198 Lower High Street
Watford
WD17 2FF
Director Name | Marc Lindsay Scott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Technical |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Vincent Barnes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(46 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick |
---|---|
Status | Current |
Appointed | 22 June 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF |
Director Name | Barbara Jane Reeve |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1985(14 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 129 Watling Street Radlett Hertfordshire WD7 7NQ |
Director Name | Peter Thomas Mackenzie |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1996) |
Role | Electrical Engineer |
Correspondence Address | 44 Beech Avenue Radlett Hertfordshire WD7 7DE |
Secretary Name | Barbara Jane Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 129 Watling Street Radlett Hertfordshire WD7 7NQ |
Director Name | Brian Robert Clark |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(27 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF |
Director Name | Hugh Francois Howard |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2007) |
Role | Market Analyst |
Correspondence Address | 133 Watling Street Radlett Hertfordshire WD7 7NQ |
Director Name | Stuart Abington |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 July 2017) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF |
Director Name | Gordon Dennis Zeidman |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 05 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 162 The Colonnades London W2 6AR |
Secretary Name | Brian Robert Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(31 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 22 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF |
Registered Address | Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £10 | Mr Brian R. Clark 16.67% Ordinary |
---|---|
1 at £10 | Mr Gordon D. Zeidman 16.67% Ordinary |
1 at £10 | Mr Marc Lindsay-scott 16.67% Ordinary |
1 at £10 | Mr Stuart Abington 16.67% Ordinary |
1 at £10 | Mr V. Barnes 16.67% Ordinary |
1 at £10 | Ms Shelagh Collins 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,395 |
Current Liabilities | £6,007 |
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 | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
23 June 2022 | Appointment of Rumball Sedgwick as a secretary on 22 June 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 June 2022 | Termination of appointment of Brian Robert Clark as a director on 22 June 2022 (1 page) |
22 June 2022 | Termination of appointment of Brian Robert Clark as a secretary on 22 June 2022 (1 page) |
1 December 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 March 2020 | Secretary's details changed for Brian Robert Clark on 27 March 2020 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 March 2019 | Termination of appointment of Gordon Dennis Zeidman as a director on 5 March 2019 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 November 2017 | Appointment of Mr Vincent Barnes as a director on 21 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Vincent Barnes as a director on 21 November 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stuart Abington as a director on 27 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Stuart Abington as a director on 27 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Director's details changed for Brian Robert Clark on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Brian Robert Clark on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Brian Robert Clark on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Brian Robert Clark on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Marc Lindsay Scott on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Shelagh Elsie Catherine Collins on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Stuart Abington on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Shelagh Elsie Catherine Collins on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Stuart Abington on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Marc Lindsay Scott on 17 March 2017 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
4 June 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
4 June 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
11 September 2014 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St. Albans Hertfordshire AL1 3HG to Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St. Albans Hertfordshire AL1 3HG to Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Director's details changed for Brian Robert Clark on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Marc Lindsay Scott on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Stuart Abington on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Shelagh Elsie Catherine Collins on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Marc Lindsay Scott on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Gordon Dennis Zeidman on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Brian Robert Clark on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Shelagh Elsie Catherine Collins on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Gordon Dennis Zeidman on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Stuart Abington on 30 June 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 March 2008 | Appointment terminated director hugh howard (1 page) |
17 March 2008 | Appointment terminated director hugh howard (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members
|
21 July 2006 | Return made up to 30/06/06; full list of members
|
26 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members
|
10 July 2005 | Return made up to 30/06/05; full list of members
|
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
23 July 2004 | Return made up to 30/06/04; no change of members (9 pages) |
23 July 2004 | Return made up to 30/06/04; no change of members (9 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
13 May 2003 | Total exemption full accounts made up to 30 June 1996 (5 pages) |
13 May 2003 | Total exemption full accounts made up to 30 June 1997 (5 pages) |
13 May 2003 | Total exemption full accounts made up to 30 June 1996 (5 pages) |
13 May 2003 | Total exemption full accounts made up to 30 June 1997 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 1999 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 1998 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 1999 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 1998 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
8 March 2003 | Return made up to 30/06/01; full list of members
|
8 March 2003 | Return made up to 30/06/02; full list of members (7 pages) |
8 March 2003 | Return made up to 30/06/01; full list of members
|
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
14 March 2001 | Return made up to 30/06/00; no change of members (7 pages) |
14 March 2001 | Return made up to 30/06/00; no change of members (7 pages) |
19 January 1999 | Return made up to 30/06/98; full list of members (5 pages) |
19 January 1999 | Return made up to 30/06/98; full list of members (5 pages) |
7 January 1998 | Return made up to 30/06/97; no change of members (4 pages) |
7 January 1998 | Return made up to 30/06/97; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 November 1997 | Return made up to 30/06/96; no change of members
|
17 November 1997 | Return made up to 30/06/96; no change of members
|
17 November 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
23 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
11 October 1995 | Return made up to 30/06/95; full list of members (6 pages) |
11 October 1995 | Return made up to 30/06/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |