St Albans
Hertfordshire
AL4 0DL
Director Name | Mr Hywel Davies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2008(35 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Albion Road St Albans Herts AL1 5EB |
Secretary Name | My Estate Manager Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | The White House 1 The Broadway Hatfield AL9 5BG |
Director Name | Rachel Fox |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Teacher |
Correspondence Address | 17 Cedarwood Drive St Albans Hertfordshire |
Director Name | Christopher Fonseka |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 7 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Gary Faulkner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1993) |
Role | Electronic Engineer |
Correspondence Address | 5 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Beryl Cowley |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 14 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Paul Anthony Beechan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 29 May 1992) |
Role | Systems Analyst |
Correspondence Address | 10 Cedar Court St Albans Hertfordshire AL4 0DL |
Secretary Name | Christopher Fonseka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 7 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Mrs Angela Bradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1993) |
Role | Financial Accountant |
Correspondence Address | 3 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Mrs Mary Jane Ng |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 1999) |
Role | Staff Nurse (Rnmh) |
Correspondence Address | 9 Cedarwood Drive St Albans Hertfordshire AL4 0DX |
Secretary Name | Mrs Angela Bradley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 21 April 1993) |
Role | Financial Accountant |
Correspondence Address | 3 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Paul Bradley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1995) |
Role | Bar Manager |
Correspondence Address | 3 Cedar Court St Albans Hertfordshire AL4 0DL |
Secretary Name | Paul Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1995) |
Role | Bar Manager |
Correspondence Address | 3 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Bernard Martin Joseph Bradley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 1999) |
Role | Machine Operator |
Correspondence Address | 3 Cedar Court St Albans Hertfordshire AL4 0DL |
Secretary Name | Bernard Martin Joseph Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 1999) |
Role | Machine Operator |
Correspondence Address | 3 Cedar Court St Albans Hertfordshire AL4 0DL |
Director Name | Stuart John Conlon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 April 2007) |
Role | Govt Service |
Correspondence Address | 15 Cedarwood Drive St. Albans Hertfordshire AL4 0DX |
Director Name | Martin Godfrey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2001) |
Role | Buyer |
Correspondence Address | 4 Cedar Court St. Albans Hertfordshire AL4 0DL |
Secretary Name | Martin Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2001) |
Role | Buyer |
Correspondence Address | 4 Cedar Court St. Albans Hertfordshire AL4 0DL |
Director Name | Kim Elizabeth Cockayne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 August 2002) |
Role | Writer |
Correspondence Address | 9 Cedarwood Drive St. Albans Hertfordshire AL4 0DX |
Director Name | David John Flower |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2010) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 15 Cedar Court St. Albans Hertfordshire AL4 0DL |
Secretary Name | Stuart John Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2002) |
Role | Govt Service |
Correspondence Address | 15 Cedarwood Drive St. Albans Hertfordshire AL4 0DX |
Secretary Name | Mrs Dianne Louise Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 April 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Bishops Court 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Director Name | Mr Michael Frederick Ryland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 April 2017) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 1 Pondwick Road Harpenden Hertfordshire AL5 2HG |
Director Name | Stephen Philip Lewis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2004) |
Role | Unemployed |
Correspondence Address | 6 Cedar Court St. Albans Hertfordshire AL4 0DL |
Director Name | Raymond Horace Piggott |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2008) |
Role | Retired |
Correspondence Address | 4 Cedar Court St. Albans Hertfordshire AL4 0DL |
Secretary Name | Herts Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2010(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2017) |
Correspondence Address | Bishops Court 17a The Broadway Old Hatfield Hertfordshire |
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 | £800 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 January 2018 | Appointment of My Estate Manager Ltd as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Herts Property Management Ltd as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire to The White House C/O My Estate Manager Ltd 1 the Broadway Hatfield AL9 5BG on 2 January 2018 (1 page) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Michael Frederick Ryland as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Michael Frederick Ryland as a director on 7 April 2017 (1 page) |
