182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Director Name | Mrs Anne Waissel |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2001(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Director Name | Mr Jack Feldman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2010(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Loss Assessor |
Country of Residence | England |
Correspondence Address | 11 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Director Name | Adrienne Singer |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bentley Lodge 182 High Road Bushey Heath Bushey Herts WD23 1NS |
Director Name | Jonathan Harold Samuel Woolf |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr Victor Smith |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Ian Atlas |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr Reubin Derek Taylor |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 July 2008) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Bentley Lodge 182 High Road Bushey Heath Watford Hertfordshire WD23 1NS |
Director Name | Mr Roy Jack Samuels |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 August 2001) |
Role | Financier |
Correspondence Address | 5 Bentley Lodge Bushey Watford Hertfordshire WD2 1NS |
Director Name | Mr Jeffrey Wilfred Lewis |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 July 1996) |
Role | Fabric Distributor |
Correspondence Address | 8 Bentley Lodge High Road Bushey Heath Hertfordshire WD2 1NS |
Director Name | Mr Harvey Goldsmith |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Food Distributor |
Correspondence Address | 13 Bentley Lodge Bushey Watford Hertfordshire WD2 1NS |
Secretary Name | Laurie Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 July 2001) |
Role | Company Director |
Correspondence Address | 15 Bentley Lodge Bushey Watford Hertfordshire WD2 1NS |
Director Name | Dr Norman Irving Bogush |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 July 1999) |
Role | Dentist |
Correspondence Address | 12 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Director Name | Arthur Robins |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1996(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 February 2016) |
Role | Retired |
Correspondence Address | 2 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Director Name | David Charles Randell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2008(24 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 20 July 2022) |
Role | Retired |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Carolyn Paula Woolf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2016(32 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bentley Lodge 182 High Road Bushey Heath Bushey Herts WD23 1NS |
Director Name | Mr John Harman |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Director Name | Cynthia Marks |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bentley Lodge 182 High Road Bushey Heath Herts WD23 1NS |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,014 |
Net Worth | £39,085 |
Cash | £4,820 |
Current Liabilities | £16,576 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
6 November 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Appointment of Cynthia Marks as a director on 22 October 2020 (2 pages) |
14 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (3 pages) |
6 August 2018 | Termination of appointment of John Harman as a director on 29 May 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (11 pages) |
6 June 2018 | Termination of appointment of John Harman as a director on 29 May 2018 (1 page) |
9 August 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
6 March 2017 | Appointment of Mr John Harman as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Adrienne Singer as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr John Harman as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Adrienne Singer as a director on 1 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of Carolyn Paula Woolf as a director on 22 November 2016 (1 page) |
28 February 2017 | Termination of appointment of Carolyn Paula Woolf as a director on 22 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
23 September 2016 | Appointment of Carolyn Paula Woolf as a director on 17 July 2016 (2 pages) |
23 September 2016 | Termination of appointment of Arthur Robins as a director on 8 February 2016 (1 page) |
23 September 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
23 September 2016 | Termination of appointment of Arthur Robins as a director on 8 February 2016 (1 page) |
23 September 2016 | Appointment of Carolyn Paula Woolf as a director on 17 July 2016 (2 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
19 August 2015 | Annual return made up to 26 July 2015 no member list (6 pages) |
19 August 2015 | Annual return made up to 26 July 2015 no member list (6 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
20 August 2014 | Annual return made up to 26 July 2014 no member list (6 pages) |
20 August 2014 | Annual return made up to 26 July 2014 no member list (6 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
23 September 2013 | Annual return made up to 26 July 2013 no member list (6 pages) |
23 September 2013 | Annual return made up to 26 July 2013 no member list (6 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 September 2012 | Annual return made up to 26 July 2012 no member list (6 pages) |
