Colne Way
Watford
Herts
WD24 7ND
Director Name | Samantha Jane Chaney |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Leath Al Obaidi |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 14 March 2019(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Manager & Economist |
Country of Residence | England |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Mr Edward Christopher Jordan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Mr Ian Derek Martin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Anne Louise Parkes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Mr Kit Byron William Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Ceo And Principal |
Country of Residence | United Kingdom |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Mr Anthony Gerard Silcock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Mr Dominic Paul McKenna |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Lee Faetz |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(40 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Svp & Head Of E-Business |
Country of Residence | England |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Peter Lennox Burton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1994) |
Role | Company Director |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Mr Alfred Anthony Bond |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Dawes Lane Sarratt Herts WD3 6BG |
Director Name | Paul Crowe |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | Hillsmead Farm Cottage Penmans Green Chipperfield Hertfordshire WD4 9AZ |
Director Name | Christopher James Green |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 January 2011) |
Role | Solicitor |
Correspondence Address | 48 High Street Great Missenden Buckinghamshire HP16 0AU |
Director Name | Kenneth William Hards |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Sunbury Hill Farm Langley Lodge Lane Watford Road Kings Langley Hertfordshire WD4 8QN |
Director Name | Mr Andrew Norman Leno |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 July 2011) |
Role | Retired |
Correspondence Address | Rubislaw 16a Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AQ |
Director Name | Antony Robert Nurton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 25 January 2000) |
Role | Surveyor And Estate Agent |
Correspondence Address | White Oaks The Common Chipperfield Hertfordshire WD4 9BX |
Secretary Name | Kenneth William Hards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Sunbury Hill Farm Langley Lodge Lane Watford Road Kings Langley Hertfordshire WD4 8QN |
Secretary Name | Mr Christopher Charles Pichon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Shendish Kings Langley Hertfordshire HP3 0AS |
Director Name | Geoffrey Goldston |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 2002) |
Role | Consultant (Part-Time) |
Correspondence Address | Hedgerow Cottage Pump Meadow Great Missenden Buckinghamshire HP16 9BB |
Director Name | Mr Stephen William Coster |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(21 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Kendale Hemel Hempstead Hertfordshire HP3 8NN |
Director Name | Mrs Karen Anne England |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2012) |
Role | Marketing Consulta |
Country of Residence | England |
Correspondence Address | 13 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA |
Director Name | Mr Simon Robert Arbon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 194 Abbots Road Abbots Langley Hertfordshire WD5 0BP |
Director Name | Peter Cabon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Brockswood Lane Welwyn Garden City Hertfordshire AL8 7BQ |
Director Name | Ms Julia Danielle Gingell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2010(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 September 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Gladstone Place 36 -38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU |
Director Name | Mr Richard Andrew Phillips |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Matthew Arnold & Baldwin Llp 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mr Stephen Patrick McAteer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Bishops Square Hatfield Herts AL10 9NE |
Director Name | Mr Douglas William Hutton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brackenhill Berkhampstead Hertfordshire Hp4 2p4 |
Director Name | Ms Irene Anne McLaughlin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Meadowbanks Arkley Herts EN5 3LY |
Director Name | Prof Graham Harold Galbraith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | University Senior Management |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Watford Herts WD17 1DL |
Director Name | Mr Michael Jacoby |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(31 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Talbot Road Rickmansworth Hertfordshire WD3 1HE |
