Watford
Hertfordshire
WD19 4NF
Director Name | Mr Winston Lloyd Thornhill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1990(29 years, 6 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Mr Curtis Lee Thornhill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2007(46 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Harefield Road Rickmansworth Hertfordshire WD3 1PR |
Secretary Name | Mrs Rebecca Cautley |
---|---|
Status | Current |
Appointed | 20 February 2023(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 11 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Mrs Lauren Paris Burner |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(62 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Joshua Robert Proby Cautley |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(62 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Mr Robert Frank Arthur Thornhill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(29 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF |
Director Name | Mrs Sally Thornhill |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(29 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 20 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF |
Secretary Name | Mrs Margaret Rosina Orchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 89 Fern Way Kingswood Watford Hertfordshire WD2 6HQ |
Secretary Name | Mrs Sally Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(36 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 20 February 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF |
Website | www.watfordvans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 681111 |
Telephone region | Watford |
Registered Address | Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Oxhey Hall & Hayling |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Curtis Thornhill 25.00% Ordinary A |
---|---|
500 at £1 | Rebecca Cautley 25.00% Ordinary B |
500 at £1 | Robert Frank Arthur Thornhill 25.00% Ordinary |
500 at £1 | Winston Thornhill 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,265,748 |
Cash | £134,817 |
Current Liabilities | £1,336,970 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
4 October 1977 | Delivered on: 7 October 1977 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 740 & 742 st albans road, watford, herts. Fully Satisfied |
---|---|
4 October 1977 | Delivered on: 7 October 1977 Satisfied on: 16 October 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 746, 746A, 748, st albans road watford herts. Fully Satisfied |
4 October 1977 | Delivered on: 7 October 1977 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 744 st. Albans road watford, herts. Fully Satisfied |
25 March 1969 | Delivered on: 2 April 1969 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000. Particulars: 746, 746A and 748 st albans road, garston watford, herts. Fully Satisfied |
29 March 1966 | Delivered on: 6 July 1966 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage registered pursuant to an order of court dated 22ND june 66 Secured details: Securing due etc n/e £5000. Particulars: 740/742 st albans road garston, watford, hertfordshire. Fully Satisfied |
10 February 1964 | Delivered on: 26 February 1964 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e £1000. Particulars: Land on south east side of st. Albans road garston, watford, herts. Fully Satisfied |
10 February 1964 | Delivered on: 26 February 1964 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc. but not exceeding £3000. Particulars: 744A st albans road, garston, watford, herts. Fully Satisfied |
24 July 1996 | Delivered on: 25 July 1996 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 20 upton road watford in the county of hertford by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details). Fully Satisfied |
10 February 1964 | Delivered on: 26 February 1964 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e £3000. Particulars: 744 st albans road garston, watford, herts. Fully Satisfied |
22 April 1996 | Delivered on: 8 May 1996 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 18 upton rd,watford,hertford with all fixtures/buildings thereon; t/no hd 248061; the goodwill of business and all guarantees or covenants; fixed charge over shares and all rentals payable; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1994 | Delivered on: 26 March 1994 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-194-210 merton road wimbledon in L.B. of merton and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1990 | Delivered on: 2 November 1990 Satisfied on: 2 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 37 drury lane solihull and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1990 | Delivered on: 2 November 1990 Satisfied on: 16 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 39 drury lane solihull and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1989 | Delivered on: 22 April 1989 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 773 st. Albans road garston, watford hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1989 | Delivered on: 17 February 1989 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 775/777 st. Albans road garston, watford, hertfordshire title no's hd 221997 and hd 85662 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1984 | Delivered on: 13 April 1984 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 771, st albans rd, garston, watford, hertfordshire. Fully Satisfied |
23 March 1984 | Delivered on: 13 April 1984 Satisfied on: 16 October 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 769 & 769A st albans rd garston, watford, herts. Title no - hd 148156. Fully Satisfied |
4 October 1977 | Delivered on: 7 October 1977 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 744A st. Albans road watford herts. Fully Satisfied |
10 February 1964 | Delivered on: 26 February 1964 Satisfied on: 27 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e £100. Particulars: Land at rear of 746 & 748 st albans rd garston watford herts. Fully Satisfied |
10 January 1994 | Delivered on: 14 January 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land lying to the west side of pinner road watford hertfordshire t/n-HD295395 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 2023 | Termination of appointment of Sally Thornhill as a secretary on 20 February 2023 (1 page) |
---|---|
3 March 2023 | Cessation of Sally Thornhill as a person with significant control on 20 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Sally Thornhill as a director on 20 February 2023 (1 page) |
3 March 2023 | Notification of Winston Lloyd Thornhill as a person with significant control on 20 February 2023 (2 pages) |
3 March 2023 | Notification of Curtis Lee Thornhill as a person with significant control on 20 February 2023 (2 pages) |
3 March 2023 | Appointment of Mrs Rebecca Cautley as a secretary on 20 February 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (6 pages) |
14 February 2023 | Cessation of Robert Frank Arthur Thornhill as a person with significant control on 27 May 2021 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (6 pages) |
14 February 2023 | Notification of Sally Thornhill as a person with significant control on 27 May 2021 (2 pages) |
13 February 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association (5 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
23 November 2022 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF on 23 November 2022 (1 page) |
23 November 2022 | Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 23 November 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 November 2021 | Termination of appointment of Robert Frank Arthur Thornhill as a director on 27 May 2021 (1 page) |
1 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
17 May 2021 | Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 12 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Curtis Lee Thornhill on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Curtis Lee Thornhill on 12 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Winston Lloyd Thornhill on 12 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Winston Lloyd Thornhill on 12 May 2021 (2 pages) |
13 May 2021 | Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 12 May 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 October 2020 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD19 4NF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2020 (1 page) |
13 October 2020 | Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 13 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
14 February 2020 | Satisfaction of charge 17 in full (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
22 September 2017 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page) |
29 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Director's details changed for Mr Winston Lloyd Thornhill on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Winston Lloyd Thornhill on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF to Down House Nancy Downs Watford Hertfordshire WD1 4NF on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF to Down House Nancy Downs Watford Hertfordshire WD1 4NF on 3 December 2015 (1 page) |
12 October 2015 | Director's details changed for Curtis Lee Thornhill on 8 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Curtis Lee Thornhill on 8 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 October 2014 | Satisfaction of charge 15 in full (4 pages) |
16 October 2014 | Satisfaction of charge 8 in full (4 pages) |
16 October 2014 | Satisfaction of charge 15 in full (4 pages) |
16 October 2014 | Satisfaction of charge 11 in full (5 pages) |
16 October 2014 | Satisfaction of charge 11 in full (5 pages) |
16 October 2014 | Satisfaction of charge 8 in full (4 pages) |
2 October 2014 | Satisfaction of charge 16 in full (4 pages) |
2 October 2014 | Satisfaction of charge 16 in full (4 pages) |
27 September 2014 | Satisfaction of charge 18 in full (4 pages) |
27 September 2014 | Satisfaction of charge 2 in full (4 pages) |
27 September 2014 | Satisfaction of charge 14 in full (4 pages) |
27 September 2014 | Satisfaction of charge 6 in full (4 pages) |
27 September 2014 | Satisfaction of charge 6 in full (4 pages) |
27 September 2014 | Satisfaction of charge 10 in full (4 pages) |
27 September 2014 | Satisfaction of charge 9 in full (4 pages) |
27 September 2014 | Satisfaction of charge 1 in full (4 pages) |
27 September 2014 | Satisfaction of charge 20 in full (4 pages) |
27 September 2014 | Satisfaction of charge 14 in full (4 pages) |
27 September 2014 | Satisfaction of charge 13 in full (4 pages) |
27 September 2014 | Satisfaction of charge 10 in full (4 pages) |
27 September 2014 | Satisfaction of charge 9 in full (4 pages) |
27 September 2014 | Satisfaction of charge 12 in full (4 pages) |
27 September 2014 | Satisfaction of charge 7 in full (5 pages) |
27 September 2014 | Satisfaction of charge 3 in full (6 pages) |
27 September 2014 | Satisfaction of charge 4 in full (4 pages) |
27 September 2014 | Satisfaction of charge 7 in full (5 pages) |
27 September 2014 | Satisfaction of charge 13 in full (4 pages) |
27 September 2014 | Satisfaction of charge 20 in full (4 pages) |
27 September 2014 | Satisfaction of charge 12 in full (4 pages) |
27 September 2014 | Satisfaction of charge 4 in full (4 pages) |
27 September 2014 | Satisfaction of charge 19 in full (4 pages) |
27 September 2014 | Satisfaction of charge 5 in full (4 pages) |
27 September 2014 | Satisfaction of charge 18 in full (4 pages) |
27 September 2014 | Satisfaction of charge 3 in full (6 pages) |
27 September 2014 | Satisfaction of charge 5 in full (4 pages) |
27 September 2014 | Satisfaction of charge 19 in full (4 pages) |
27 September 2014 | Satisfaction of charge 1 in full (4 pages) |
27 September 2014 | Satisfaction of charge 2 in full (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for Curtis Lee Thornhill on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Curtis Lee Thornhill on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Curtis Lee Thornhill on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 November 2008 | Return made up to 30/09/08; full list of members; amend (8 pages) |
6 November 2008 | Return made up to 30/09/08; full list of members; amend (8 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members
|
6 October 2005 | Return made up to 30/09/05; full list of members
|
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
13 November 2002 | Return made up to 30/09/02; full list of members
|
13 November 2002 | Return made up to 30/09/02; full list of members
|
6 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page) |
10 December 1999 | Return made up to 30/09/99; full list of members
|
10 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
10 December 1999 | Return made up to 30/09/99; full list of members
|
10 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
12 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 March 1998 | Ad 04/02/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | £ nc 2000/3000 04/02/98 (1 page) |
3 March 1998 | £ nc 2000/3000 04/02/98 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Ad 04/02/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
3 March 1998 | Resolutions
|
24 November 1997 | Registered office changed on 24/11/97 from: 775 st albans rd garston watford herts WD2 6LA (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 775 st albans rd garston watford herts WD2 6LA (1 page) |
10 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
4 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
25 July 1996 | Particulars of mortgage/charge (4 pages) |
25 July 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | Particulars of mortgage/charge (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 December 1995 | Return made up to 30/09/95; no change of members (4 pages) |
8 December 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 August 1989 | Resolutions
|
9 August 1989 | Resolutions
|
3 August 1987 | Resolutions
|
3 August 1987 | Resolutions
|
27 March 1961 | Incorporation (13 pages) |
27 March 1961 | Incorporation (13 pages) |