4 September 2012 | Annual return made up to 26 July 2012 no member list (6 pages) |
3 September 2012 | Director's details changed for Anne Waissel on 26 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Norman Irving Bogush on 26 July 2012 (1 page) |
3 September 2012 | Director's details changed for Anne Waissel on 26 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Norman Irving Bogush on 26 July 2012 (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 August 2011 | Annual return made up to 26 July 2011 no member list (6 pages) |
25 August 2011 | Annual return made up to 26 July 2011 no member list (6 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
9 September 2010 | Annual return made up to 26 July 2010 no member list (6 pages) |
9 September 2010 | Termination of appointment of John Harman as a director (1 page) |
9 September 2010 | Annual return made up to 26 July 2010 no member list (6 pages) |
9 September 2010 | Termination of appointment of John Harman as a director (1 page) |
8 September 2010 | Appointment of Mr Jack Feldman as a director (2 pages) |
8 September 2010 | Appointment of Mr Jack Feldman as a director (2 pages) |
6 September 2010 | Director's details changed for Anne Waissel on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Anne Waissel on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Anne Waissel on 1 October 2009 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
21 August 2009 | Director's change of particulars / anne waissel / 27/07/2008 (1 page) |
21 August 2009 | Director's change of particulars / anne waissel / 27/07/2008 (1 page) |
21 August 2009 | Director's change of particulars / john harman / 27/07/2008 (1 page) |
21 August 2009 | Director's change of particulars / john harman / 27/07/2008 (1 page) |
21 August 2009 | Annual return made up to 26/07/09 (3 pages) |
21 August 2009 | Annual return made up to 26/07/09 (3 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (7 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (7 pages) |
3 September 2008 | Annual return made up to 26/07/08 (3 pages) |
3 September 2008 | Annual return made up to 26/07/08 (3 pages) |
3 September 2008 | Director's change of particulars / john harman / 26/07/2008 (1 page) |
3 September 2008 | Director's change of particulars / john harman / 26/07/2008 (1 page) |
2 September 2008 | Secretary's change of particulars / norman bogush / 06/07/2008 (1 page) |
2 September 2008 | Secretary's change of particulars / norman bogush / 06/07/2008 (1 page) |
25 July 2008 | Director appointed david charles randell (2 pages) |
25 July 2008 | Director appointed david charles randell (2 pages) |
23 July 2008 | Appointment terminated director reubin taylor (1 page) |
23 July 2008 | Appointment terminated director reubin taylor (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
15 August 2007 | Annual return made up to 26/07/07 (2 pages) |
15 August 2007 | Annual return made up to 26/07/07 (2 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (7 pages) |
16 August 2006 | Annual return made up to 26/07/06 (5 pages) |
16 August 2006 | Annual return made up to 26/07/06 (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
11 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 July 2005 | Annual return made up to 26/07/05 (5 pages) |
27 July 2005 | Annual return made up to 26/07/05 (5 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
30 July 2004 | Annual return made up to 26/07/04 (5 pages) |
30 July 2004 | Annual return made up to 26/07/04 (5 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 July 2003 | Annual return made up to 26/07/03 (5 pages) |
23 July 2003 | Annual return made up to 26/07/03 (5 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
10 August 2002 | Annual return made up to 26/07/02
|
10 August 2002 | Annual return made up to 26/07/02
|
14 February 2002 | Full accounts made up to 31 December 2001 (7 pages) |
14 February 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 August 2001 | Annual return made up to 26/07/01 (4 pages) |
10 August 2001 | Annual return made up to 26/07/01 (4 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 August 2000 | Annual return made up to 26/07/00
|
9 August 2000 | Annual return made up to 26/07/00
|
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
17 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 July 1999 | Annual return made up to 26/07/99 (6 pages) |
26 July 1999 | Annual return made up to 26/07/99 (6 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 July 1998 | Annual return made up to 26/07/98 (6 pages) |
24 July 1998 | Annual return made up to 26/07/98 (6 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 August 1997 | Annual return made up to 26/07/97
|
22 August 1997 | Annual return made up to 26/07/97
|
28 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 August 1996 | Annual return made up to 26/07/96
|
27 August 1996 | Annual return made up to 26/07/96
|
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 July 1995 | Annual return made up to 26/07/95 (8 pages) |
19 July 1995 | Annual return made up to 26/07/95 (8 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 August 1991 | New director appointed (2 pages) |
20 August 1991 | New director appointed (2 pages) |