St Albans
Hertfordshire
AL1 1SS
Director Name | Paul Christopher Haines |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1996(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 3167 Abu Dhabi Uae Resident No 3 Al Mushriff Abu Dhabi Uae AL1 1SS |
Director Name | Prof Paul Richard Baines |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2004(27 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 11 Highfield Lane Tyttenhanger St. Albans AL4 0RE |
Director Name | Mr John Bergman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 40 Hazel Road Park Street St Albans Hertfordshire AL2 2AJ |
Secretary Name | Mr David John Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2007(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Director Name | Mr Roger Lynton Cattell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Borehamwood Herts WD6 1AH |
Director Name | Mr Peter David Owens |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Telecomms Engineer |
Country of Residence | England |
Correspondence Address | 155 The Ridgeway St. Albans AL4 9XD |
Director Name | Mr Terence Cutler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 January 2008) |
Role | Greenkeeper |
Correspondence Address | 1 Sudbury Court St Albans Hertfordshire AL1 1SS |
Director Name | Sarah Day |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Michaels Street St Albans Hertfordshire AL3 4SG |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 1995) |
Role | Sales Consultant |
Correspondence Address | 3 Sudbury Court St Albans Hertfordshire AL1 1SS |
Director Name | Lisa Summerfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 1996) |
Role | Trainee Accountant |
Correspondence Address | 8 Sudbury Court St Albans Hertfordshire AL1 1SS |
Director Name | Mr Patrick Austin Twyman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1993) |
Role | Trainee Accountant |
Correspondence Address | 4 Sudbury Court St Albans Hertfordshire AL1 1SS |
Secretary Name | Mr Patrick Austin Twyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 4 Sudbury Court St Albans Hertfordshire AL1 1SS |
Secretary Name | Mr Kevin Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 October 2004) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sudbury Court St Albans Hertfordshire AL1 1SS |
Director Name | Richard Lewendon Gibson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 16 January 2019) |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20d Starview Discovery Bay Lantan Hong Kong |
Director Name | Carmel Ruane |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 February 2000) |
Role | Teacher |
Correspondence Address | 7 Sudbury Court Ramsbury Road St Albans Hertfordshire AL1 1SS |
Director Name | Gordon Slater Hogg |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 1997) |
Role | Tax Consultant |
Correspondence Address | 4 Sudbury Court Ramsbury Road St Albans Hertfordshire AL1 1SS |
Director Name | Jonathan Adam Charles Martin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(18 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 2002) |
Role | Systems Analyst |
Correspondence Address | 3 Sudbury Court Ramsbury Road St Albans Hertfordshire AL1 1SS |
Director Name | Catherine Suzanne Cox |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 2002) |
Role | Trainee Solicitor |
Correspondence Address | 4 Sudbury Court Ramsbury Road St Albans Hertfordshire AL1 1SS |
Director Name | Mr John Andrew Austin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(27 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 February 2024) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 8 Blandford Road St Albans Hertfordshire AL1 4JR |
Secretary Name | Dr Paul Richard Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2007) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 4 Sudbury Court St Albans Hertfordshire AL1 1SS |
Director Name | Miss Laura Anne Owens |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sudbury Court Ramsbury Road St Albans Hertfordshire AL1 1SS |
Registered Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Richard Lewendon Gibson 22.22% Ordinary |
---|---|
1 at £1 | Dr Paul Baines 11.11% Ordinary |
1 at £1 | John Bergman 11.11% Ordinary |
1 at £1 | M. Bateman & A. Cotton 11.11% Ordinary |
1 at £1 | Mr Kevin Pender 11.11% Ordinary |
1 at £1 | P. Crisp 11.11% Ordinary |
1 at £1 | Paul Christopher Haines 11.11% Ordinary |
1 at £1 | Roy Milani & John Austin 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,197 |
Cash | £5,813 |
Current Liabilities | £1,261 |
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 | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Termination of appointment of John Andrew Austin as a director on 1 February 2024 (1 page) |
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Termination of appointment of Laura Anne Owens as a director on 29 September 2021 (1 page) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Appointment of Mr Peter David Owens as a director on 25 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
17 January 2019 | Termination of appointment of Richard Lewendon Gibson as a director on 16 January 2019 (1 page) |
23 December 2018 | Appointment of Miss Laura Anne Owens as a director on 6 October 2017 (2 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Dr Paul Richard Baines on 5 June 2017 (3 pages) |
6 June 2017 | Director's details changed for Dr Paul Richard Baines on 5 June 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Appointment of Mr Roger Lynton Cattell as a director on 12 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Roger Lynton Cattell as a director on 12 August 2015 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Termination of appointment of Sarah Day as a director (1 page) |
29 January 2013 | Termination of appointment of Sarah Day as a director (1 page) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (10 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (11 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (11 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Director's details changed for Mr John Andrew Austin on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John Andrew Austin on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Sarah Day on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Christopher Haines on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Kevin Pender on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Sarah Day on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Richard Lewendon Gibson on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Christopher Haines on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Kevin Pender on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Richard Lewendon Gibson on 27 January 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (7 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 149A shenley road borehamwood hertfordshire WD6 1AH (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 149A shenley road borehamwood hertfordshire WD6 1AH (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 28/01/09; full list of members (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (5 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Return made up to 28/01/08; full list of members (5 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (11 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (11 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 March 2006 | Return made up to 28/01/06; full list of members (11 pages) |
22 March 2006 | Return made up to 28/01/06; full list of members (11 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 4 sudbury court ramsbury road st albans hertfordshire AL1 1SS (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 4 sudbury court ramsbury road st albans hertfordshire AL1 1SS (1 page) |
22 February 2005 | Return made up to 28/01/05; full list of members
|
22 February 2005 | Return made up to 28/01/05; full list of members
|
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed;new director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New secretary appointed;new director appointed (3 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 2 sudbury court ramsbury road st albans herts AL1 1SS (1 page) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 2 sudbury court ramsbury road st albans herts AL1 1SS (1 page) |
4 March 2004 | Return made up to 28/01/04; full list of members (11 pages) |
4 March 2004 | Return made up to 28/01/04; full list of members (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 March 2003 | Return made up to 28/01/03; full list of members (11 pages) |
1 March 2003 | Return made up to 28/01/03; full list of members (11 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (10 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 March 2001 | Return made up to 28/01/01; full list of members
|
16 March 2001 | Return made up to 28/01/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 28/01/00; full list of members (10 pages) |
18 February 2000 | Return made up to 28/01/00; full list of members (10 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 February 1999 | Return made up to 28/01/99; no change of members
|
24 February 1999 | Return made up to 28/01/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 March 1998 | Return made up to 28/01/98; full list of members (8 pages) |
4 March 1998 | Return made up to 28/01/98; full list of members (8 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
1 April 1997 | Return made up to 28/01/97; change of members
|
1 April 1997 | Return made up to 28/01/97; change of members
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
2 March 1996 | Return made up to 28/01/96; full list of members (8 pages) |
2 March 1996 | Return made up to 28/01/96; full list of members (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Return made up to 28/01/95; full list of members (8 pages) |
27 March 1995 | Return made up to 28/01/95; full list of members (8 pages) |