Director Name | Ms Zoe Julie Clare Hancock |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(32 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2021) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Oaklands College Hatfield Road St Albans Hertfordshire AL4 0JA |
Director Name | Mr Paul Owen Layte |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers Lodge 1 Shootersway Park Berkhamsted Herts HP4 3NX |
Director Name | Mr Paul John Heerey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colne Way Watford Herts WD24 7ND |
Director Name | Mr Peter Duncan Oxley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(35 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wenta The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Website | wenta.co.uk |
---|---|
Telephone | 0845 3710891 |
Telephone region | Unknown |
Registered Address | Colne Way Watford Herts WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,900,325 |
Net Worth | £4,178,469 |
Cash | £759,585 |
Current Liabilities | £734,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 March 2013 | Delivered 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 |
---|
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 January 2021 | Director's details changed for Leath Al Obaidi on 21 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Helen Webb as a director on 28 January 2021 (1 page) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
30 March 2020 | Termination of appointment of Alfred Anthony Bond as a director on 12 March 2020 (1 page) |
19 March 2020 | Resolutions
|
10 January 2020 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Director's details changed for Ms Zoe Julie Hancock on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mrs Helen Webb on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mrs Helen Webb on 9 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Ms Zoe Julie Hancock on 6 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Mr Graham William Lane on 6 January 2020 (2 pages) |
18 December 2019 | Appointment of Mr Ian Martin as a director on 5 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Simon Robert Arbon as a director on 5 December 2019 (1 page) |
18 December 2019 | Appointment of Anne Louise Parkes as a director on 5 December 2019 (2 pages) |
17 December 2019 | Group of companies' accounts made up to 31 July 2019 (22 pages) |
27 March 2019 | Appointment of Leath Al Obaidi as a director on 14 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Ms Zoe Julie Hancock on 22 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Ms Zoe Julie Hancock on 22 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Graham William Lane on 22 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Edward Christopher Jordan as a director on 14 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Paul Owen Layte as a director on 14 March 2019 (1 page) |
30 January 2019 | Group of companies' accounts made up to 31 July 2018 (19 pages) |
17 January 2019 | Resolutions
|
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page) |
3 January 2019 | Termination of appointment of Richard Andrew Phillips as a director on 6 December 2018 (1 page) |
3 January 2019 | Appointment of Samantha Jane Chaney as a director on 6 December 2018 (2 pages) |
19 October 2018 | Appointment of Mr Peter Duncan Oxley as a director on 12 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Graham William Lane as a director on 12 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Graham William Lane on 19 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Paul John Heerey as a director on 7 October 2018 (1 page) |
18 September 2018 | Termination of appointment of Julia Danielle Gingell as a director on 13 September 2018 (1 page) |
9 May 2018 | Resolutions
|
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (20 pages) |
10 April 2018 | Director's details changed for Ms Julia Danielle Gingell on 10 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017 (1 page) |
20 April 2017 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page) |
20 April 2017 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
13 March 2017 | Termination of appointment of Peter Cabon as a director on 22 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Peter Cabon as a director on 22 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
7 December 2016 | Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016 (1 page) |
26 April 2016 | Appointment of Mr Paul John Heerey as a director on 7 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Paul John Heerey as a director on 7 April 2016 (2 pages) |
4 March 2016 | Group of companies' accounts made up to 31 July 2015 (18 pages) |
4 March 2016 | Group of companies' accounts made up to 31 July 2015 (18 pages) |
26 February 2016 | Annual return made up to 31 December 2015 no member list (12 pages) |
26 February 2016 | Annual return made up to 31 December 2015 no member list (12 pages) |
