Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Director Name | Mrs Yvonne Mary Louise Murrihy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2018(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heronsfield Old Shire Lane Chorleywood Hertfordshire WD3 5PW |
Secretary Name | Mr Fergal Gerard Davern |
---|---|
Status | Current |
Appointed | 28 June 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Heronsfield Old Shire Lane Chorleywood Hertfordshire WD3 5PW |
Director Name | Mr Robert John Gregory Bickle |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 16 July 1999) |
Role | Accountant |
Correspondence Address | American Embassy 172 Herbert Chitapo Avenue PO Box3340 Harare Zimbabwe |
Director Name | Mr Howard Reginald Honeybone |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1997) |
Role | Retired |
Correspondence Address | Flat 5 3 Heronsfield Old Shire Lane Chorley Wood Rickmansworth Herts WD3 5PW |
Director Name | Mr Leonard Istvan Horthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 1997) |
Role | Computer Professional |
Correspondence Address | 15919 Temecula Street Pacific Palisades California 90272 |
Director Name | Mr Nicholas Hector Sirett |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 1994) |
Role | Hairdresser |
Correspondence Address | 11 Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PR |
Director Name | Mr David Little |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 5 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 January 1991) |
Role | Printer |
Correspondence Address | Flat 6 6 Heronsfield Oldshire Lane Chorley Wood Rickmansworth Herts WD3 5PN |
Secretary Name | Mr Lucian Patrick Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Flat 3 Heronsfield House Chorleywood Rickmansworth Hertfordshire WD3 5PW |
Director Name | Ms Catherine Julie Mercer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2000) |
Role | Personnel Manager |
Correspondence Address | Flat 6 Heronsfield Old Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5DW |
Secretary Name | Ms Catherine Julie Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 August 1998) |
Role | Personnel Manager |
Correspondence Address | Flat 6 Heronsfield Old Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5DW |
Director Name | Ronald Geoffrey Sirett |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1998) |
Role | Retired |
Correspondence Address | 11 Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PR |
Director Name | Ann Facer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Heronsfield Old Shire Lane Chorleywood Hertfordshire WD3 5PW |
Director Name | Gurpal Khara |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2004) |
Role | Retired |
Correspondence Address | Wroxton Cottage Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LA |
Secretary Name | John Leslie Facer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Heronsfield Old Shire Lane, Chorleywood Rickmansworth Hertfordshire WD3 5PW |
Director Name | Richard Michael Eustace |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2002) |
Role | Airline Res |
Correspondence Address | 5 Heronsfield Old Shire Lane Chorleywood WD3 5PW |
Director Name | Mrs Caroline Monique Natasha Powell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(22 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 27 June 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 2 Heronsfield House Old Shire Lane, Chorleywood Rickmansworth Hertfordshire WD3 5PW |
Director Name | Saleena Nathalya Khara |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2007) |
Role | Designer |
Correspondence Address | 4 Heronsfield House Old Shire Lane Chorleywood Hertfordshire WD3 5PW |
Secretary Name | Mr Fergal Gerard Davern |
---|---|
Status | Resigned |
Appointed | 01 December 2017(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 April 2022) |
Role | Company Director |
Correspondence Address | Heronsfield Old Shire Lane Chorleywood Hertfordshire WD3 5PW |
Registered Address | Heronsfield Old Shire Lane Chorleywood Hertfordshire WD3 5PW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,402 |
Net Worth | £5,834 |
Cash | £5,834 |
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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
19 October 2023 | Director's details changed for Mr Kenneth Neal on 19 October 2023 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (9 pages) |
28 June 2022 | Appointment of Mr Fergal Gerard Davern as a secretary on 28 June 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 June 2022 | Termination of appointment of Caroline Monique Natasha Powell as a director on 27 June 2022 (1 page) |
21 April 2022 | Termination of appointment of Fergal Gerard Davern as a secretary on 21 April 2022 (1 page) |
15 July 2021 | Confirmation statement made on 20 June 2021 with updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with updates (3 pages) |
23 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 August 2018 | Director's details changed for Mrs Caroline Monique Natasha Pettersson on 14 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Kenneth Neal as a director on 25 February 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mrs Yvonne Mary Louise Murrihy as a director on 25 February 2018 (2 pages) |
