Watford
WD17 2FF
Director Name | Mrs Rosemary Wingham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(40 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Jane Bellis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1994) |
Role | Sales Account Mngr |
Correspondence Address | Flat No 18 Roseberry Court Watford Hertfordshire WD1 3PQ |
Director Name | Roy Hardy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 November 2006) |
Role | Retired |
Correspondence Address | Flat No 17 Roseberry Court Watford Hertfordshire WD17 4PQ |
Director Name | Mr John Barry Stein |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 January 2002) |
Role | Company Director |
Correspondence Address | 9 Roseberry Court Watford Hertfordshire WD1 3PQ |
Director Name | Mrs Alison Trimble |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 1993) |
Role | Personel Management |
Correspondence Address | Flat No 6 Roseberry Court Watford Hertfordshire WD1 3PQ |
Secretary Name | Mr John Barry Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 January 2002) |
Role | Company Director |
Correspondence Address | 9 Roseberry Court Watford Hertfordshire WD1 3PQ |
Director Name | Sheila McPherson Wolf |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Birch Tree Walk Watford Hertfordshire WD17 4SH |
Director Name | Margaret Kaye |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1996) |
Role | Retired |
Correspondence Address | 19 Roseberry Court Grandfield Avenue Watford Hertfordshire WD1 3PQ |
Director Name | Susan Mary Underhill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 July 2009) |
Role | Bank Manager |
Correspondence Address | 22 Ash Close Abbots Langley Hertfordshire WD5 0DN |
Director Name | Heather Jane Corby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2006) |
Role | Human Resources Manager |
Correspondence Address | 4 Roseberry Court Grandfield Avenue Watford Hertfordshire WD17 4PQ |
Secretary Name | Sheila McPherson Wolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2002(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Birch Tree Walk Watford Hertfordshire WD17 4SH |
Director Name | Simon Mark Stanfield |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2008) |
Role | Estate Agent |
Correspondence Address | 22 Ash Close Abbots Langley Hertfordshire WD5 0DN |
Director Name | Mr Philip Hendy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 June 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Roseberry Court Grandfield Avenue Watford WD17 4PQ |
Director Name | Douglas Hamilton |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birch Tree Walk Watford Hertfordshire WD17 4SH |
Director Name | Mrs Helen Rees |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
16 January 2024 | Appointment of Mrs Rosemary Wingham as a director on 16 January 2024 (2 pages) |
---|---|
4 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
20 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
20 July 2023 | Termination of appointment of Helen Rees as a director on 20 July 2023 (1 page) |
13 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
26 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
28 August 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
28 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
8 March 2020 | Appointment of Mrs Helen Rees as a director on 2 March 2020 (2 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Mr Sajjad Nawaz on 13 June 2018 (2 pages) |
22 May 2018 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE to Abbotts House 198 Lower High Street Watford WD17 2FF on 22 May 2018 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 July 2017 | Notification of Sajjad Nawaz as a person with significant control on 27 September 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Sajjad Nawaz on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Sajjad Nawaz on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Sajjad Nawaz as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Sajjad Nawaz as a person with significant control on 27 September 2016 (2 pages) |
11 July 2017 | Cessation of Philip Hendy as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Philip Hendy as a person with significant control on 2 June 2016 (1 page) |
11 July 2017 | Cessation of Philip Hendy as a person with significant control on 2 June 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 September 2016 | Termination of appointment of Philip Hendy as a director on 2 June 2016 (2 pages) |
27 September 2016 | Termination of appointment of Philip Hendy as a director on 2 June 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Director's details changed for Philip Hendy on 12 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Sajjad Nawaz on 12 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 13 July 2015 no member list (3 pages) |
20 July 2015 | Annual return made up to 13 July 2015 no member list (3 pages) |
20 July 2015 | Director's details changed for Philip Hendy on 12 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Sajjad Nawaz on 12 July 2015 (2 pages) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Termination of appointment of Sheila Mcpherson Wolf as a director on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Sheila Mcpherson Wolf as a secretary on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Sheila Mcpherson Wolf as a secretary on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Sheila Mcpherson Wolf as a director on 14 August 2014 (1 page) |
16 July 2014 | Annual return made up to 13 July 2014 no member list (5 pages) |
16 July 2014 | Annual return made up to 13 July 2014 no member list (5 pages) |
16 May 2014 | Appointment of Mr Sajjad Nawaz as a director (2 pages) |
16 May 2014 | Appointment of Mr Sajjad Nawaz as a director (2 pages) |
16 May 2014 | Termination of appointment of Douglas Hamilton as a director (1 page) |
16 May 2014 | Termination of appointment of Douglas Hamilton as a director (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 13 July 2013 no member list (4 pages) |
16 July 2013 | Annual return made up to 13 July 2013 no member list (4 pages) |
16 January 2013 | Appointment of Douglas Hamilton as a director (2 pages) |
16 January 2013 | Appointment of Douglas Hamilton as a director (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 13 July 2012 no member list (4 pages) |
24 July 2012 | Annual return made up to 13 July 2012 no member list (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Director's details changed for Sheila Mcpherson Wolf on 13 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 13 July 2011 no member list (4 pages) |
15 July 2011 | Annual return made up to 13 July 2011 no member list (4 pages) |
15 July 2011 | Director's details changed for Sheila Mcpherson Wolf on 13 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Philip Hendy on 13 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Philip Hendy on 13 July 2011 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Registered office address changed from Flat No 3 Roseberry Court Grandfield Avenue Watford WD17 4PQ on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Flat No 3 Roseberry Court Grandfield Avenue Watford WD17 4PQ on 24 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Sheila Mcpherson Wolf on 5 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Sheila Mcpherson Wolf on 5 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Sheila Mcpherson Wolf on 5 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 13 July 2010 no member list (4 pages) |
10 August 2010 | Secretary's details changed for Sheila Mcpherson Wolf on 5 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Sheila Mcpherson Wolf on 5 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip Hendy on 5 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Sheila Mcpherson Wolf on 5 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 13 July 2010 no member list (4 pages) |
10 August 2010 | Director's details changed for Philip Hendy on 5 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip Hendy on 5 July 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Annual return made up to 13/07/09 (4 pages) |
10 August 2009 | Annual return made up to 13/07/09 (4 pages) |
4 August 2009 | Appointment terminate, director and secretary simon mark stanfield logged form (1 page) |
4 August 2009 | Appointment terminated director susan underhill (1 page) |
4 August 2009 | Appointment terminate, director and secretary simon mark stanfield logged form (1 page) |
4 August 2009 | Appointment terminated director susan underhill (1 page) |
20 November 2008 | Appointment terminated director simon stanfield (1 page) |
20 November 2008 | Appointment terminated director simon stanfield (1 page) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 August 2008 | Annual return made up to 13/07/08 (5 pages) |
6 August 2008 | Annual return made up to 13/07/08 (5 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Annual return made up to 13/07/07 (5 pages) |
9 August 2007 | Annual return made up to 13/07/07 (5 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 August 2006 | Annual return made up to 13/07/06 (5 pages) |
7 August 2006 | Annual return made up to 13/07/06 (5 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | Annual return made up to 13/07/05 (5 pages) |
6 September 2005 | Annual return made up to 13/07/05 (5 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 August 2004 | Annual return made up to 13/07/04 (5 pages) |
9 August 2004 | Annual return made up to 13/07/04 (5 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 July 2003 | Annual return made up to 13/07/03 (5 pages) |
26 July 2003 | Annual return made up to 13/07/03 (5 pages) |
12 August 2002 | Annual return made up to 13/07/02
|
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Annual return made up to 13/07/02
|
12 August 2002 | New director appointed (2 pages) |
27 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
4 September 2001 | Annual return made up to 13/07/01 (4 pages) |
4 September 2001 | Annual return made up to 13/07/01 (4 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 July 2000 | Annual return made up to 13/07/00 (4 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 July 2000 | Annual return made up to 13/07/00 (4 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 July 1999 | Annual return made up to 13/07/99 (4 pages) |
15 July 1999 | Annual return made up to 13/07/99 (4 pages) |
10 July 1998 | Annual return made up to 13/07/98 (4 pages) |
10 July 1998 | Annual return made up to 13/07/98 (4 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 July 1997 | Annual return made up to 13/07/97 (4 pages) |
22 July 1997 | Annual return made up to 13/07/97 (4 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Annual return made up to 13/07/96
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Annual return made up to 13/07/96
|
28 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 July 1995 | Annual return made up to 13/07/95 (4 pages) |
3 July 1995 | Annual return made up to 13/07/95 (4 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
19 July 1993 | Annual return made up to 13/07/93
|
19 July 1993 | Annual return made up to 13/07/93
|
19 July 1993 | Director resigned;new director appointed (2 pages) |
19 July 1993 | Director resigned;new director appointed (2 pages) |
11 October 1991 | Director resigned;new director appointed (2 pages) |
11 October 1991 | Director resigned;new director appointed (2 pages) |
4 December 1990 | Director resigned;new director appointed (2 pages) |
4 December 1990 | Director resigned;new director appointed (2 pages) |
8 November 1990 | Registered office changed on 08/11/90 from: 11 roseberry court grandfield avenue watford herts WD1 3PQ (1 page) |
8 November 1990 | Registered office changed on 08/11/90 from: 11 roseberry court grandfield avenue watford herts WD1 3PQ (1 page) |
24 October 1988 | Director resigned;new director appointed (2 pages) |
24 October 1988 | Director resigned;new director appointed (2 pages) |
28 September 1988 | Annual return made up to 28/07/88 (6 pages) |
28 September 1988 | Registered office changed on 28/09/88 from: 19,rosebeery court grandfield avenue watford herts WD1 3PQ (1 page) |
28 September 1988 | Registered office changed on 28/09/88 from: 19,rosebeery court grandfield avenue watford herts WD1 3PQ (1 page) |
28 September 1988 | Annual return made up to 28/07/88 (6 pages) |
10 October 1986 | Return made up to 29/09/86; full list of members (6 pages) |
10 October 1986 | Return made up to 29/09/86; full list of members (6 pages) |
6 October 1983 | Incorporation (21 pages) |
6 October 1983 | Incorporation (21 pages) |