22 February 2016 | Appointment of Mr Paul Owen Layte as a director on 21 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Stephen Patrick Mcateer as a director on 14 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Stephen Patrick Mcateer as a director on 14 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Michael Jacoby as a director on 26 November 2015 (1 page) |
22 February 2016 | Termination of appointment of Michael Jacoby as a director on 26 November 2015 (1 page) |
22 February 2016 | Appointment of Mr Paul Owen Layte as a director on 21 December 2015 (2 pages) |
29 September 2015 | Appointment of Ms Zoe Julie Hancock as a director on 13 August 2015 (2 pages) |
29 September 2015 | Appointment of Ms Zoe Julie Hancock as a director on 13 August 2015 (2 pages) |
3 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mrs Helen Webb as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Helen Webb as a director on 15 May 2015 (2 pages) |
7 April 2015 | Group of companies' accounts made up to 31 July 2014 (19 pages) |
7 April 2015 | Group of companies' accounts made up to 31 July 2014 (19 pages) |
3 March 2015 | Annual return made up to 31 December 2014 no member list (10 pages) |
3 March 2015 | Annual return made up to 31 December 2014 no member list (10 pages) |
24 February 2015 | Appointment of Mr Michael Jacoby as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Michael Jacoby as a director on 24 February 2015 (2 pages) |
15 July 2014 | Termination of appointment of Douglas William Hutton as a director on 13 May 2014 (1 page) |
15 July 2014 | Termination of appointment of Douglas William Hutton as a director on 13 May 2014 (1 page) |
5 March 2014 | Group of companies' accounts made up to 31 July 2013 (19 pages) |
5 March 2014 | Group of companies' accounts made up to 31 July 2013 (19 pages) |
14 February 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
14 February 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
10 December 2013 | Director's details changed for Mr Alfred Anthony Bond on 5 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Alfred Anthony Bond on 5 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Alfred Anthony Bond on 5 November 2013 (2 pages) |
22 November 2013 | Termination of appointment of Graham Galbraith as a director (1 page) |
22 November 2013 | Termination of appointment of Graham Galbraith as a director (1 page) |
22 August 2013 | Termination of appointment of Irene Mclaughlin as a director (1 page) |
22 August 2013 | Termination of appointment of Irene Mclaughlin as a director (1 page) |
10 April 2013 | Group of companies' accounts made up to 31 July 2012 (18 pages) |
10 April 2013 | Group of companies' accounts made up to 31 July 2012 (18 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 February 2013 | Annual return made up to 31 December 2012 no member list (13 pages) |
7 February 2013 | Annual return made up to 31 December 2012 no member list (13 pages) |
1 February 2013 | Appointment of Professor Graham Harold Galbraith as a director (2 pages) |
1 February 2013 | Appointment of Professor Graham Harold Galbraith as a director (2 pages) |
20 November 2012 | Appointment of Mr Douglas William Hutton as a director (2 pages) |
20 November 2012 | Appointment of Mr Douglas William Hutton as a director (2 pages) |
20 June 2012 | Termination of appointment of Karen England as a director (1 page) |
20 June 2012 | Termination of appointment of Karen England as a director (1 page) |
20 February 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
20 February 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
17 January 2012 | Annual return made up to 31 December 2011 no member list (12 pages) |
17 January 2012 | Annual return made up to 31 December 2011 no member list (12 pages) |
16 January 2012 | Termination of appointment of Andrew Leno as a director (1 page) |
16 January 2012 | Termination of appointment of Andrew Leno as a director (1 page) |
12 July 2011 | Appointment of Ms Irene Anne Mclaughlin as a director (2 pages) |
12 July 2011 | Appointment of Ms Irene Anne Mclaughlin as a director (2 pages) |
23 March 2011 | Group of companies' accounts made up to 31 July 2010 (18 pages) |
23 March 2011 | Group of companies' accounts made up to 31 July 2010 (18 pages) |
16 February 2011 | Termination of appointment of Stephen Coster as a director (1 page) |
16 February 2011 | Annual return made up to 31 December 2010 no member list (13 pages) |
16 February 2011 | Termination of appointment of Christopher Green as a director (1 page) |
16 February 2011 | Annual return made up to 31 December 2010 no member list (13 pages) |
16 February 2011 | Termination of appointment of Christopher Green as a director (1 page) |
16 February 2011 | Termination of appointment of Stephen Coster as a director (1 page) |
19 August 2010 | Appointment of Richard Andrew Phillips as a director (3 pages) |
19 August 2010 | Appointment of Richard Andrew Phillips as a director (3 pages) |
16 August 2010 | Appointment of Spencer Michael Tagg as a director (3 pages) |
16 August 2010 | Appointment of Spencer Michael Tagg as a director (3 pages) |
10 August 2010 | Appointment of Julia Danielle Gingell as a director (3 pages) |
10 August 2010 | Appointment of Julia Danielle Gingell as a director (3 pages) |
30 July 2010 | Appointment of Stephen Patrick Mcateer as a director (3 pages) |
30 July 2010 | Appointment of Stephen Patrick Mcateer as a director (3 pages) |
10 June 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
10 June 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
19 April 2010 | Appointment of Peter Cabon as a director (3 pages) |
19 April 2010 | Appointment of Peter Cabon as a director (3 pages) |
6 April 2010 | Termination of appointment of Richard Rudman as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Rudman as a director (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
17 February 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
25 August 2009 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
25 August 2009 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
26 January 2009 | Annual return made up to 31/12/08 (4 pages) |
26 January 2009 | Annual return made up to 31/12/08 (4 pages) |
12 February 2008 | Annual return made up to 31/12/07 (3 pages) |
12 February 2008 | Annual return made up to 31/12/07 (3 pages) |
9 October 2007 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
9 October 2007 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
20 April 2007 | Memorandum and Articles of Association (13 pages) |
20 April 2007 | Memorandum and Articles of Association (13 pages) |
17 April 2007 | Company name changed watford enterprise agency\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed watford enterprise agency\certificate issued on 17/04/07 (2 pages) |
27 February 2007 | Annual return made up to 31/12/06 (7 pages) |
27 February 2007 | Annual return made up to 31/12/06 (7 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
17 October 2006 | Accounts made up to 31 March 2006 (17 pages) |
17 October 2006 | Accounts made up to 31 March 2006 (17 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
18 January 2006 | Annual return made up to 31/12/05 (6 pages) |
18 January 2006 | Annual return made up to 31/12/05 (6 pages) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
18 January 2005 | Annual return made up to 31/12/04
|
18 January 2005 | Annual return made up to 31/12/04
|
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
25 October 2004 | Accounts made up to 31 March 2004 (15 pages) |
25 October 2004 | Accounts made up to 31 March 2004 (15 pages) |
19 January 2004 | Annual return made up to 31/12/03
|
19 January 2004 | Annual return made up to 31/12/03
|
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
17 January 2003 | Annual return made up to 31/12/02
|
17 January 2003 | Annual return made up to 31/12/02
|
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
10 January 2002 | Annual return made up to 31/12/01 (5 pages) |
10 January 2002 | Annual return made up to 31/12/01 (5 pages) |
6 November 2001 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
6 November 2001 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
9 January 2001 | Annual return made up to 31/12/00 (6 pages) |
9 January 2001 | Annual return made up to 31/12/00 (6 pages) |
1 November 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
1 November 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
11 January 2000 | Annual return made up to 31/12/99 (5 pages) |
11 January 2000 | Annual return made up to 31/12/99 (5 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
31 December 1998 | Annual return made up to 31/12/98 (6 pages) |
31 December 1998 | Annual return made up to 31/12/98 (6 pages) |
31 October 1998 | Full group accounts made up to 31 March 1998 (14 pages) |
31 October 1998 | Full group accounts made up to 31 March 1998 (14 pages) |
8 January 1998 | Annual return made up to 31/12/97
|
8 January 1998 | Annual return made up to 31/12/97
|
17 December 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
17 December 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
26 January 1997 | Annual return made up to 31/12/96
|
26 January 1997 | Annual return made up to 31/12/96
|
10 November 1996 | New director appointed (1 page) |
10 November 1996 | New director appointed (1 page) |
13 October 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
13 October 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
9 February 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
9 February 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
25 January 1996 | Annual return made up to 31/12/95 (6 pages) |
25 January 1996 | Annual return made up to 31/12/95 (6 pages) |
5 June 1995 | Annual return made up to 31/12/94
|
5 June 1995 | Annual return made up to 31/12/94
|
4 September 1991 | Resolutions
|
4 September 1991 | Resolutions
|
10 January 1985 | Memorandum and Articles of Association (18 pages) |
10 January 1985 | Memorandum and Articles of Association (18 pages) |
8 August 1983 | Incorporation (22 pages) |
8 August 1983 | Incorporation (22 pages) |