Watford
WD18 0WJ
Director Name | Claire Louise Darling |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Merton Road Watford WD18 0WJ |
Director Name | Nicholas Sperrin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Merton Road Watford WD18 0WJ |
Director Name | Carole Elizabeth Darley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 04 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Merton Road Watford WD18 0WJ |
Director Name | John Michael Darley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Merton Road Watford WD18 0WJ |
Secretary Name | Carole Elizabeth Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 04 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Merton Road Watford WD18 0WJ |
Director Name | Brian David Roberts |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(32 years after company formation) |
Appointment Duration | 6 years (resigned 17 June 2005) |
Role | Manager |
Correspondence Address | 26 High Street Abbots Langley Hertfordshire WD5 0AR |
Director Name | Denis Martin Beach |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2013) |
Role | Surveyor |
Correspondence Address | 32 Rushton Avenue Watford Hertfordshire WD25 0AR |
Website | dampcurewoodcure30.co.uk |
---|---|
Telephone | 01923 663322 |
Telephone region | Watford |
Registered Address | 41 Merton Road Watford WD18 0WJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Carole Elizabeth Darley 25.00% Ordinary |
---|---|
50 at £1 | Claire Louise Bowden 25.00% Ordinary A |
50 at £1 | John Michael Darley 25.00% Ordinary |
50 at £1 | Kim Elizabeth Crozler 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £114,185 |
Cash | £80,503 |
Current Liabilities | £108,530 |
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 | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
16 July 2003 | Delivered on: 26 July 2003 Satisfied on: 16 March 2012 Persons entitled: Barclays 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/H property k/a land adjoining 1A st mary's road watford WD18 odr and 1A st mary's road watford WD18 odr. Fully Satisfied |
---|---|
17 August 1972 | Delivered on: 30 August 1972 Satisfied on: 29 March 2012 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35, high street addlestone, surrey. Fully Satisfied |
17 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
8 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
16 October 2017 | Notification of Carole Elizabeth Darley as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Notification of John Michael Darley as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of John Michael Darley as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Carole Elizabeth Darley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 1 April 2017
|
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 1 April 2017
|
3 July 2017 | Purchase of own shares. (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 April 2013 | Termination of appointment of Denis Beach as a director (1 page) |
23 April 2013 | Termination of appointment of Denis Beach as a director (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Director's details changed for John Michael Darley on 20 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
2 October 2012 | Director's details changed for John Michael Darley on 20 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (18 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (18 pages) |
6 December 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders
|
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders
|
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 21/09/06; full list of members (4 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 21/09/06; full list of members (4 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Return made up to 21/09/05; full list of members (3 pages) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Return made up to 21/09/05; full list of members (3 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 21/09/04; full list of members (8 pages) |
12 January 2005 | Return made up to 21/09/04; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 41 merton road, watford, herts, WD1 7BU (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 41 merton road, watford, herts, WD1 7BU (1 page) |
16 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
19 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
13 November 2002 | Ad 28/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Ad 28/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 November 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Location of register of members (1 page) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Location of register of members (1 page) |
21 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
20 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 April 1995 | Ad 30/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Ad 30/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
5 April 1995 | Resolutions
|
9 June 1967 | Incorporation (13 pages) |
9 June 1967 | Incorporation (13 pages) |