Watford
WD17 2FF
Director Name | Mr John Bernard Grosvenor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2013(28 years after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | David Robert Fookes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 1998) |
Role | Sales Manager |
Correspondence Address | 1 St Raphaels Court St Albans Hertfordshire AL1 3EH |
Director Name | Jeremy Steven Wright |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 October 2003) |
Role | Civil Servant |
Correspondence Address | 12 St Raphaels Court St Albans Hertfordshire AL1 3EH |
Secretary Name | Rowena Carole Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 2 St Raphaels Court St Albans Hertfordshire AL1 3EH |
Secretary Name | Jill Elizabeth Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 10 St Raphaels Court Avenue Road St Albans Hertfordshire AL1 3EH |
Secretary Name | Jeremy Steven Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2003) |
Role | Civil Servant |
Correspondence Address | 12 St Raphaels Court St Albans Hertfordshire AL1 3EH |
Director Name | Colin Robert Hassell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 1999) |
Role | TV Sound Technician |
Correspondence Address | 14 St Raphaels Court Avenue Road St Albans Hertfordshire AL1 3EH |
Director Name | Mr Richard Stanwell |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 St Raphaels Court Avenue Road St Albans Hertfordshire AL1 3EH |
Director Name | Nicholas Mein |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Saint Raphaels Court Avenue Road St. Albans Hertfordshire AL1 3EH |
Director Name | Alan Peter Wicks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 October 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Secretary Name | Nicholas Mein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Saint Raphaels Court Avenue Road St. Albans Hertfordshire AL1 3EH |
Director Name | Mr Richard Stanwell |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Registered Address | 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
20 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
3 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
20 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Richard Stanwell as a director on 21 August 2019 (1 page) |
21 August 2019 | Secretary's details changed for Rumball Sedgwick on 21 August 2019 (1 page) |
6 June 2019 | Appointment of Mr John Grosvenor as a director on 29 May 2019 (2 pages) |
30 May 2019 | Appointment of Father Darren Smith as a director on 22 May 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
21 March 2017 | Termination of appointment of Alan Peter Wicks as a director on 10 October 2016 (1 page) |
21 March 2017 | Termination of appointment of Alan Peter Wicks as a director on 10 October 2016 (1 page) |
20 March 2017 | Director's details changed for Alan Peter Wicks on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Alan Peter Wicks on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Alan Peter Wicks on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Alan Peter Wicks on 17 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 October 2016 | Appointment of Mr Richard Stanwell as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Richard Stanwell as a director on 25 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
18 December 2013 | Termination of appointment of Nicholas Mein as a director (1 page) |
18 December 2013 | Termination of appointment of Nicholas Mein as a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2013 | Registered office address changed from 58 St. Peters Street St. Albans AL1 3HG on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 58 St. Peters Street St. Albans AL1 3HG on 24 October 2013 (1 page) |
27 March 2013 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
27 March 2013 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Nicholas Mein as a secretary (1 page) |
27 March 2013 | Termination of appointment of Nicholas Mein as a secretary (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Director's details changed for Alan Peter Wicks on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Nicholas Mein on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Alan Peter Wicks on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Nicholas Mein on 29 September 2011 (2 pages) |
21 January 2011 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 21 January 2011 (2 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (7 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (7 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 November 2007 | Return made up to 27/09/07; no change of members (8 pages) |
28 November 2007 | Return made up to 27/09/07; no change of members (8 pages) |
9 January 2007 | Return made up to 27/09/06; no change of members (8 pages) |
9 January 2007 | Return made up to 27/09/06; no change of members (8 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Director resigned (2 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Director resigned (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o myers clark & co. Woodford house woodford road watford, herts WD1 1DL (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o myers clark & co. Woodford house woodford road watford, herts WD1 1DL (1 page) |
22 November 2005 | Return made up to 27/09/05; full list of members (10 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
22 November 2005 | Return made up to 27/09/05; full list of members (10 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
31 October 2004 | Return made up to 27/09/04; full list of members (10 pages) |
31 October 2004 | Return made up to 27/09/04; full list of members (10 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (10 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (10 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
11 October 2002 | Return made up to 27/09/02; full list of members
|
11 October 2002 | Return made up to 27/09/02; full list of members
|
8 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 November 2001 | Return made up to 27/09/01; full list of members (11 pages) |
3 November 2001 | Return made up to 27/09/01; full list of members (11 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (11 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (11 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
9 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 October 1997 | Return made up to 27/09/97; change of members (6 pages) |
14 October 1997 | Return made up to 27/09/97; change of members (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
6 November 1996 | Return made up to 27/09/96; change of members (6 pages) |
6 November 1996 | Return made up to 27/09/96; change of members (6 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 October 1995 | Return made up to 27/09/95; full list of members
|
12 October 1995 | Return made up to 27/09/95; full list of members
|
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 March 1985 | Incorporation (14 pages) |
26 March 1985 | Incorporation (14 pages) |
26 February 1985 | Incorporation (19 pages) |
26 February 1985 | Incorporation (19 pages) |