Bushey Heath
Bushey
WD23 1GG
Director Name | Mrs Claire Staniland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(46 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Horse Riding Instructor |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mrs Alison Bowdrey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(46 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Anthony Eric Williams |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(19 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2003) |
Role | Retired |
Correspondence Address | 2 St Peters Close Bushey Heath Watford Hertfordshire WD2 3LG |
Director Name | Mr Roy Frank Holloway |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 March 1997) |
Role | Builder |
Correspondence Address | 4 High Road Bushey Watford Hertfordshire WD2 3JG |
Secretary Name | Mr William Anthony Charles Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 22 St Peters Close Bushey Watford Hertfordshire WD2 3LG |
Director Name | Gillian Elizabeth Holloway |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1997) |
Role | Medical Secretary |
Correspondence Address | 4 High Road Bushey Heath Watford Hertfordshire WD2 3JB |
Secretary Name | Gillian Elizabeth Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1997) |
Role | Medical Secretary |
Correspondence Address | 4 High Road Bushey Heath Watford Hertfordshire WD2 3JB |
Director Name | Nigel Allen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1997(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 May 2003) |
Role | Design Engineer |
Correspondence Address | 26 St Peters Close Bushey Heath Watford WD2 3LG |
Secretary Name | Mr Anthony Eric Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2003) |
Role | Retired |
Correspondence Address | 2 St Peters Close Bushey Heath Watford Hertfordshire WD2 3LG |
Director Name | Mr David Arthur Franklin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2012) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Saint Peters Close Bushey Heath Hertfordshire WD23 1FG |
Director Name | Doreen Mary Seddon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 13 Claire Court High Road, Bushey Heath Bushey Hertfordshire WD23 1HY |
Secretary Name | Myrtle Cale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 November 2020) |
Role | University Lecturer |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Max Bertram |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 2008) |
Role | Retired |
Correspondence Address | 5 St Peters Close Bushey Heath Watford Hertfordshire WD23 1FG |
Director Name | Ms Frankie Strubel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 June 2016) |
Role | Sales And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Susan Bourne |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(41 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 April 2013) |
Role | Outside Broadcast Unit Manager |
Country of Residence | England |
Correspondence Address | 25-27 School Lane Bushey WD23 1SS |
Director Name | Alison Witkover |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(45 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 May 2017) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Telephone | 01268 683259 |
---|---|
Telephone region | Basildon |
Registered Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £5 | Claire Staniland 6.67% Ordinary |
---|---|
2 at £5 | D. Riordon 6.67% Ordinary |
2 at £5 | Miss Strubel 6.67% Ordinary |
1 at £5 | Badiger 3.33% Ordinary |
1 at £5 | Chilvers 3.33% Ordinary |
1 at £5 | F. Calmelot 3.33% Ordinary |
1 at £5 | Gemma Kanner 3.33% Ordinary |
1 at £5 | J. O'neill 3.33% Ordinary |
1 at £5 | Linda Warren 3.33% Ordinary |
1 at £5 | M. Embleton 3.33% Ordinary |
1 at £5 | Miss J. Gillender 3.33% Ordinary |
1 at £5 | Miss K. Barres 3.33% Ordinary |
1 at £5 | Mr Cooper 3.33% Ordinary |
1 at £5 | Mr F. Hellerman 3.33% Ordinary |
1 at £5 | Mr Rickerman 3.33% Ordinary |
1 at £5 | Mr Riegel 3.33% Ordinary |
1 at £5 | Mr S. Patel 3.33% Ordinary |
1 at £5 | Mrs Bowdrey 3.33% Ordinary |
1 at £5 | Mrs M. Cale 3.33% Ordinary |
1 at £5 | Paul Pegler 3.33% Ordinary |
- | OTHER 23.33% - |
Year | 2014 |
---|---|
Net Worth | £18,724 |
Cash | £8,723 |
Current Liabilities | £504 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
21 April 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (6 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (6 pages) |
13 December 2021 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (6 pages) |
20 November 2020 | Termination of appointment of Myrtle Cale as a secretary on 20 November 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 May 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates (6 pages) |
5 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 May 2017 | Appointment of Mrs Claire Staniland as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Alison Bowdrey as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Alison Bowdrey as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Alison Witkover as a director on 19 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
19 May 2017 | Appointment of Mrs Claire Staniland as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Alison Witkover as a director on 19 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
1 August 2016 | Director's details changed for Alison Witcover on 25 June 2016 (2 pages) |
1 August 2016 | Director's details changed for Alison Witcover on 25 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Frankie Strubel as a director on 25 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Frankie Strubel as a director on 25 June 2016 (1 page) |
27 June 2016 | Appointment of Alison Witcover as a director on 25 June 2016 (2 pages) |
27 June 2016 | Appointment of Alison Witcover as a director on 25 June 2016 (2 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 25-27 School Lane Bushey WD23 1SS to 62-64 High Road Bushey Heath Bushey WD23 1GG on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 25-27 School Lane Bushey WD23 1SS to 62-64 High Road Bushey Heath Bushey WD23 1GG on 7 April 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 April 2015 | Appointment of Paul Pegler as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Paul Pegler as a director on 14 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 April 2013 | Director's details changed for Ms Frankie Strubel on 12 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Myrtle Cale on 12 March 2013 (1 page) |
16 April 2013 | Termination of appointment of Susan Bourne as a director (1 page) |
16 April 2013 | Secretary's details changed for Myrtle Cale on 12 March 2013 (1 page) |
16 April 2013 | Director's details changed for Ms Frankie Strubel on 12 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Termination of appointment of Susan Bourne as a director (1 page) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
4 March 2013 | Appointment of Susan Bourne as a director (2 pages) |
4 March 2013 | Appointment of Susan Bourne as a director (2 pages) |
1 March 2013 | Termination of appointment of David Franklin as a director (1 page) |
1 March 2013 | Termination of appointment of David Franklin as a director (1 page) |
28 February 2013 | Registered office address changed from , Kirkwoods Solicitors, 51 High Road, Bushey Heath, Hertfordshire, WD2 1EE on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from , Kirkwoods Solicitors, 51 High Road, Bushey Heath, Hertfordshire, WD2 1EE on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Kirkwoods Solicitors 51 High Road Bushey Heath Hertfordshire WD2 1EE on 28 February 2013 (1 page) |
31 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 March 2010 | Director's details changed for David Arthur Franklin on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (13 pages) |
15 March 2010 | Director's details changed for Ms Frankie Strubel on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Arthur Franklin on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ms Frankie Strubel on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (13 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (12 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (12 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (12 pages) |
3 April 2008 | Director appointed ms frankie strubel (1 page) |
3 April 2008 | Return made up to 12/03/08; full list of members (12 pages) |
3 April 2008 | Director appointed ms frankie strubel (1 page) |
2 April 2008 | Appointment terminated director max bertram (1 page) |
2 April 2008 | Appointment terminated director max bertram (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 December 2007 | Return made up to 12/03/07; full list of members (8 pages) |
19 December 2007 | Return made up to 12/03/07; full list of members (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 August 2006 | Return made up to 12/03/06; full list of members (8 pages) |
24 August 2006 | Return made up to 12/03/06; full list of members (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 June 2005 | Return made up to 12/03/05; change of members
|
23 June 2005 | Return made up to 12/03/05; change of members
|
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 August 2004 | Return made up to 12/03/04; change of members (7 pages) |
2 August 2004 | Return made up to 12/03/04; change of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 12/03/03; full list of members
|
11 April 2003 | Return made up to 12/03/03; full list of members
|
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
12 April 2001 | Return made up to 12/03/01; change of members
|
12 April 2001 | Return made up to 12/03/01; change of members
|
26 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
26 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
7 April 2000 | Return made up to 12/03/00; change of members
|
7 April 2000 | Return made up to 12/03/00; change of members
|
17 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
24 February 1999 | Return made up to 12/03/98; full list of members
|
24 February 1999 | Return made up to 12/03/98; full list of members
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
6 February 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
6 February 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 September 1997 | Return made up to 12/03/97; no change of members
|
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1997 | Return made up to 12/03/97; no change of members
|
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
8 March 1996 | Return made up to 12/03/96; full list of members
|
8 March 1996 | Return made up to 12/03/96; full list of members
|
29 November 1995 | Registered office changed on 29/11/95 from: 22 st peters close bushey heath herts WD2 3LG (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 22 st peters close, bushey heath, herts WD2 3LG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 May 1971 | Incorporation (14 pages) |
12 May 1971 | Incorporation (14 pages) |