Company NameWenta
Company StatusActive
Company Number01744747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1983(40 years, 9 months ago)
Previous NamesWatford Enterprise Agency Limited and Watford Enterprise Agency

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Graham William Lane
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameSamantha Jane Chaney
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(35 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameLeath Al Obaidi
Date of BirthApril 1987 (Born 37 years ago)
NationalityAustrian
StatusCurrent
Appointed14 March 2019(35 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Manager & Economist
Country of ResidenceEngland
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameMr Edward Christopher Jordan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(35 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameMr Ian Derek Martin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameAnne Louise Parkes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameMr Kit Byron William Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCeo And Principal
Country of ResidenceUnited Kingdom
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameMr Anthony Gerard Silcock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameMr Dominic Paul McKenna
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NameLee Faetz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(40 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSvp & Head Of E-Business
Country of ResidenceEngland
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND
Director NamePeter Lennox Burton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1994)
RoleCompany Director
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameMr Alfred Anthony Bond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration28 years, 2 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Dawes Lane
Sarratt
Herts
WD3 6BG
Director NamePaul Crowe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressHillsmead Farm Cottage Penmans Green
Chipperfield
Hertfordshire
WD4 9AZ
Director NameChristopher James Green
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 January 2011)
RoleSolicitor
Correspondence Address48 High Street
Great Missenden
Buckinghamshire
HP16 0AU
Director NameKenneth William Hards
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressSunbury Hill Farm Langley Lodge Lane
Watford Road
Kings Langley
Hertfordshire
WD4 8QN
Director NameMr Andrew Norman Leno
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 July 2011)
RoleRetired
Correspondence AddressRubislaw 16a Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AQ
Director NameAntony Robert Nurton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 25 January 2000)
RoleSurveyor And Estate Agent
Correspondence AddressWhite Oaks The Common
Chipperfield
Hertfordshire
WD4 9BX
Secretary NameKenneth William Hards
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressSunbury Hill Farm Langley Lodge Lane
Watford Road
Kings Langley
Hertfordshire
WD4 8QN
Secretary NameMr Christopher Charles Pichon
NationalityBritish
StatusResigned
Appointed01 February 1996(12 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Shendish
Kings Langley
Hertfordshire
HP3 0AS
Director NameGeoffrey Goldston
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 May 2002)
RoleConsultant (Part-Time)
Correspondence AddressHedgerow Cottage
Pump Meadow
Great Missenden
Buckinghamshire
HP16 9BB
Director NameMr Stephen William Coster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(21 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Kendale
Hemel Hempstead
Hertfordshire
HP3 8NN
Director NameMrs Karen Anne England
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(23 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2012)
RoleMarketing Consulta
Country of ResidenceEngland
Correspondence Address13 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Director NameMr Simon Robert Arbon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(23 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address194 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BP
Director NamePeter Cabon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(26 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BQ
Director NameMs Julia Danielle Gingell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2010(26 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGladstone Place 36 -38 Upper Marlborough Road
St Albans
Hertfordshire
AL1 3UU
Director NameMr Richard Andrew Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMatthew Arnold & Baldwin Llp 21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMr Stephen Patrick McAteer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Bishops Square
Hatfield
Herts
AL10 9NE
Director NameMr Douglas William Hutton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brackenhill
Berkhampstead
Hertfordshire
Hp4 2p4
Director NameMs Irene Anne McLaughlin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadowbanks
Arkley
Herts
EN5 3LY
Director NameProf Graham Harold Galbraith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleUniversity Senior Management
Country of ResidenceEngland
Correspondence AddressIveco House
