Watford
Herts
WD17 2FF
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(43 years after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 198 Lower High Street Watford Herts WD17 2FF |
Director Name | Mr Gavin Hendry |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | Flat 4 Duncan Court St Albans Hertfordshire AL1 1JU |
Director Name | Mr Cecil Mervyn Kotelawala |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 1996) |
Role | Staff Nurse |
Correspondence Address | Flat 5 Duncan Court St Albans Hertfordshire AL1 1JU |
Secretary Name | Mr Gavin Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Duncan Court St Albans Hertfordshire AL1 1JU |
Secretary Name | David Sedgwick Fernback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 1996) |
Role | Secretary |
Correspondence Address | 82 Sandridge Road St Albans Hertfordshire AL1 4AR |
Director Name | Richard Leslie Westbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(19 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 21 September 2020) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 198 Lower High Street Watford Herts WD17 2FF |
Secretary Name | Philip Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 1997) |
Role | Designer Print Co |
Correspondence Address | 4 Duncan Court London Road St Albans Hertfordshire AL1 1JU |
Secretary Name | Paul Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 June 2019) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 198 Lower High Street Watford Herts WD17 2FF |
Director Name | Paul Oliver |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(21 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 21 September 2020) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 198 Lower High Street Watford Herts WD17 2FF |
Director Name | Tom Larkin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2001) |
Role | Account Manager |
Correspondence Address | 3 Duncan Court St. Albans Hertfordshire AL1 1JU |
Website | rumballsedgwick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 852384 |
Telephone region | St Albans |
Registered Address | 198 Lower High Street Watford Herts WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Chris Fennessy 9.09% Ordinary |
---|---|
1 at £1 | Mr J. Briggs 9.09% Ordinary |
1 at £1 | Mr Paul M. White 9.09% Ordinary |
1 at £1 | Mr R. Westbury 9.09% Ordinary |
1 at £1 | Mr R.a. Beuscher & Mrs D.s. Beuscher 9.09% Ordinary |
1 at £1 | Mrs A. Cassoni-schoellhammer 9.09% Ordinary |
1 at £1 | Mrs G. Oliver & P. Oliver 9.09% Ordinary |
1 at £1 | Roy Wilton Mutlow & Lesley Mutlow 9.09% Ordinary |
3 at £1 | Ms F. Hennessey 27.27% Ordinary |
Year | 2014 |
---|---|
Cash | £24,393 |
Current Liabilities | £24,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 September 2020 | Termination of appointment of Richard Leslie Westbury as a director on 21 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Paul Oliver as a director on 21 September 2020 (1 page) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 July 2019 | Appointment of Rumball Sedgwick Limited as a secretary on 1 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Paul Oliver as a secretary on 30 June 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Director's details changed for Mrs Fiona Hennessey-White on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Fiona Hennessey-White on 2 August 2017 (2 pages) |
24 July 2017 | Director's details changed for Fiona Hennessey on 21 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Fiona Hennessey on 21 July 2017 (2 pages) |
17 March 2017 | Director's details changed for Fiona Hennessey on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Richard Leslie Westbury on 17 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Paul Oliver on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Fiona Hennessey on 17 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Paul Oliver on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Richard Leslie Westbury on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Paul Oliver on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Paul Oliver on 17 March 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 January 2014 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 January 2010 | Director's details changed for Richard Leslie Westbury on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Richard Leslie Westbury on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Fiona Hennessey on 7 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Paul Oliver on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Oliver on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Fiona Hennessey on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Fiona Hennessey on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Oliver on 7 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (11 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (11 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members
|
31 January 2002 | Return made up to 31/12/01; full list of members
|
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members
|
23 December 1998 | Return made up to 31/12/98; no change of members
|
23 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 September 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 June 1998 | Full accounts made up to 31 March 1996 (11 pages) |
25 June 1998 | Full accounts made up to 31 March 1996 (11 pages) |
21 June 1998 | Full accounts made up to 31 March 1995 (8 pages) |
21 June 1998 | Full accounts made up to 31 March 1995 (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members
|
23 January 1997 | Return made up to 31/12/96; no change of members
|
26 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |
26 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |
7 March 1995 | Return made up to 31/12/94; change of members
|
7 March 1995 | Return made up to 31/12/94; change of members
|