Watford
WD24 7NE
Director Name | Jamie Brown |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Colne Way Court Colne Way Watford WD24 7NE |
Director Name | Leonard Bolding |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 97 Crowshott Avenue Stanmore Middlesex HA7 2PA |
Director Name | Harry Herman Ross |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 65 Bathgate Road London SW19 5PQ |
Director Name | Margaret Robina Rudrum |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 6 Wakehams Hill Pinner Middlesex HA5 3BG |
Director Name | Robin Thomas Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 March 2021) |
Role | Director/Engineer |
Country of Residence | England |
Correspondence Address | Highfield Love Lane Kings Langley Herts WD4 9HN |
Secretary Name | Margaret Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 18 March 2018) |
Role | Company Director |
Correspondence Address | Highfield Lovelane Kings Langley Herts WD4 9HN |
Telephone | 01923 213874 |
---|---|
Telephone region | Watford |
Registered Address | 5 Colne Way Court Colne Way Watford WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
960 at £1 | Robin Thomas Brown 96.00% Ordinary |
---|---|
40 at £1 | Heather Daphne Hale 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,172 |
Cash | £91,158 |
Current Liabilities | £18,846 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Robin Thomas Brown as a director on 31 March 2021 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
27 February 2020 | Appointment of Jamie Brown as a director on 26 February 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
7 August 2019 | Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to 5 Colne Way Court Colne Way Watford WD24 7NE on 7 August 2019 (1 page) |
17 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
26 September 2018 | Notification of Daniel Thomas Brown as a person with significant control on 8 February 2018 (2 pages) |
26 September 2018 | Cessation of Robin Thomas Brown as a person with significant control on 22 February 2018 (1 page) |
27 March 2018 | Appointment of Mr Daniel Thomas Brown as a director on 1 December 2017 (2 pages) |
19 March 2018 | Termination of appointment of Margaret Mary Brown as a secretary on 18 March 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
14 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
6 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 6 June 2014 (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
26 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
22 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
27 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
5 October 2010 | Director's details changed for Robin Thomas Brown on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Robin Thomas Brown on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Robin Thomas Brown on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
3 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o nabarro chartered accountan 3/4 great marlborough street london W1V 2AR (1 page) |
8 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
8 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o nabarro chartered accountan 3/4 great marlborough street london W1V 2AR (1 page) |
10 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
10 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
16 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
13 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
30 September 2005 | Return made up to 24/09/05; full list of members (8 pages) |
30 September 2005 | Return made up to 24/09/05; full list of members (8 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
5 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
5 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 September 2003 | Return made up to 24/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 24/09/03; full list of members (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
4 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
7 November 2001 | Return made up to 24/09/01; full list of members (8 pages) |
7 November 2001 | Return made up to 24/09/01; full list of members (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
26 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
26 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
11 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
11 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
15 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
7 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 October 1996 | Return made up to 24/09/96; change of members (6 pages) |
1 October 1996 | Return made up to 24/09/96; change of members (6 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
26 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
2 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |