Watford
Herts
WD17 1DL
Director Name | Miss Deepa Raithatha |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Footwear Technologist |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Miss Deborah Crossan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Ernest Benjamin Thomas Audsley |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 1999) |
Role | Retired |
Correspondence Address | 12 Lionel House London N22 4QN |
Director Name | Mr Kenneth David Clarkson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 1999) |
Role | Unemployed |
Correspondence Address | 1 Lionel House London N22 4QN |
Director Name | Mrs Julia Crome |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 November 1991) |
Role | Housewife |
Correspondence Address | 3 Lionel House London N22 4QN |
Secretary Name | Wilfreda Ann Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 9 Lionel House Palmerston Road Wood Green London N22 4QN |
Director Name | Sheila Claire Johnson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 September 1997) |
Role | Database Manager |
Correspondence Address | 6 Lionel House London N22 4QN |
Secretary Name | Mr Kenneth David Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(29 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1997) |
Role | Secretary |
Correspondence Address | 1 Lionel House London N22 4QN |
Director Name | Wilfreda Ann Spencer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 July 2006) |
Role | Retired |
Correspondence Address | 9 Lionel House Palmerston Road Wood Green London N22 4QN |
Secretary Name | Sylvia Mutevelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(33 years after company formation) |
Appointment Duration | 10 years (resigned 07 November 2007) |
Role | Property Director |
Correspondence Address | 717 Green Lanes London N21 3RX |
Director Name | June Viviane Quintin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2001) |
Role | Cook |
Correspondence Address | 3 Lionel House Palmerston Road London 8qn |
Director Name | Vincenzo Antinoro |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2004) |
Role | Clerk |
Correspondence Address | 12 Bullsmoor Gardens Waltham Cross Hertfordshire EN8 8HX |
Director Name | Christopher Adewoye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2002) |
Role | Engineer |
Correspondence Address | 10 Lionel House Palmerston Road Wood Road London N22 8QN |
Director Name | Dragana Kovacevic |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(39 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2006) |
Role | Admin Secretary |
Correspondence Address | Flat 3 Lionel House Palmerston Road London N14 |
Director Name | Elizabeth Emma Summers |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2008) |
Role | Teacher |
Correspondence Address | 2 Lionel House Palmerston Road London N22 8QN |
Director Name | Angie Wells |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(43 years after company formation) |
Appointment Duration | 9 years (resigned 08 November 2016) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mrs Eileen Beisty |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2009(45 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 March 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(43 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 July 2022) |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
10 October 2017 | Termination of appointment of Angie Wells as a director on 8 November 2016 (1 page) |
8 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 August 2017 | Director's details changed for Miss Deepa Raithatha on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Professor David Parkin on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Angie Wells on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mrs Eileen Beisty on 7 August 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 10 October 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 August 2016 | Director's details changed for Professor David Parkin on 19 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
19 August 2016 | Director's details changed for Angie Wells on 19 August 2016 (2 pages) |
3 November 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 3 November 2015 (1 page) |
3 November 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 3 November 2015 (1 page) |
21 September 2015 | Secretary's details changed (1 page) |
2 September 2015 | Annual return made up to 17 July 2015 no member list (6 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 July 2014 | Annual return made up to 15 July 2014 no member list (5 pages) |
31 July 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road, Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Miss Deepa Raithatha as a director on 16 July 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 July 2013 | Annual return made up to 17 July 2013 no member list (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2012 | Annual return made up to 17 July 2012 no member list (5 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
22 July 2011 | Annual return made up to 17 July 2011 no member list (5 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
23 July 2010 | Director's details changed for Professor David Parkin on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (1 page) |
23 July 2010 | Director's details changed for Professor David Parkin on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 no member list (5 pages) |
23 July 2010 | Director's details changed for Angie Wells on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (1 page) |
23 July 2010 | Director's details changed for Angie Wells on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 November 2009 | Appointment of Mrs Eileen Beisty as a director (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Annual return made up to 17/07/09 (2 pages) |
3 August 2009 | Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
19 August 2008 | Annual return made up to 17/07/08 (4 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Appointment terminated director elizabeth summers (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 717 green lanes winchmore hill london N21 3RX (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
31 July 2007 | Annual return made up to 17/07/07 (4 pages) |
11 March 2007 | New director appointed (2 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | Annual return made up to 17/07/06 (4 pages) |
20 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 August 2005 | Annual return made up to 17/07/05 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Annual return made up to 17/07/04 (4 pages) |
6 February 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 November 2003 | New director appointed (2 pages) |
4 August 2003 | Annual return made up to 17/07/03 (4 pages) |
27 January 2003 | Director resigned (1 page) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 July 2002 | Annual return made up to 17/07/02 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
30 July 2001 | Annual return made up to 17/07/01
|
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Annual return made up to 17/07/00 (4 pages) |
30 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | New director appointed (2 pages) |
27 July 1999 | Annual return made up to 17/07/99 (4 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1998 | Annual return made up to 17/07/98
|
7 May 1998 | New director appointed (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 1 lionel house palmerston road london N22 4QN (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
15 August 1997 | Annual return made up to 17/07/97 (4 pages) |
27 May 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 September 1996 | Annual return made up to 17/07/96 (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
31 July 1995 | Annual return made up to 17/07/95 (4 pages) |
5 November 1964 | Incorporation (18 pages) |