Station Road
Watford
Herts
WD17 1DL
Director NameMr Michael Jacoby
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(31 years, 6 months after company formation)
Appointment Duration9 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Talbot Road
Rickmansworth
Hertfordshire
WD3 1HE
Director NameMs Zoe Julie Clare Hancock
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(32 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2021)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressOaklands College Hatfield Road
St Albans
Hertfordshire
AL4 0JA
Director NameMr Paul Owen Layte
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers Lodge 1 Shootersway Park
Berkhamsted
Herts
HP4 3NX
Director NameMr Paul John Heerey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColne Way
Watford
Herts
WD24 7ND
Director NameMr Peter Duncan Oxley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(35 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWenta The Wenta Business Centre
Colne Way
Watford
Herts
WD24 7ND

Contact

Websitewenta.co.uk
Telephone0845 3710891
Telephone regionUnknown

Location

Registered AddressColne Way
Watford
Herts
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,900,325
Net Worth£4,178,469
Cash£759,585
Current Liabilities£734,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 March 2013Delivered on: 3 April 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2021Director's details changed for Leath Al Obaidi on 21 January 2021 (2 pages)
29 January 2021Termination of appointment of Helen Webb as a director on 28 January 2021 (1 page)
17 July 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
30 March 2020Termination of appointment of Alfred Anthony Bond as a director on 12 March 2020 (1 page)
19 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 January 2020Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Director's details changed for Ms Zoe Julie Hancock on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Mrs Helen Webb on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Mrs Helen Webb on 9 January 2020 (2 pages)
6 January 2020Director's details changed for Ms Zoe Julie Hancock on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mr Graham William Lane on 6 January 2020 (2 pages)
18 December 2019Appointment of Mr Ian Martin as a director on 5 December 2019 (2 pages)
18 December 2019Termination of appointment of Simon Robert Arbon as a director on 5 December 2019 (1 page)
18 December 2019Appointment of Anne Louise Parkes as a director on 5 December 2019 (2 pages)
17 December 2019Group of companies' accounts made up to 31 July 2019 (22 pages)
27 March 2019Appointment of Leath Al Obaidi as a director on 14 March 2019 (2 pages)
27 March 2019Director's details changed for Ms Zoe Julie Hancock on 22 March 2019 (2 pages)
27 March 2019Director's details changed for Ms Zoe Julie Hancock on 22 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Graham William Lane on 22 March 2019 (2 pages)
26 March 2019Appointment of Mr Edward Christopher Jordan as a director on 14 March 2019 (2 pages)
26 March 2019Termination of appointment of Paul Owen Layte as a director on 14 March 2019 (1 page)
30 January 2019Group of companies' accounts made up to 31 July 2018 (19 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
3 January 2019Termination of appointment of Richard Andrew Phillips as a director on 6 December 2018 (1 page)
3 January 2019Appointment of Samantha Jane Chaney as a director on 6 December 2018 (2 pages)
19 October 2018Appointment of Mr Peter Duncan Oxley as a director on 12 October 2018 (2 pages)
19 October 2018Appointment of Mr Graham William Lane as a director on 12 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Graham William Lane on 19 October 2018 (2 pages)
11 October 2018Termination of appointment of Paul John Heerey as a director on 7 October 2018 (1 page)
18 September 2018Termination of appointment of Julia Danielle Gingell as a director on 13 September 2018 (1 page)
9 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (20 pages)
10 April 2018Director's details changed for Ms Julia Danielle Gingell on 10 April 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017 (1 page)
4 January 2018Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 (1 page)
4 January 2018Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 (1 page)
4 January 2018Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017 (1 page)
20 April 2017Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
20 April 2017Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
21 March 2017Total exemption full accounts made up to 31 July 2016 (17 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (17 pages)
13 March 2017Termination of appointment of Peter Cabon as a director on 22 February 2017 (1 page)
13 March 2017Termination of appointment of Peter Cabon as a director on 22 February 2017 (1 page)
27 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 December 2016Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016 (1 page)
26 April 2016Appointment of Mr Paul John Heerey as a director on 7 April 2016 (2 pages)
26 April 2016Appointment of Mr Paul John Heerey as a director on 7 April 2016 (2 pages)
4 March 2016Group of companies' accounts made up to 31 July 2015 (18 pages)
4 March 2016Group of companies' accounts made up to 31 July 2015 (18 pages)
26 February 2016Annual return made up to 31 December 2015 no member list (12 pages)
26 February 2016Annual return made up to 31 December 2015 no member list (12 pages)
22 February 2016Appointment of Mr Paul Owen Layte as a director on 21 December 2015 (2 pages)
22 February 2016Termination of appointment of Stephen Patrick Mcateer as a director on 14 December 2015 (1 page)
22 February 2016Termination of appointment of Stephen Patrick Mcateer as a director on 14 December 2015 (1 page)
22 February 2016Termination of appointment of Michael Jacoby as a director on 26 November 2015 (1 page)
22 February 2016Termination of appointment of Michael Jacoby as a director on 26 November 2015 (1 page)
22 February 2016Appointment of Mr Paul Owen Layte as a director on 21 December 2015 (2 pages)
29 September 2015Appointment of Ms Zoe Julie Hancock as a director on 13 August 2015 (2 pages)
29 September 2015Appointment of Ms Zoe Julie Hancock as a director on 13 August 2015 (2 pages)
3 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page)
15 May 2015Appointment of Mrs Helen Webb as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mrs Helen Webb as a director on 15 May 2015 (2 pages)
7 April 2015Group of companies' accounts made up to 31 July 2014 (19 pages)
7 April 2015Group of companies' accounts made up to 31 July 2014 (19 pages)
3 March 2015Annual return made up to 31 December 2014 no member list (10 pages)
3 March 2015Annual return made up to 31 December 2014 no member list (10 pages)
24 February 2015Appointment of Mr Michael Jacoby as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Michael Jacoby as a director on 24 February 2015 (2 pages)
15 July 2014Termination of appointment of Douglas William Hutton as a director on 13 May 2014 (1 page)
15 July 2014Termination of appointment of Douglas William Hutton as a director on 13 May 2014 (1 page)
5 March 2014Group of companies' accounts made up to 31 July 2013 (19 pages)
5 March 2014Group of companies' accounts made up to 31 July 2013 (19 pages)
14 February 2014Annual return made up to 31 December 2013 no member list (11 pages)
14 February 2014Annual return made up to 31 December 2013 no member list (11 pages)
10 December 2013Director's details changed for Mr Alfred Anthony Bond on 5 November 2013 (2 pages)
10 December 2013Director's details changed for Mr Alfred Anthony Bond on 5 November 2013 (2 pages)
10 December 2013Director's details changed for Mr Alfred Anthony Bond on 5 November 2013 (2 pages)
22 November 2013Termination of appointment of Graham Galbraith as a director (1 page)
22 November 2013Termination of appointment of Graham Galbraith as a director (1 page)
22 August 2013Termination of appointment of Irene Mclaughlin as a director (1 page)
22 August 2013Termination of appointment of Irene Mclaughlin as a director (1 page)
10 April 2013Group of companies' accounts made up to 31 July 2012 (18 pages)
10 April 2013Group of companies' accounts made up to 31 July 2012 (18 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 February 2013Annual return made up to 31 December 2012 no member list (13 pages)
7 February 2013Annual return made up to 31 December 2012 no member list (13 pages)
1 February 2013Appointment of Professor Graham Harold Galbraith as a director (2 pages)
1 February 2013Appointment of Professor Graham Harold Galbraith as a director (2 pages)
20 November 2012Appointment of Mr Douglas William Hutton as a director (2 pages)
20 November 2012Appointment of Mr Douglas William Hutton as a director (2 pages)
20 June 2012Termination of appointment of Karen England as a director (1 page)
20 June 2012Termination of appointment of Karen England as a director (1 page)
20 February 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
20 February 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
17 January 2012Annual return made up to 31 December 2011 no member list (12 pages)
17 January 2012Annual return made up to 31 December 2011 no member list (12 pages)
16 January 2012Termination of appointment of Andrew Leno as a director (1 page)
16 January 2012Termination of appointment of Andrew Leno as a director (1 page)
12 July 2011Appointment of Ms Irene Anne Mclaughlin as a director (2 pages)
12 July 2011Appointment of Ms Irene Anne Mclaughlin as a director (2 pages)
23 March 2011Group of companies' accounts made up to 31 July 2010 (18 pages)
23 March 2011Group of companies' accounts made up to 31 July 2010 (18 pages)
16 February 2011Termination of appointment of Stephen Coster as a director (1 page)
16 February 2011Annual return made up to 31 December 2010 no member list (13 pages)
16 February 2011Termination of appointment of Christopher Green as a director (1 page)
16 February 2011Annual return made up to 31 December 2010 no member list (13 pages)
16 February 2011Termination of appointment of Christopher Green as a director (1 page)
16 February 2011Termination of appointment of Stephen Coster as a director (1 page)
19 August 2010Appointment of Richard Andrew Phillips as a director (3 pages)
19 August 2010Appointment of Richard Andrew Phillips as a director (3 pages)
16 August 2010Appointment of Spencer Michael Tagg as a director (3 pages)
