St. Albans
Hertfordshire
AL4 0DL
Director Name | Michael Edward Reibscheid |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2006(37 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Ms Donna Forde |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Mr Sebastian Joseph Free |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Digital Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cedar Ct. St. Albans Herts AL4 0DL |
Secretary Name | My Estate Manager Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2020(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | The White House 1 The Broadway Hatfield AL9 5BG |
Director Name | Mr Ewing David Riddell Tierney |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 1993) |
Role | Teacher |
Correspondence Address | 39 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Irene Louise Ellen Pring |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 07 September 2004) |
Role | Housewife |
Correspondence Address | 42 Cedar Court Hatfield Road St Albans Hertfordshire AL4 0DL |
Director Name | Miss Karen Jean Dunn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1994) |
Role | Supervisor |
Correspondence Address | 48 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Miss Maxine Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1994) |
Role | Secretary |
Correspondence Address | 43 Cedar Court St Albans Hertfordshire AL4 0DL |
Secretary Name | Miss Maxine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 43 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Graham Neil Westley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 January 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cedar Court St. Albans Hertfordshire AL4 0DL |
Director Name | Audrey Mary Hunt |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 1996) |
Role | Retired |
Correspondence Address | 22 Cedar Court Hatfield Road St Albans Hertfordshire AL4 0DL |
Secretary Name | Audrey Mary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1996) |
Role | Retired |
Correspondence Address | 22 Cedar Court Hatfield Road St Albans Hertfordshire AL4 0DL |
Director Name | Miss Karen Jean Dunn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1996) |
Role | Housewife |
Correspondence Address | 48 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Miss Karen Jean Dunn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1996) |
Role | Housewife |
Correspondence Address | 48 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | John Stephen Whale |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(26 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 03 December 2020) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cedar Court Hatfield Road St Albans Hertfordshire AL4 0DL |
Secretary Name | Miss Karen Jean Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2000) |
Role | Secretary |
Correspondence Address | 48 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Pamela Agnes Moffatt |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2000) |
Role | Retired |
Correspondence Address | 20 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Jeremy William Thrale |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(29 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 31 Cedar Court St Albans Hertfordshire AL4 0DL |
Secretary Name | Graham Michael Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 47 Cedar Court St. Albans Hertfordshire AL4 0DL |
Director Name | Adam Cohen Rose |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2003) |
Role | Software Developer |
Correspondence Address | 28 Cedar Court Staint Albans Hertfordshire AL4 0DL |
Secretary Name | Mr Alan Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(34 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Roger Ian Francis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2005) |
Role | Retail Merchandiser |
Correspondence Address | 83 Newhouse Park St. Albans Hertfordshire AL1 1UH |
Director Name | Paul Stephen Graham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2008) |
Role | Horologist |
Correspondence Address | 38 Cedar Court Hatfield Road St Albans Hertfordshire AL4 0DL |
Director Name | Joanna Natalie Shamshoom |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2013) |
Role | Administration Managers |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cedar Court St Albans Herts AL4 0DL |
Director Name | Sarah Jane O'Donovan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 Cedar Court Hatfield Road St Albans Herts AL4 0DL |
Director Name | Richard Osborn |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2011(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England Herts |
Correspondence Address | 22 Cedar Court Hatfield Road St Albans Herts AL4 0DL |
Director Name | Joanna Natalie Shamshoom |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(45 years after company formation) |
Appointment Duration | 3 years (resigned 21 August 2017) |
Role | Customer Care |
Country of Residence | United Kingdom |
Correspondence Address | 14 Field View Rise Bricket Wood St. Albans Hertfordshire AL2 3RT |
Director Name | Mr Darren Chason |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2021) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 27 Cedar Court Cedar Court St. Albans AL4 0DL |
Telephone | 020 88020022 |
---|---|
Telephone region | London |
Registered Address | Georgian House 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,767 |
Cash | £18,468 |
Current Liabilities | £1,744 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
21 August 2017 | Termination of appointment of Joanna Natalie Shamshoom as a director on 21 August 2017 (1 page) |
26 June 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
17 August 2015 | Annual return made up to 11 August 2015 no member list (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
3 September 2014 | Appointment of Joanna Natalie Shamshoom as a director on 14 August 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
14 August 2014 | Annual return made up to 11 August 2014 no member list (7 pages) |
19 August 2013 | Total exemption full accounts made up to 25 December 2012 (7 pages) |
13 August 2013 | Annual return made up to 11 August 2013 no member list (8 pages) |
13 August 2013 | Termination of appointment of Joanna Shamshoom as a director (1 page) |
13 August 2012 | Annual return made up to 11 August 2012 no member list (8 pages) |
3 August 2012 | Total exemption full accounts made up to 25 December 2011 (7 pages) |
13 January 2012 | Appointment of Richard Osborn as a director (3 pages) |
15 November 2011 | Appointment of Sarah Jane O'donovan as a director (3 pages) |
15 August 2011 | Annual return made up to 11 August 2011 no member list (6 pages) |
7 June 2011 | Total exemption full accounts made up to 25 December 2010 (7 pages) |
7 September 2010 | Total exemption full accounts made up to 25 December 2009 (7 pages) |
24 August 2010 | Director's details changed for Joanna Natalie Shamshoom on 11 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 11 August 2010 no member list (6 pages) |
12 October 2009 | Total exemption full accounts made up to 25 December 2008 (7 pages) |
14 August 2009 | Annual return made up to 11/08/09 (3 pages) |
14 August 2009 | Appointment terminated director paul graham (1 page) |
1 December 2008 | Director appointed joanna natalie shamshoom (2 pages) |
5 September 2008 | Total exemption full accounts made up to 25 December 2007 (7 pages) |
13 August 2008 | Annual return made up to 11/08/08 (3 pages) |
21 August 2007 | Annual return made up to 11/08/07 (5 pages) |
5 July 2007 | Total exemption full accounts made up to 25 December 2006 (7 pages) |
28 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
10 October 2006 | Annual return made up to 11/08/06 (5 pages) |
31 August 2006 | Total exemption full accounts made up to 25 December 2005 (7 pages) |
28 October 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
7 September 2005 | Annual return made up to 11/08/05
|
5 May 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
15 April 2005 | Total exemption full accounts made up to 25 December 2003 (9 pages) |
4 April 2005 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
13 September 2004 | Annual return made up to 23/08/04
|
7 October 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Annual return made up to 23/08/03
|
28 July 2003 | Total exemption full accounts made up to 25 December 2002 (9 pages) |
20 August 2002 | Annual return made up to 23/08/02 (5 pages) |
7 June 2002 | Director resigned (1 page) |
10 May 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
14 January 2002 | New director appointed (2 pages) |
18 September 2001 | Annual return made up to 23/08/01 (4 pages) |
11 July 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
10 December 2000 | Full accounts made up to 25 December 1999 (9 pages) |
15 September 2000 | Annual return made up to 23/08/00 (4 pages) |
1 August 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 25 December 1998 (11 pages) |
16 September 1999 | Annual return made up to 23/08/99 (10 pages) |
12 November 1998 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 25 December 1997 (12 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Annual return made up to 23/08/98 (4 pages) |
21 August 1997 | Annual return made up to 23/08/97 (4 pages) |
30 May 1997 | Full accounts made up to 25 December 1996 (10 pages) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | Annual return made up to 23/08/96
|
1 July 1996 | Accounts for a small company made up to 25 December 1995 (9 pages) |
17 February 1996 | New director appointed (2 pages) |
12 September 1995 | Annual return made up to 23/08/95 (4 pages) |
12 September 1995 | Full accounts made up to 25 December 1994 (7 pages) |
12 September 1995 | New director appointed (2 pages) |