Watford
Hertfordshire
WD17 1DL
Director Name | Mr Philip Edward Bayley |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Mr Kenneth James Brooks |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 10 Roefields Close Felden Hemel Hempstead Hertfordshire HP3 0BZ |
Director Name | Tracy Elaine Murrell |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 December 2006) |
Role | Director/Company Secretary |
Correspondence Address | Town Farm 43 High Street Cheddington Leighton Buzzard Bedfordshire LU7 7DN |
Secretary Name | Tracy Elaine Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | Town Farm 43 High Street Cheddington Leighton Buzzard Bedfordshire LU7 7DN |
Director Name | Ian Frederick Barrow |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 August 2005) |
Role | Engineer |
Correspondence Address | 50 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Jason Timothy Ian Barrow |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cavendish Way Aylesbury Buckinghamshire HP19 7BD |
Director Name | Mr Jonas Anthony Zambakides |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Francis Patrick Cleary |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bramleys 10 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr James Tagg |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Mr Peter Mark Domb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mr Steven McHale |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Secretary Name | Taylor Walton Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 June 2011) |
Correspondence Address | 28-44 Alma Street Luton Bedfordshire LU1 2PL |
Website | www.barrowbrooks.com |
---|---|
Telephone | 01923 261477 |
Telephone region | Watford |
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Barrow & Brooks LTD 7.14% Ordinary |
---|---|
1 at £1 | Clearaway Holdings LTD 7.14% Ordinary |
1 at £1 | J. Edwards & P.d. Soloman 7.14% Ordinary |
1 at £1 | James Mchale 7.14% Ordinary |
1 at £1 | Kindgrand LTD 7.14% Ordinary |
1 at £1 | Manufacturers Supplies (Acton) LTD 7.14% Ordinary |
1 at £1 | Motofax LTD Pension Plan 7.14% Ordinary |
1 at £1 | Mti 1998 LTD 7.14% Ordinary |
1 at £1 | Peter John Redmond 7.14% Ordinary |
1 at £1 | Ronald Fewery & Deborah Fewery 7.14% Ordinary |
1 at £1 | Simon Paul Brookfield & James Tagg & Dennis Alexander 7.14% Ordinary |
1 at £1 | Suffolk Life Annuities LTD 7.14% Ordinary |
2 at £1 | Jzm LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £15,000 |
Current Liabilities | £18,179 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2023 (5 months from now) |
22 October 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
---|---|
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
21 June 2021 | Cessation of Peter Mark Domb as a person with significant control on 19 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Peter Mark Domb as a director on 19 June 2021 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
14 November 2019 | Notification of Russ Rosenthal as a person with significant control on 6 April 2016 (2 pages) |
14 November 2019 | Cessation of Steven Mchale as a person with significant control on 14 November 2019 (1 page) |
14 November 2019 | Appointment of Mr Russ Rosenthal as a director on 10 May 2013 (2 pages) |
14 November 2019 | Termination of appointment of Steven Mchale as a director on 14 November 2019 (1 page) |
7 December 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
21 November 2018 | Director's details changed for Mr Peter Mark Domb on 1 October 2018 (2 pages) |
21 November 2018 | Change of details for Mr Peter Mark Domb as a person with significant control on 1 October 2018 (2 pages) |
20 November 2018 | Cessation of Philip Edward Bayley as a person with significant control on 25 May 2018 (1 page) |
20 November 2018 | Notification of Steven Mchale as a person with significant control on 1 March 2018 (2 pages) |
20 November 2018 | Cessation of James Tagg as a person with significant control on 25 February 2018 (1 page) |
8 November 2018 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 8 November 2018 (1 page) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Termination of appointment of Philip Edward Bayley as a director on 25 May 2018 (1 page) |
15 March 2018 | Appointment of Mr Steven Mchale as a director on 1 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of James Tagg as a director on 28 February 2018 (1 page) |
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Peter Mark Domb on 7 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr James Tagg on 7 October 2015 (2 pages) |
10 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Peter Mark Domb on 7 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr James Tagg on 7 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Peter Mark Domb as a director on 6 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr James Tagg as a director on 6 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Peter Mark Domb as a director on 6 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr James Tagg as a director on 6 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Jonas Anthony Zambakides as a director on 6 October 2015 (1 page) |
2 December 2015 | Termination of appointment of Jonas Anthony Zambakides as a director on 6 October 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Philip Edward Bayley on 19 October 2013 (2 pages) |
4 December 2014 | Termination of appointment of Francis Patrick Cleary as a director on 2 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Francis Patrick Cleary as a director on 2 August 2014 (1 page) |
4 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Philip Edward Bayley on 19 October 2013 (2 pages) |
4 December 2014 | Termination of appointment of Francis Patrick Cleary as a director on 2 August 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 (2 pages) |
21 November 2012 | Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 (2 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 (2 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Registered office address changed from Unit 1 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Unit 1 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Unit 1 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom on 8 September 2011 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 June 2011 | Termination of appointment of Taylor Walton Secretarial Limited as a secretary (1 page) |
24 June 2011 | Termination of appointment of Taylor Walton Secretarial Limited as a secretary (1 page) |
23 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
13 January 2010 | Director's details changed for Mr Jonas Anthony Zambakides on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Taylor Walton Secretarial Limited on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
13 January 2010 | Director's details changed for Mr Jonas Anthony Zambakides on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Taylor Walton Secretarial Limited on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 13 January 2010 (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Return made up to 18/10/08; full list of members (9 pages) |
26 January 2009 | Return made up to 18/10/08; full list of members (9 pages) |
8 January 2008 | Return made up to 18/10/07; full list of members (10 pages) |
8 January 2008 | Return made up to 18/10/07; full list of members (10 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 18/10/06; full list of members (12 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (12 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 November 2005 | Return made up to 18/10/05; no change of members (7 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Return made up to 18/10/05; no change of members (7 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 November 2004 | Return made up to 18/10/04; no change of members (7 pages) |
24 November 2004 | Return made up to 18/10/04; no change of members (7 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Return made up to 18/10/03; full list of members (12 pages) |
20 November 2003 | Return made up to 18/10/03; full list of members (12 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Return made up to 18/10/02; change of members (7 pages) |
21 November 2002 | Return made up to 18/10/02; change of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 November 2001 | Return made up to 18/10/01; no change of members (7 pages) |
19 November 2001 | Return made up to 18/10/01; no change of members (7 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 November 2000 | Return made up to 18/10/00; full list of members (13 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page) |
29 November 2000 | Return made up to 18/10/00; full list of members (13 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page) |
6 March 2000 | Return made up to 18/10/99; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 18/10/99; full list of members
|
6 March 2000 | New director appointed (2 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 November 1997 | Return made up to 18/10/97; no change of members
|
14 November 1997 | Return made up to 18/10/97; no change of members
|
8 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
27 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: equity house primrose hill kings langley herts WD4 8SH (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: equity house primrose hill kings langley herts WD4 8SH (1 page) |
18 December 1995 | Return made up to 18/10/95; full list of members (4 pages) |
18 December 1995 | Secretary's particulars changed (2 pages) |
18 December 1995 | Return made up to 18/10/95; full list of members (4 pages) |
18 December 1995 | Secretary's particulars changed (2 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
30 July 1985 | Resolutions
|
30 July 1985 | Resolutions
|
19 April 1985 | Incorporation (18 pages) |
19 April 1985 | Incorporation (18 pages) |