Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Mrs Lilian Cordell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Leonard Lasky |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 Riverine Lodge Stanmore Middlesex HA7 3BE |
Director Name | Mr Harold Levinson |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1993) |
Role | Co Director |
Correspondence Address | Flat 7 Riverine Lodge Stanmore Middlesex HA7 3BE |
Director Name | Mr Henry Ivor Perlow |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Riverine Lodge Stanmore Middlesex HA7 3BE |
Director Name | Mr Stanley Rodin |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 February 2012) |
Role | Consulting Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Riverine Lodge Stanmore Middlesex HA7 3BE |
Director Name | Dr Stanley Curry |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 12 October 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Mr Nathan Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 11 Riverine Lodge Old Lodge Way Stanmore Middlesex HA7 3BE |
Director Name | Martin George Glenville |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverine Lodge Old Lodge Way Stanmore Middlesex HA7 3BE |
Secretary Name | Mr Stanley Rodin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Riverine Lodge Stanmore Middlesex HA7 3BE |
Director Name | Mr Harold Finlay |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Riverine Lodge Stanmore Middlesex HA7 3BE |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £100 | Dr L. Curry & Mrs Curry 7.14% Ordinary |
---|---|
1 at £100 | Mr Eden & Mrs Eden 7.14% Ordinary |
1 at £100 | Mr G. Gold & Mrs M. Gold 7.14% Ordinary |
1 at £100 | Mr H. Finlay 7.14% Ordinary |
1 at £100 | Mr L. Gershon & Mrs Gershon 7.14% Ordinary |
1 at £100 | Mr M. Glenville 7.14% Ordinary |
1 at £100 | Mr Saffer & Mrs S. Saffer 7.14% Ordinary |
1 at £100 | Mr Selman & Mrs E. Selman 7.14% Ordinary |
1 at £100 | Mr Shaw & Mrs Shaw 7.14% Ordinary |
1 at £100 | Mrs I. Mediwake 7.14% Ordinary |
1 at £100 | Mrs J. Stein 7.14% Ordinary |
1 at £100 | Mrs L. Cordell 7.14% Ordinary |
1 at £100 | Mrs Rodin 7.14% Ordinary |
1 at £100 | Mrs Tucker 7.14% Ordinary |
3 at £0.2 | R. Clark 0.04% Founder |
2 at £0.2 | L. Ashcroft 0.03% Founder |
Year | 2014 |
---|---|
Net Worth | £1,401 |
Cash | £51,196 |
Current Liabilities | £16,904 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Accounts for a dormant company made up to 30 June 2023 (10 pages) |
---|---|
2 November 2023 | Confirmation statement made on 30 October 2023 with updates (6 pages) |
6 June 2023 | Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page) |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with updates (6 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (6 pages) |
13 October 2021 | Accounts for a dormant company made up to 30 June 2021 (10 pages) |
18 November 2020 | Accounts for a dormant company made up to 30 June 2020 (10 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (6 pages) |
13 November 2019 | Confirmation statement made on 30 October 2019 with updates (6 pages) |
14 October 2019 | Termination of appointment of Stanley Curry as a director on 12 October 2019 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (6 pages) |
3 October 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 October 2017 | Director's details changed for Dr Stanley Curry on 10 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Dr Stanley Curry on 10 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Graham Alvin Shaw on 10 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (6 pages) |
30 October 2017 | Director's details changed for Mr Graham Alvin Shaw on 10 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (6 pages) |
26 October 2017 | Notification of a person with significant control statement (2 pages) |
26 October 2017 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Cessation of Lilian Cordell as a person with significant control on 7 April 2016 (1 page) |
25 October 2017 | Cessation of Stanley Curry as a person with significant control on 7 April 2016 (1 page) |
25 October 2017 | Cessation of Stanley Curry as a person with significant control on 7 April 2016 (1 page) |
25 October 2017 | Cessation of Lilian Cordell as a person with significant control on 7 April 2016 (1 page) |
25 October 2017 | Cessation of Graham Alvin Shaw as a person with significant control on 7 April 2016 (1 page) |
25 October 2017 | Cessation of Graham Alvin Shaw as a person with significant control on 7 April 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
4 November 2016 | Director's details changed for Mrs Lilian Cordell on 1 September 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
4 November 2016 | Director's details changed for Mrs Lilian Cordell on 1 September 2016 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
16 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 March 2015 | Appointment of Mrs Lilian Cordell as a director on 22 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Graham Alvin Shaw as a director on 22 January 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Lilian Cordell as a director on 22 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Graham Alvin Shaw as a director on 22 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Martin George Glenville as a director on 22 January 2015 (1 page) |
2 March 2015 | Director's details changed (2 pages) |
2 March 2015 | Termination of appointment of Harold Finlay as a director on 22 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Harold Finlay as a director on 22 January 2015 (1 page) |
