Watford
Herts
WD17 1HP
Director Name | Mrs Jacqueline Suzan Weiler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Marchmont Road Richmond Upon Thames Surrey TW10 6HQ |
Director Name | Mrs Nicole Sophie Soames |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radius House 51 Clarendon Road Watford Herts WD17 1HP |
Secretary Name | Mrs Jacqueline Suzan Weiler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 12 Marchmont Road Richmond Upon Thames Surrey TW10 6HQ |
Registered Address | Radius House 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
360 at £0.05 | Mr John Ivan Marks 6.00% Ordinary 1 |
---|---|
81 at £1 | Mr John Ivan Marks 27.00% Ordinary |
8 at £1 | Miss Deborah Cecilia Rachel Marks 2.67% Ordinary |
8 at £1 | Mrs Nicole Sophie Soames 2.67% Ordinary |
8 at £1 | Mrs Ruth Anne Swanton 2.67% Ordinary |
47 at £1 | Dr Richard Mark Weiler 15.67% Ordinary |
47 at £1 | Mrs Joanne Sarah Packard 15.67% Ordinary |
47 at £1 | Mrs Kim Ruth El-baz 15.67% Ordinary |
36 at £1 | Mrs Gina Elizabeth Marks 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,309 |
Cash | £206,850 |
Current Liabilities | £7,645 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
22 February 1993 | Delivered on: 2 March 1993 Satisfied on: 28 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or marks cash & carry limited to the chargee on any account whatsoever. Particulars: Unit 8, princeton court, 55 felsham road, l/b of wandsworth t/no. TGL25786. Fully Satisfied |
---|---|
30 April 1986 | Delivered on: 3 May 1986 Satisfied on: 5 August 2015 Persons entitled: Midland 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: Land lying to the east of high street, panders end (off garfield road) enfield. Fully Satisfied |
30 April 1986 | Delivered on: 3 May 1986 Satisfied on: 10 March 1988 Persons entitled: Midland 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: L/H land and warehouse known as the 2 warehouse abbey road, london E15. Fully Satisfied |
31 August 1977 | Delivered on: 7 September 1977 Satisfied on: 17 November 2000 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
2 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
3 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
29 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 October 2019 | Director's details changed for Mrs Jacqueline Susan Weiler on 21 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
2 October 2019 | Director's details changed for Mrs Jacqueline Suzan Weiler on 2 October 2019 (2 pages) |
1 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
15 October 2018 | Director's details changed for Mrs Jacqueline Suzan Weiler on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr John Ivan Marks on 15 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
27 March 2018 | Termination of appointment of Jacqueline Suzan Weiler as a secretary on 1 March 2018 (1 page) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 January 2018 | Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to Radius House 51 Clarendon Road Watford Herts WD17 1HP on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Nicole Sophie Soames as a director (3 pages) |
5 January 2018 | Appointment of Nicole Sophie Soames as a director (3 pages) |
5 January 2018 | Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to Radius House 51 Clarendon Road Watford Herts WD17 1HP on 5 January 2018 (1 page) |
4 January 2018 | Appointment of Mrs Nicole Sophie Soames as a director on 14 December 2017 (2 pages) |
4 January 2018 | Appointment of Mrs Nicole Sophie Soames as a director on 14 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with no updates (2 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with no updates (2 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from , 35 Coombe Road, Kingston upon Thames, Surrey, KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from , 35 Coombe Road, Kingston upon Thames, Surrey, KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
5 August 2015 | Satisfaction of charge 3 in full (4 pages) |
5 August 2015 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Annual return made up to 26 September 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 26 September 2014 Statement of capital on 2014-10-08
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 October 2013 | Annual return made up to 26 September 2013 Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 26 September 2013 Statement of capital on 2013-10-02
|
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
7 October 2011 | Annual return made up to 26 September 2011 (14 pages) |
7 October 2011 | Annual return made up to 26 September 2011 (14 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Register inspection address has been changed (2 pages) |
8 August 2011 | Director's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages) |
8 August 2011 | Secretary's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages) |
8 August 2011 | Secretary's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages) |
8 August 2011 | Secretary's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages) |
8 August 2011 | Register inspection address has been changed (2 pages) |
8 August 2011 | Director's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2010 | Amended accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Amended accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
14 October 2008 | Return made up to 26/09/08; no change of members
|
14 October 2008 | Return made up to 26/09/08; no change of members
|
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 September 2007 | Return made up to 26/09/07; no change of members (7 pages) |
28 September 2007 | Return made up to 26/09/07; no change of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (9 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
1 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members
|
28 September 2001 | Return made up to 26/09/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members
|
28 September 2000 | Return made up to 26/09/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 September 1998 | Return made up to 26/09/98; full list of members
|
29 September 1998 | Return made up to 26/09/98; full list of members
|
4 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 September 1996 | Return made up to 26/09/96; change of members
|
30 September 1996 | Return made up to 26/09/96; change of members
|
12 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
12 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 November 1989 | Ad 14/08/89--------- £ si 188@1=188 £ si [email protected]=12 £ ic 100/300 (2 pages) |
1 November 1989 | Ad 14/08/89--------- £ si 188@1=188 £ si [email protected]=12 £ ic 100/300 (2 pages) |
31 October 1989 | Nc inc already adjusted 14/08/89 (1 page) |
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
31 October 1989 | Nc inc already adjusted 14/08/89 (1 page) |
21 November 1969 | Incorporation (15 pages) |
21 November 1969 | Incorporation (15 pages) |