16 August 2010Appointment of Spencer Michael Tagg as a director (3 pages)
10 August 2010Appointment of Julia Danielle Gingell as a director (3 pages)
10 August 2010Appointment of Julia Danielle Gingell as a director (3 pages)
30 July 2010Appointment of Stephen Patrick Mcateer as a director (3 pages)
30 July 2010Appointment of Stephen Patrick Mcateer as a director (3 pages)
10 June 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
10 June 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
19 April 2010Appointment of Peter Cabon as a director (3 pages)
19 April 2010Appointment of Peter Cabon as a director (3 pages)
6 April 2010Termination of appointment of Richard Rudman as a director (1 page)
6 April 2010Termination of appointment of Richard Rudman as a director (1 page)
17 February 2010Annual return made up to 31 December 2009 no member list (6 pages)
17 February 2010Annual return made up to 31 December 2009 no member list (6 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
25 August 2009Group of companies' accounts made up to 31 March 2009 (18 pages)
25 August 2009Group of companies' accounts made up to 31 March 2009 (18 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
26 January 2009Annual return made up to 31/12/08 (4 pages)
26 January 2009Annual return made up to 31/12/08 (4 pages)
12 February 2008Annual return made up to 31/12/07 (3 pages)
12 February 2008Annual return made up to 31/12/07 (3 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (17 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (17 pages)
20 April 2007Memorandum and Articles of Association (13 pages)
20 April 2007Memorandum and Articles of Association (13 pages)
17 April 2007Company name changed watford enterprise agency\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed watford enterprise agency\certificate issued on 17/04/07 (2 pages)
27 February 2007Annual return made up to 31/12/06 (7 pages)
27 February 2007Annual return made up to 31/12/06 (7 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2006Accounts made up to 31 March 2006 (17 pages)
17 October 2006Accounts made up to 31 March 2006 (17 pages)
21 July 2006Registered office changed on 21/07/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
21 July 2006Registered office changed on 21/07/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
18 January 2006Annual return made up to 31/12/05 (6 pages)
18 January 2006Annual return made up to 31/12/05 (6 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
18 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
18 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
25 October 2004Accounts made up to 31 March 2004 (15 pages)
25 October 2004Accounts made up to 31 March 2004 (15 pages)
19 January 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
29 October 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
17 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
7 October 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
10 January 2002Annual return made up to 31/12/01 (5 pages)
10 January 2002Annual return made up to 31/12/01 (5 pages)
6 November 2001Group of companies' accounts made up to 31 March 2001 (14 pages)
6 November 2001Group of companies' accounts made up to 31 March 2001 (14 pages)
9 January 2001Annual return made up to 31/12/00 (6 pages)
9 January 2001Annual return made up to 31/12/00 (6 pages)
1 November 2000Full group accounts made up to 31 March 2000 (14 pages)
1 November 2000Full group accounts made up to 31 March 2000 (14 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
11 January 2000Annual return made up to 31/12/99 (5 pages)
11 January 2000Annual return made up to 31/12/99 (5 pages)
20 October 1999Full group accounts made up to 31 March 1999 (14 pages)
20 October 1999Full group accounts made up to 31 March 1999 (14 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
31 December 1998Annual return made up to 31/12/98 (6 pages)
31 December 1998Annual return made up to 31/12/98 (6 pages)
31 October 1998Full group accounts made up to 31 March 1998 (14 pages)
31 October 1998Full group accounts made up to 31 March 1998 (14 pages)
8 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1997Full group accounts made up to 31 March 1997 (14 pages)
17 December 1997Full group accounts made up to 31 March 1997 (14 pages)
26 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996New director appointed (1 page)
10 November 1996New director appointed (1 page)
13 October 1996Full group accounts made up to 31 March 1996 (14 pages)
13 October 1996Full group accounts made up to 31 March 1996 (14 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Secretary resigned (1 page)
9 February 1996Full group accounts made up to 31 March 1995 (13 pages)
9 February 1996Full group accounts made up to 31 March 1995 (13 pages)
25 January 1996Annual return made up to 31/12/95 (6 pages)
25 January 1996Annual return made up to 31/12/95 (6 pages)
5 June 1995Annual return made up to 31/12/94
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1995Annual return made up to 31/12/94
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1985Memorandum and Articles of Association (18 pages)
10 January 1985Memorandum and Articles of Association (18 pages)
8 August 1983Incorporation (22 pages)
8 August 1983Incorporation (22 pages)