2 March 2015 | Director's details changed (2 pages) |
2 March 2015 | Termination of appointment of Martin George Glenville as a director on 22 January 2015 (1 page) |
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 September 2013 | Termination of appointment of Stanley Rodin as a director (1 page) |
6 September 2013 | Termination of appointment of Stanley Rodin as a director (1 page) |
29 August 2013 | Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Termination of appointment of Stanley Rodin as a secretary (2 pages) |
13 April 2012 | Termination of appointment of Stanley Rodin as a secretary (2 pages) |
1 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Director's details changed for Mr Harold Finlay on 17 October 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Harold Finlay on 17 October 2011 (2 pages) |
1 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 November 2010 | Appointment of Mr Harold Finlay as a director (1 page) |
11 November 2010 | Appointment of Mr Harold Finlay as a director (1 page) |
10 November 2010 | Termination of appointment of Henry Perlow as a director (1 page) |
10 November 2010 | Termination of appointment of Henry Perlow as a director (1 page) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (12 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (12 pages) |
3 November 2009 | Director's details changed for Mr Stanley Rodin on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Stanley Rodin on 28 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 October 2009 | Director's details changed for Mr Henry Ivor Perlow on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martin George Glenville on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr Stanley Curry on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martin George Glenville on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Henry Ivor Perlow on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr Stanley Curry on 22 October 2009 (2 pages) |
31 October 2008 | Return made up to 17/10/08; full list of members (9 pages) |
31 October 2008 | Return made up to 17/10/08; full list of members (9 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
13 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
5 December 2006 | Return made up to 17/10/06; full list of members (6 pages) |
5 December 2006 | Return made up to 17/10/06; full list of members (6 pages) |
4 September 2006 | Full accounts made up to 30 June 2006 (10 pages) |
4 September 2006 | Full accounts made up to 30 June 2006 (10 pages) |
9 November 2005 | Return made up to 17/10/05; no change of members (8 pages) |
9 November 2005 | Return made up to 17/10/05; no change of members (8 pages) |
31 August 2005 | Full accounts made up to 30 June 2005 (11 pages) |
31 August 2005 | Full accounts made up to 30 June 2005 (11 pages) |
28 October 2004 | Return made up to 17/10/04; no change of members
|
28 October 2004 | Return made up to 17/10/04; no change of members
|
17 September 2004 | Full accounts made up to 30 June 2004 (11 pages) |
17 September 2004 | Full accounts made up to 30 June 2004 (11 pages) |
1 November 2003 | Return made up to 17/10/03; full list of members (11 pages) |
1 November 2003 | Return made up to 17/10/03; full list of members (11 pages) |
24 September 2003 | Full accounts made up to 30 June 2003 (10 pages) |
24 September 2003 | Full accounts made up to 30 June 2003 (10 pages) |
8 November 2002 | Return made up to 17/10/02; change of members (8 pages) |
8 November 2002 | Return made up to 17/10/02; change of members (8 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
15 November 2001 | Return made up to 17/10/01; change of members
|
15 November 2001 | Return made up to 17/10/01; change of members
|
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
25 October 2001 | Secretary resigned (1 page) |
21 November 2000 | Return made up to 17/10/00; full list of members (10 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
21 November 2000 | Return made up to 17/10/00; full list of members (10 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
23 November 1999 | Return made up to 17/10/99; no change of members (7 pages) |
23 November 1999 | Return made up to 17/10/99; no change of members (7 pages) |
29 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
29 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
29 October 1998 | Return made up to 17/10/98; no change of members (6 pages) |
29 October 1998 | Return made up to 17/10/98; no change of members (6 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 32A high street pinner middx. HA5 5PW (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 32A high street pinner middx. HA5 5PW (1 page) |
2 November 1997 | Return made up to 17/10/97; full list of members (10 pages) |
2 November 1997 | Return made up to 17/10/97; full list of members (10 pages) |
10 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
10 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
8 November 1996 | Return made up to 17/10/96; no change of members (6 pages) |
8 November 1996 | Return made up to 17/10/96; no change of members (6 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
24 October 1995 | Return made up to 17/10/95; change of members
|
24 October 1995 | Return made up to 17/10/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
3 September 1982 | Incorporation (12 pages) |
3 September 1982 | Certificate of incorporation (1 page) |
3 September 1982 | Certificate of incorporation (1 page) |
3 September 1982 | Incorporation (12 pages) |