Watford
WD17 2FF
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2012(27 years after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Miss Wendy Joy Bradford |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 1995) |
Role | Civil Servant |
Correspondence Address | 49 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Mr Gary Chuter |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1994) |
Role | Health Consultant |
Correspondence Address | 48 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Mr Geoffrey Clive Davey |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1998) |
Role | Lecturer |
Correspondence Address | 56 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Mr Michael David Garner |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 1998) |
Role | Warehouse Manager |
Correspondence Address | 51 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Mrs Rachel Anne Johnston |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Librarian |
Correspondence Address | 27 Corinium Gate St Albans Hertfordshire AL3 4HY |
Director Name | Miss Sarah Kochalski |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Assistant Manager Leisure Complex |
Correspondence Address | 47 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Mr Stephen Peter Nelmes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1996) |
Role | Recovery Driver |
Correspondence Address | 54 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Mrs Rebecca Mary Payne |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1996) |
Role | Sales Assistant |
Correspondence Address | 53 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Mr Paul John Smith |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Electrician |
Correspondence Address | 52 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Miss Pamela York |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Resort Admin Supervisor |
Correspondence Address | 50 Mercers Row St Albans Hertfordshire AL1 2QT |
Secretary Name | Mrs Rachel Anne Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 27 Corinium Gate St Albans Hertfordshire AL3 4HY |
Director Name | Keith Michael Draine |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 December 2007) |
Role | Self Employed |
Correspondence Address | West Lea 13 The Meads Bricket Wood St Albans Hertfordshire AL2 3QJ |
Director Name | Norman Norris Barback |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(11 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 January 1997) |
Role | Retired |
Correspondence Address | Malthouse Cottage 26 Chandos Street Winchcombe Gloucestershire GL54 5HX Wales |
Director Name | Engarnacion Gonzelez |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 1996(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | Flat 10 Half Moon Mews The Maltings St Albans Hertfordshire AL1 3LZ |
Director Name | Timothy James Traynor |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 49 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Lucy Alexandra Broomfield |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Churchwick House Kirkwick Avenue Harpenden Hertfordshire AL5 2QH |
Director Name | Graham John Orme |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(13 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 January 2006) |
Role | Local Government Worker |
Correspondence Address | 56 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | David William Tuckett |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 47 Mercers Row St. Albans Hertfordshire AL1 2QT |
Secretary Name | David William Tuckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2002) |
Role | Surveyor |
Correspondence Address | 47 Mercers Row St. Albans Hertfordshire AL1 2QT |
Director Name | James William Parker |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2007) |
Role | Teacher |
Correspondence Address | 67 Brewhouse Hill Wheathampstead Hertfordshire AL4 8AN |
Director Name | Pamela Marjorie Parker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2007) |
Role | Retired |
Correspondence Address | 67 Brewhouse Hill Wheathamstead Hertfordshire AL4 8AN |
Secretary Name | Graham John Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 2006) |
Role | Local Government Officer |
Correspondence Address | 56 Mercers Row St Albans Hertfordshire AL1 2QT |
Director Name | Alan Pye |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2016) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 4 Collingwood Drive London Colney Hertfordshire AL2 1LE |
Director Name | Ba Hons Philip North |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2005) |
Role | Analyst |
Correspondence Address | 50 Mercers Row St. Albans Hertfordshire AL1 2QT |
Secretary Name | Mrs Shirani Delia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Nationwide Building Society (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1996) |
Correspondence Address | Nationwide House Pipers Way Swindon SN38 1NW |
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 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (10 months, 2 weeks from now) |
8 November 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
---|---|
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
13 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
9 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
17 March 2017 | Director's details changed for Mrs Shirani Delia Mccarthy on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mrs Shirani Delia Mccarthy on 17 March 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 May 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
29 April 2016 | Termination of appointment of Alan Pye as a director on 1 January 2016 (1 page) |
29 April 2016 | Secretary's details changed for Rumball Sedgwick on 1 January 2016 (1 page) |
29 April 2016 | Termination of appointment of Alan Pye as a director on 1 January 2016 (1 page) |
29 April 2016 | Secretary's details changed for Rumball Sedgwick on 1 January 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
7 April 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 7 April 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 April 2012 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Shirani Mccarthy as a secretary (1 page) |
20 April 2012 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Shirani Mccarthy as a secretary (1 page) |
17 April 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 April 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Alan Pye on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Alan Pye on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Alan Pye on 1 April 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Annual return made up to 04/04/09 (2 pages) |
6 April 2009 | Annual return made up to 04/04/09 (2 pages) |
14 April 2008 | Annual return made up to 04/04/08 (2 pages) |
14 April 2008 | Annual return made up to 04/04/08 (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 April 2007 | Annual return made up to 04/04/07 (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Annual return made up to 04/04/07 (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
25 April 2006 | Annual return made up to 04/04/06 (5 pages) |
25 April 2006 | Annual return made up to 04/04/06 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
18 May 2005 | Annual return made up to 04/04/05
|
18 May 2005 | Annual return made up to 04/04/05
|
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 04/04/04 (7 pages) |
29 July 2004 | Annual return made up to 04/04/04 (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 April 2003 | Annual return made up to 04/04/03
|
24 April 2003 | Annual return made up to 04/04/03
|
18 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
14 May 2002 | Annual return made up to 04/04/02 (5 pages) |
14 May 2002 | Annual return made up to 04/04/02 (5 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Annual return made up to 04/04/01 (5 pages) |
11 April 2001 | Annual return made up to 04/04/01 (5 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Annual return made up to 04/04/00
|
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Annual return made up to 04/04/00
|
20 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 May 1999 | Annual return made up to 04/04/99 (6 pages) |
15 May 1999 | Annual return made up to 04/04/99 (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 October 1998 | Director resigned (2 pages) |
27 October 1998 | Director resigned (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
13 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1998 | Annual return made up to 04/04/98
|
23 April 1998 | New director appointed (1 page) |
23 April 1998 | Annual return made up to 04/04/98
|
23 April 1998 | New director appointed (1 page) |
21 April 1997 | Annual return made up to 04/04/97 (6 pages) |
21 April 1997 | Annual return made up to 04/04/97 (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Annual return made up to 04/04/96
|
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Annual return made up to 04/04/96
|
22 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Annual return made up to 04/04/95
|
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Annual return made up to 04/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |