |
17 February 2022 | Appointment of Mr Paul Frederick Charles Fairbairn as a director on 5 January 2022 (2 pages) |
17 February 2022 | Appointment of Mr Harold Charles Wilson as a director on 5 January 2022 (2 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
19 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
9 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
29 September 2020 | Registered office address changed from Landmark Chartered Accountants Leavesden Park 5 Hercules Watford Hertfordshire WD25 7GS to C/O Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 29 September 2020 (1 page) |
29 September 2020 | Director's details changed for Mr Maurice Bertram Gluck on 29 September 2020 (2 pages) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
25 July 2019 | Registration of charge 004700260001, created on 18 July 2019 (31 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 August 2018 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
9 August 2018 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
2 January 2018 | Termination of appointment of Lindsay Newman as a secretary on 6 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Lindsay Newman as a director on 6 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Jane Belinda Havergal as a secretary on 6 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Jane Belinda Havergal as a secretary on 6 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Lindsay Newman as a director on 6 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Lindsay Newman as a secretary on 6 December 2017 (1 page) |
21 December 2017 | Change of details for Salmon Management and Finance Limited as a person with significant control on 6 December 2017 (2 pages) |
21 December 2017 | Change of details for Salmon Management and Finance Limited as a person with significant control on 6 December 2017 (2 pages) |
16 November 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Landmark Chartered Accountants Leavesden Park 5 Hercules Watford Hertfordshire WD25 7GS on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Landmark Chartered Accountants Leavesden Park 5 Hercules Watford Hertfordshire WD25 7GS on 16 November 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
14 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 July 2017 | Notification of Salmon Management and Finance Limited as a person with significant control on 14 February 2017 (2 pages) |
28 July 2017 | Cessation of Reva Salmon Will Trust as a person with significant control on 14 February 2017 (1 page) |
28 July 2017 | Cessation of Reva Salmon Will Trust as a person with significant control on 14 February 2017 (1 page) |
28 July 2017 | Notification of Salmon Management and Finance Limited as a person with significant control on 14 February 2017 (2 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 15 August 2016 with updates (28 pages) |
14 October 2016 | Confirmation statement made on 15 August 2016 with updates (28 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 December 2014 | Secretary's details changed for Mrs Lindsay Newman on 20 November 2014 (3 pages) |
4 December 2014 | Secretary's details changed for Mrs Lindsay Newman on 20 November 2014 (3 pages) |
10 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 (18 pages) |
22 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 (18 pages) |
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 September 2012 | Memorandum and Articles of Association (53 pages) |
28 September 2012 | Statement of company's objects (2 pages) |
28 September 2012 | Memorandum and Articles of Association (53 pages) |
28 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (16 pages) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (16 pages) |
2 August 2012 | Appointment of Paul Jeremy Roger Newman as a director (5 pages) |
2 August 2012 | Appointment of Paul Jeremy Roger Newman as a director (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (15 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (15 pages) |
14 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (15 pages) |
17 June 2010 | Auditor's resignation (1 page) |
17 June 2010 | Auditor's resignation (1 page) |
30 December 2009 | Resolutions
|
30 December 2009 | Sub-division of shares on 18 November 2009 (5 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Purchase of own shares. (3 pages) |
30 December 2009 | Sub-division of shares on 18 November 2009 (5 pages) |
30 December 2009 | Purchase of own shares. (3 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
4 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
4 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
21 October 2008 | Return made up to 15/08/08; no change of members (5 pages) |
21 October 2008 | Return made up to 15/08/08; no change of members (5 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 October 2006 | Return made up to 15/08/06; full list of members (8 pages) |
4 October 2006 | Return made up to 15/08/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
19 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
19 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
13 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
14 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
14 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 September 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 September 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 September 2003 | Return made up to 15/08/03; full list of members
|
23 September 2003 | Return made up to 15/08/03; full list of members
|
6 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 October 2001 | Return made up to 10/10/01; full list of members
|
23 October 2001 | Return made up to 10/10/01; full list of members
|
27 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
26 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
19 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
14 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
6 December 1996 | Return made up to 31/10/96; no change of members (5 pages) |
6 December 1996 | Return made up to 31/10/96; no change of members (5 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
3 March 1994 | £ ic 999/600 14/02/94 £ sr 399@1=399 (1 page) |
3 March 1994 | £ ic 999/600 14/02/94 £ sr 399@1=399 (1 page) |
16 February 1994 | Articles of association (8 pages) |
16 February 1994 | Articles of association (8 pages) |
17 October 1984 | Accounts made up to 31 March 1983 (8 pages) |
17 October 1984 | Accounts made up to 31 March 1983 (8 pages) |
20 April 1983 | Accounts made up to 31 March 1982 (9 pages) |
20 April 1983 | Accounts made up to 31 March 1982 (9 pages) |
11 November 1982 | Accounts made up to 31 March 1981 (9 pages) |
11 November 1982 | Accounts made up to 31 March 1981 (9 pages) |
23 June 1949 | Incorporation (20 pages) |
23 June 1949 | Incorporation (20 pages) |