13 December 2017 | Termination of appointment of John Leslie Facer as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Ann Facer as a director on 30 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Ann Facer as a director on 30 October 2017 (1 page) |
13 December 2017 | Appointment of Mr Fergal Gerard Davern as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Fergal Gerard Davern as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of John Leslie Facer as a secretary on 1 December 2017 (1 page) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
13 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
20 May 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
25 June 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
3 June 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
26 June 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
26 June 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 no member list (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 no member list (4 pages) |
29 May 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
6 July 2012 | Annual return made up to 20 June 2012 no member list (4 pages) |
6 July 2012 | Annual return made up to 20 June 2012 no member list (4 pages) |
22 June 2012 | Director's details changed for Caroline Monique Natasha Powell on 5 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Caroline Monique Natasha Powell on 5 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Caroline Monique Natasha Powell on 5 June 2012 (2 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
28 June 2011 | Annual return made up to 20 June 2011 no member list (4 pages) |
28 June 2011 | Annual return made up to 20 June 2011 no member list (4 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 no member list (3 pages) |
22 June 2010 | Annual return made up to 20 June 2010 no member list (3 pages) |
22 June 2010 | Director's details changed for Caroline Monique Natasha Powell on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Ann Facer on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Ann Facer on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Caroline Monique Natasha Powell on 20 June 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2009 | Annual return made up to 20/06/09 (2 pages) |
2 July 2009 | Annual return made up to 20/06/09 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Annual return made up to 20/06/08 (2 pages) |
4 July 2008 | Director's change of particulars / ann facer / 01/01/2008 (1 page) |
4 July 2008 | Annual return made up to 20/06/08 (2 pages) |
4 July 2008 | Director's change of particulars / ann facer / 01/01/2008 (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Annual return made up to 20/06/07 (4 pages) |
11 July 2007 | Annual return made up to 20/06/07 (4 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Annual return made up to 20/06/06 (4 pages) |
26 June 2006 | Annual return made up to 20/06/06 (4 pages) |
29 June 2005 | Annual return made up to 20/06/05 (4 pages) |
29 June 2005 | Annual return made up to 20/06/05 (4 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
2 July 2004 | Annual return made up to 20/06/04 (4 pages) |
2 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Annual return made up to 20/06/04 (4 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
3 December 2003 | Director's particulars changed (2 pages) |
3 December 2003 | Director's particulars changed (2 pages) |
27 June 2003 | Annual return made up to 20/06/03
|
27 June 2003 | Annual return made up to 20/06/03
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | New director appointed (2 pages) |
17 August 2002 | Annual return made up to 30/06/02
|
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Annual return made up to 30/06/02
|
10 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 July 2001 | Annual return made up to 30/06/01 (4 pages) |
26 July 2001 | Annual return made up to 30/06/01 (4 pages) |
26 April 2001 | Full accounts made up to 31 March 2001 (5 pages) |
26 April 2001 | Full accounts made up to 31 March 2001 (5 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
13 July 2000 | Annual return made up to 30/06/00
|
13 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
13 July 2000 | Annual return made up to 30/06/00
|
13 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
7 July 1999 | Annual return made up to 30/06/99 (4 pages) |
7 July 1999 | Annual return made up to 30/06/99 (4 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
25 August 1998 | Full accounts made up to 31 March 1997 (5 pages) |
25 August 1998 | Full accounts made up to 31 March 1997 (5 pages) |
14 July 1998 | Annual return made up to 01/07/98
|
14 July 1998 | Annual return made up to 01/07/98
|
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
23 September 1997 | Annual return made up to 01/07/97 (6 pages) |
23 September 1997 | Annual return made up to 01/07/97 (6 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
4 July 1996 | Annual return made up to 01/07/96 (6 pages) |
4 July 1996 | Annual return made up to 01/07/96 (6 pages) |
28 June 1995 | Annual return made up to 01/07/95 (6 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |
28 June 1995 | Annual return made up to 01/07/95 (6 pages) |
10 August 1987 | Full accounts made up to 31 March 1986 (4 pages) |
29 January 1981 | Incorporation (32 pages) |
29 January 1981 | Incorporation (32 pages) |