Watford
WD17 2FF
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2015(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Michael Burns |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 1993) |
Role | Bank Officer |
Correspondence Address | 10 Albany Mews Chiswell Green St Albans Hertfordshire AL2 2LJ |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Electronic Engineer |
Correspondence Address | 9 Albany Mews Chiswell Green St Albans Hertfordshire AL2 2LJ |
Secretary Name | Mr Andrew John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 9 Albany Mews Chiswell Green St Albans Hertfordshire AL2 2LJ |
Director Name | Karen Kirkman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1996) |
Role | Catering Contract Manager |
Correspondence Address | 8 Albany Mews Chiswell Green St Albans Hertfordshire AL2 2LJ |
Director Name | Kaye Pauline Cairns |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 1997) |
Role | Secretary |
Correspondence Address | 11 Albany Mews North Orbital Road St Albans Hertfordshire AL2 2LJ |
Secretary Name | Danielle Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 9 Albany Mews North Orbital Road St. Albans Hertfordshire AL2 2LJ |
Director Name | Ilse Suss |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 January 2005) |
Role | Retired |
Correspondence Address | 12 Albany Mews St Albans Hertfordshire AL2 2LJ |
Director Name | John Phillip Wheeler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 October 2008) |
Role | HGV Driver |
Correspondence Address | 5 Albany Mews St Albans Hertfordshire AL2 2LJ |
Director Name | Peter Stewart Hunt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Security Officer |
Correspondence Address | 4 Albany Mews North Orbital Road St Albans Hertfordshire AL2 2LJ |
Director Name | Peter Stewart Hunt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Security Officer |
Correspondence Address | 4 Albany Mews North Orbital Road St Albans Hertfordshire AL2 2LJ |
Secretary Name | Susan Elizabeth Bitel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 September 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Chiswick Yard Pumping Station Road London W4 2SN |
Director Name | Alicia May Kynaston |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albany Mews Chiswell Green St. Albans Hertfordshire AL2 2LJ |
Director Name | Miss Donna Mary Forde |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 May 2014) |
Role | Bank Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Albany Mews North Orbital Road St. Albans Hertfordshire AL2 2LJ |
Director Name | Susan Elizabeth Bitel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(28 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 January 2021) |
Role | Company Director |
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 |
1 at £10 | Alexander W.p Winship 8.33% Ordinary |
---|---|
1 at £10 | L. Woodhouse 8.33% Ordinary |
1 at £10 | Mark Townsend 8.33% Ordinary |
1 at £10 | Matthew Harrison 8.33% Ordinary |
1 at £10 | Matthew Saberi 8.33% Ordinary |
1 at £10 | Mr B.r. Borthwick 8.33% Ordinary |
1 at £10 | Mr J. Marks 8.33% Ordinary |
1 at £10 | Mr J.p. Wheeler 8.33% Ordinary |
1 at £10 | Mr W.b. Kynaston & Mrs A.m. Kynaston 8.33% Ordinary |
1 at £10 | Mrs S. Bitel 8.33% Ordinary |
1 at £10 | Paul Cullen 8.33% Ordinary |
1 at £10 | Philip Allan Conrad 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,526 |
Cash | £7,213 |
Current Liabilities | £1,972 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
10 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
30 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
16 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 January 2021 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
12 January 2021 | Termination of appointment of Susan Elizabeth Bitel as a director on 12 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Brian Borthwick as a director on 6 January 2021 (2 pages) |
29 October 2020 | Secretary's details changed for Space Lettings Limited on 1 October 2020 (1 page) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 February 2020 | Secretary's details changed for Rumball Sedgwick Limited on 6 February 2020 (1 page) |
21 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Director's details changed for Susan Elizabeth Bitel on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Susan Elizabeth Bitel on 16 March 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Secretary's details changed for Rumball Sedgwick Limited on 1 April 2016 (1 page) |
15 April 2016 | Secretary's details changed for Rumball Sedgwick Limited on 1 April 2016 (1 page) |
8 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 November 2015 | Appointment of Rumball Sedgwick Limited as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Rumball Sedgwick Limited as a secretary on 18 November 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Registered office address changed from 7 Newman Lane Drayton Abingdon Oxfordshire OX14 4LP to Abbotts House 198 Lower High Street Watford WD17 2FF on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 7 Newman Lane Drayton Abingdon Oxfordshire OX14 4LP to Abbotts House 198 Lower High Street Watford WD17 2FF on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 7 Newman Lane Drayton Abingdon Oxfordshire OX14 4LP to Abbotts House 198 Lower High Street Watford WD17 2FF on 5 September 2014 (1 page) |
13 May 2014 | Termination of appointment of Donna Forde as a director (1 page) |
13 May 2014 | Termination of appointment of Donna Forde as a director (1 page) |
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 October 2012 | Appointment of Susan Elizabeth Bitel as a director (3 pages) |
18 October 2012 | Appointment of Susan Elizabeth Bitel as a director (3 pages) |
29 August 2012 | Termination of appointment of Alicia Kynaston as a director (2 pages) |
29 August 2012 | Termination of appointment of Alicia Kynaston as a director (2 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2010 | Director's details changed for Miss Donna Mary Forde on 19 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
15 March 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Miss Donna Mary Forde on 19 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Alicia May Kynaston on 19 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Alicia May Kynaston on 19 October 2009 (2 pages) |
26 November 2009 | Registered office address changed from 2 Old Chiswick Yard Pumping Station Road London W4 2SN on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 2 Old Chiswick Yard Pumping Station Road London W4 2SN on 26 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Susan Bitel as a secretary (1 page) |
2 November 2009 | Termination of appointment of Susan Bitel as a secretary (1 page) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2009 | Director appointed miss donna mary forde (1 page) |
5 January 2009 | Director appointed miss donna mary forde (1 page) |
11 November 2008 | Return made up to 11/11/08; full list of members (7 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (7 pages) |
10 November 2008 | Appointment terminated director john wheeler (1 page) |
10 November 2008 | Appointment terminated director john wheeler (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 November 2007 | Return made up to 11/11/07; full list of members (5 pages) |
15 November 2007 | Return made up to 11/11/07; full list of members (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 November 2006 | Return made up to 11/11/06; full list of members (5 pages) |
22 November 2006 | Return made up to 11/11/06; full list of members (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 November 2005 | Return made up to 11/11/05; full list of members (5 pages) |
15 November 2005 | Return made up to 11/11/05; full list of members (5 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (12 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (12 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members
|
10 March 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 February 2000 | Return made up to 31/12/99; change of members
|
1 February 2000 | Return made up to 31/12/99; change of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members
|
29 January 1999 | Return made up to 31/12/98; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 31/12/97; change of members
|
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 31/12/97; change of members
|
16 March 1998 | New director appointed (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
23 January 1997 | Return made up to 31/12/96; change of members
|
23 January 1997 | Return made up to 31/12/96; change of members
|
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |