Watford
WD17 2FF
Director Name | Ms Carole Hassell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Michael Anthony Farmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 1999) |
Role | Systems Director |
Correspondence Address | 4 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Director Name | Mrs Louisa Wise |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 21 March 1996) |
Role | Housewife |
Correspondence Address | 2 Milbourne Court Watford Hertfordshire WD1 3QZ |
Director Name | Miss Janet Taylor |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Retired |
Correspondence Address | 3 Milbourne Court Watford Hertfordshire WD1 3QZ |
Director Name | Miss Josephine Ranger |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2000) |
Role | Retired |
Correspondence Address | 11 Milbourne Court Watford Hertfordshire WD1 3QZ |
Director Name | Mr John McBryde |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2001) |
Role | Retired |
Correspondence Address | 7 Milbourne Court Watford Hertfordshire WD1 3QZ |
Secretary Name | Miss Olive Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 1999) |
Role | Company Director |
Correspondence Address | 1 Milbourne Court Watford Hertfordshire WD1 3QZ |
Director Name | Stanley Eden |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(31 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 April 2004) |
Role | Retired |
Correspondence Address | 8 Milbourne Court Alexandra Road Watford WD1 3QZ |
Director Name | Derrick George Haswell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1997) |
Role | Retired |
Correspondence Address | 10 Milbourne Court Alexandra Road Watford Hertfordshire WD1 3QZ |
Secretary Name | Mr Michael Anthony Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2004) |
Role | Systems Director |
Correspondence Address | 4 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Director Name | Jean Marie Miles |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(39 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Director Name | Joan Audrey Brighty |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 October 2009) |
Role | Retired |
Correspondence Address | 1 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Director Name | Dr David Andrew Stevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2007) |
Role | Scientist |
Correspondence Address | 11 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Director Name | Mr Michael Anthony Farmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Retired |
Correspondence Address | 4 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Secretary Name | David Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 2006) |
Role | Police Officer |
Correspondence Address | 6 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Secretary Name | Ms Annabel Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2008) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 9 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Director Name | Catherine Ann Barrett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(45 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2016) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Director Name | Ms Kathryn Metcalfe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(46 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2016) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milbourne Court Alexandra Road Watford Herts WD17 4QZ |
Director Name | Ms Annabel Bryant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(55 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Annabel Bryant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(55 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Registered Address | 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,955 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 October |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
17 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 31 October 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 31 October 2021 (9 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 October 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Annabel Bryant as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Annabel Bryant as a director on 19 July 2017 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
2 May 2017 | Appointment of Ms Carole Hassell as a director on 12 July 2016 (2 pages) |
2 May 2017 | Appointment of Ms Carole Hassell as a director on 12 July 2016 (2 pages) |
29 March 2017 | Appointment of Ms Annabel Bryant as a director on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
29 March 2017 | Appointment of Ms Annabel Bryant as a director on 29 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Mr Michael Anthony Farmer on 17 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mr Michael Anthony Farmer on 17 March 2017 (1 page) |
9 January 2017 | Termination of appointment of Annabel Bryant as a director on 20 September 2016 (1 page) |
9 January 2017 | Termination of appointment of Annabel Bryant as a director on 20 September 2016 (1 page) |
24 May 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
25 April 2016 | Annual return made up to 23 March 2016 no member list (6 pages) |
25 April 2016 | Termination of appointment of Kathryn Metcalfe as a director on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Kathryn Metcalfe as a director on 1 April 2016 (1 page) |
25 April 2016 | Annual return made up to 23 March 2016 no member list (6 pages) |
25 April 2016 | Termination of appointment of Catherine Ann Barrett as a director on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Jean Marie Miles as a director on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Jean Marie Miles as a director on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Catherine Ann Barrett as a director on 1 April 2016 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 April 2015 | Annual return made up to 23 March 2015 no member list (6 pages) |
22 April 2015 | Annual return made up to 23 March 2015 no member list (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 April 2014 | Registered office address changed from 4 Milbourne Court Alexandra Road Watford Herts WD17 4QZ on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 4 Milbourne Court Alexandra Road Watford Herts WD17 4QZ on 11 April 2014 (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 no member list (6 pages) |
25 March 2014 | Annual return made up to 23 March 2014 no member list (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
24 March 2012 | Annual return made up to 23 March 2012 no member list (6 pages) |
24 March 2012 | Annual return made up to 23 March 2012 no member list (6 pages) |