3 May 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 May 2015 | Annual return made up to 24 April 2015 no member list (5 pages) |
7 May 2015 | Annual return made up to 24 April 2015 no member list (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
4 June 2013 | Annual return made up to 24 April 2013 no member list (5 pages) |
4 June 2013 | Annual return made up to 24 April 2013 no member list (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 24 April 2012 no member list (5 pages) |
8 May 2012 | Annual return made up to 24 April 2012 no member list (5 pages) |
26 April 2011 | Annual return made up to 24 April 2011 no member list (5 pages) |
26 April 2011 | Termination of appointment of Dianne Gray as a secretary (1 page) |
26 April 2011 | Termination of appointment of Dianne Gray as a secretary (1 page) |
26 April 2011 | Annual return made up to 24 April 2011 no member list (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 November 2010 | Appointment of Herts Property Management Ltd as a secretary (1 page) |
26 November 2010 | Appointment of Herts Property Management Ltd as a secretary (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
29 April 2010 | Director's details changed for Michael Frederick Ryland on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Frederick Ryland on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christopher David Baker on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Hywel Davies on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christopher David Baker on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Hywel Davies on 24 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of David Flower as a director (1 page) |
8 April 2010 | Termination of appointment of David Flower as a director (1 page) |
24 April 2009 | Annual return made up to 24/04/09 (3 pages) |
24 April 2009 | Annual return made up to 24/04/09 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 December 2008 | Appointment terminated director raymond piggott (1 page) |
12 December 2008 | Appointment terminated director raymond piggott (1 page) |
3 September 2008 | Director appointed hywel davies (3 pages) |
3 September 2008 | Director appointed hywel davies (3 pages) |
14 May 2008 | Annual return made up to 24/04/08 (5 pages) |
14 May 2008 | Annual return made up to 24/04/08 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
15 May 2007 | Annual return made up to 24/04/07 (5 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Annual return made up to 24/04/07 (5 pages) |
15 May 2007 | Director resigned (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Annual return made up to 24/04/06 (5 pages) |
2 May 2006 | Annual return made up to 24/04/06 (5 pages) |
16 May 2005 | Annual return made up to 05/05/05
|
16 May 2005 | Annual return made up to 05/05/05
|
9 March 2005 | Registered office changed on 09/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 May 2004 | Annual return made up to 21/05/04 (5 pages) |
26 May 2004 | Annual return made up to 21/05/04 (5 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 June 2003 | Annual return made up to 28/05/03 (5 pages) |
18 June 2003 | Annual return made up to 28/05/03 (5 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
16 June 2002 | Annual return made up to 28/05/02 (4 pages) |
16 June 2002 | Annual return made up to 28/05/02 (4 pages) |
15 March 2002 | Auditor's resignation (1 page) |
15 March 2002 | Auditor's resignation (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 15 cedarwood drive st. Albans hertfordshire AL4 0DX (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 15 cedarwood drive st. Albans hertfordshire AL4 0DX (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 February 2002 | New secretary appointed (2 pages) |
9 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 December 2001 | Annual return made up to 28/05/01 (3 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Annual return made up to 28/05/01 (3 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 2000 | Annual return made up to 31/03/00 (4 pages) |
6 June 2000 | Annual return made up to 31/03/00 (4 pages) |
21 January 2000 | Annual return made up to 28/05/99 (5 pages) |
21 January 2000 | Annual return made up to 28/05/99 (5 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (3 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (3 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 3 cedar court st albans herts AL4 odl (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 3 cedar court st albans herts AL4 odl (1 page) |
1 December 1999 | Director resigned (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 August 1998 | Annual return made up to 28/05/98 (5 pages) |
5 August 1998 | Annual return made up to 28/05/98 (5 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Annual return made up to 31/03/97 (6 pages) |
29 August 1997 | Annual return made up to 31/03/97 (6 pages) |
29 August 1997 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Annual return made up to 31/03/96 (5 pages) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Annual return made up to 31/03/96 (5 pages) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
12 June 1995 | Annual return made up to 28/05/95
|
12 June 1995 | Annual return made up to 28/05/95
|
2 April 1973 | Incorporation (18 pages) |
2 April 1973 | Incorporation (18 pages) |