8 February 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
8 February 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
25 March 2011 | Annual return made up to 23 March 2011 no member list (6 pages) |
25 March 2011 | Annual return made up to 23 March 2011 no member list (6 pages) |
17 February 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
17 February 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
23 March 2010 | Director's details changed for Jean Marie Miles on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ms Kathryn Metcalfe on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for Ms Kathryn Metcalfe on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for Catherine Ann Barrett on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Miss Annabel Bryant on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Jean Marie Miles on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Miss Annabel Bryant on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Catherine Ann Barrett on 23 March 2010 (2 pages) |
3 March 2010 | Full accounts made up to 31 October 2009 (12 pages) |
3 March 2010 | Full accounts made up to 31 October 2009 (12 pages) |
18 November 2009 | Termination of appointment of Joan Brighty as a director (1 page) |
18 November 2009 | Termination of appointment of Joan Brighty as a director (1 page) |
27 March 2009 | Annual return made up to 23/03/09 (3 pages) |
27 March 2009 | Annual return made up to 23/03/09 (3 pages) |
16 March 2009 | Full accounts made up to 31 October 2008 (12 pages) |
16 March 2009 | Full accounts made up to 31 October 2008 (12 pages) |
6 May 2008 | Director appointed ms kathryn metcalfe (1 page) |
6 May 2008 | Director appointed ms kathryn metcalfe (1 page) |
4 April 2008 | Full accounts made up to 31 October 2007 (12 pages) |
4 April 2008 | Full accounts made up to 31 October 2007 (12 pages) |
3 April 2008 | Secretary appointed mr michael anthony farmer (1 page) |
3 April 2008 | Director appointed miss annabel bryant (1 page) |
3 April 2008 | Appointment terminated director michael farmer (1 page) |
3 April 2008 | Secretary appointed mr michael anthony farmer (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 9 milbourne court alexandra road watford herts WD17 4QZ (1 page) |
3 April 2008 | Director appointed miss annabel bryant (1 page) |
3 April 2008 | Appointment terminated director michael farmer (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 9 milbourne court alexandra road watford herts WD17 4QZ (1 page) |
2 April 2008 | Appointment terminated secretary annabel bryant (1 page) |
2 April 2008 | Appointment terminated secretary annabel bryant (1 page) |
27 March 2008 | Director's change of particulars / michael farmer / 01/01/2007 (1 page) |
27 March 2008 | Annual return made up to 23/03/08 (3 pages) |
27 March 2008 | Director's change of particulars / michael farmer / 01/01/2007 (1 page) |
27 March 2008 | Annual return made up to 23/03/08 (3 pages) |
30 March 2007 | Annual return made up to 23/03/07
|
30 March 2007 | Annual return made up to 23/03/07
|
21 March 2007 | Full accounts made up to 30 October 2006 (12 pages) |
21 March 2007 | Full accounts made up to 30 October 2006 (12 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
8 June 2006 | Annual return made up to 23/03/06 (5 pages) |
8 June 2006 | Annual return made up to 23/03/06 (5 pages) |
7 June 2006 | Full accounts made up to 31 October 2005 (10 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 6 milbourne court alexandra road watford hertfordshire WD17 4QZ (1 page) |
7 June 2006 | Full accounts made up to 31 October 2005 (10 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 6 milbourne court alexandra road watford hertfordshire WD17 4QZ (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 153 the parade high street watford herts WD1 1NH (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 153 the parade high street watford herts WD1 1NH (1 page) |
20 June 2005 | Full accounts made up to 31 October 2004 (7 pages) |
20 June 2005 | Full accounts made up to 31 October 2004 (7 pages) |
24 March 2005 | Annual return made up to 23/03/05
|
24 March 2005 | Annual return made up to 23/03/05
|
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
26 April 2004 | Full accounts made up to 31 October 2003 (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Full accounts made up to 31 October 2003 (7 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
29 March 2004 | Annual return made up to 23/03/04 (4 pages) |
29 March 2004 | Annual return made up to 23/03/04 (4 pages) |
27 September 2003 | Annual return made up to 23/03/03 (4 pages) |
27 September 2003 | Annual return made up to 23/03/03 (4 pages) |
23 September 2003 | Full accounts made up to 31 October 2002 (7 pages) |
23 September 2003 | Full accounts made up to 31 October 2002 (7 pages) |
1 May 2002 | Full accounts made up to 31 October 2001 (8 pages) |
1 May 2002 | Full accounts made up to 31 October 2001 (8 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Annual return made up to 23/03/02
|
29 March 2002 | Annual return made up to 23/03/02
|
10 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
10 April 2001 | Annual return made up to 23/03/01
|
10 April 2001 | Annual return made up to 23/03/01
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
10 April 2001 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 23/03/00
|
19 May 2000 | Annual return made up to 23/03/00
|
9 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
23 April 1999 | Annual return made up to 23/03/99 (4 pages) |
23 April 1999 | Annual return made up to 23/03/99 (4 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
17 April 1998 | Full accounts made up to 31 October 1997 (7 pages) |
17 April 1998 | Full accounts made up to 31 October 1997 (7 pages) |
17 April 1998 | Annual return made up to 23/03/98
|
17 April 1998 | Annual return made up to 23/03/98
|
3 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
3 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
11 April 1997 | Annual return made up to 23/03/97 (6 pages) |
11 April 1997 | Annual return made up to 23/03/97 (6 pages) |
2 April 1996 | Annual return made up to 23/03/96
|
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Annual return made up to 23/03/96
|
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
2 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
9 May 1995 | Annual return made up to 23/03/95 (6 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (7 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (7 pages) |
9 May 1995 | Annual return made up to 23/03/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 September 1961 | Incorporation (23 pages) |
14 September 1961 | Incorporation (23 pages) |