Colne Way
Watford
WD24 7ND
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Mrs Fiona Joan Crossley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2001) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 27 Kenilworth Drive Croxley Green Rickmansworth Hertfordshire WD3 3NN |
Director Name | Ms Susan Pereira |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 16 Astra Court King Georges Avenue Watford Hertfordshire WD1 7TA |
Director Name | Bernard David Wales |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1994) |
Role | Maangement Surveyor |
Correspondence Address | Flora Fountain The Vale Chalfont St Peter Buckinghamshire SL9 9SD |
Secretary Name | Miss Karen Jane Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Secretary Name | Christopher Martin Wales |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1994) |
Role | Secretary |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1994) |
Role | Secretary |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Director Name | Richard David Foulger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 1996) |
Role | Fishing Tackle & Shopkeeper |
Correspondence Address | 14 St Lawrence Close Abbots Langley Watford Hertfordshire WD5 0AU |
Director Name | Margaret Owen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Teacher |
Correspondence Address | 1 Astra Court King Georges Avenue Watford WD1 7TA |
Director Name | Rodney Hamilton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2006) |
Role | Residential Social Worker |
Correspondence Address | 8 Astra Court King Georges Avenue Watford Hertfordshire WD18 7TA |
Director Name | Darren Michael Bone |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2004) |
Role | Police |
Correspondence Address | 17 Astra Court King Georges Avenue Watford Hertfordshire WD18 7TA |
Secretary Name | Mr Robert James Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Bishops Court 17a The Broadway Old Hatfield Hertfordshire AL9 5HZ |
Director Name | Janet Christine Rudkin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2005) |
Role | Self Employed |
Correspondence Address | 97 Chestnut Lane Amersham Buckinghamshire HP6 6EH |
Director Name | Mr Keith David Young |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 March 2019) |
Role | Engineer Tels |
Country of Residence | England |
Correspondence Address | 15 Astra Court King Georges Avenue Watford Hertfordshire WD18 7TA |
Director Name | Dr Ali Tavakol |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 2015) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 4 Astra Court King Georges Avenue Watford Herts WD18 7TA |
Director Name | Mr Martin Bennett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1st Floor Bishops Court 17a The Broadway Old Hatfield Hertfordshire AL9 5HZ |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2003) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(18 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 11 July 2004) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Herts Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2011(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2021) |
Correspondence Address | 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Croagh Property Services LTD 5.56% Ordinary |
---|---|
2 at £1 | S. Balkwill 5.56% Ordinary |
1 at £1 | B & I Royce LTD 2.78% Ordinary |
1 at £1 | J.e. Howlett 2.78% Ordinary |
1 at £1 | J.p. Mccarthy 2.78% Ordinary |
1 at £1 | K.a. Giddins 2.78% Ordinary |
1 at £1 | L.l. Dingre & L.j. Dingre 2.78% Ordinary |
1 at £1 | M. Taj & M.n. Taj & G.b. Taj & M.t. Taj 2.78% Ordinary |
1 at £1 | Mr A. Joyner 2.78% Ordinary |
1 at £1 | Mr B. Nagi 2.78% Ordinary |
1 at £1 | Mr C.p. Gleed 2.78% Ordinary |
1 at £1 | Mr D.l. Huckle 2.78% Ordinary |
1 at £1 | Mr G. Norman 2.78% Ordinary |
1 at £1 | Mr K.d. Hartnell 2.78% Ordinary |
1 at £1 | Mr Keith D. Young 2.78% Ordinary |
1 at £1 | Mr M. Zarin 2.78% Ordinary |
1 at £1 | Mr M.h. Bennett 2.78% Ordinary |
1 at £1 | Mr Michael Edward Warr 2.78% Ordinary |
1 at £1 | Mr R. Jones 2.78% Ordinary |
1 at £1 | Mr R.w. Scheidegger 2.78% Ordinary |
1 at £1 | Mr S.b. Burst 2.78% Ordinary |
1 at £1 | Mrs J. Conway 2.78% Ordinary |
1 at £1 | Ms B. Ateli 2.78% Ordinary |
1 at £1 | Ms F. Moyo 2.78% Ordinary |
1 at £1 | Ms M.s. Hare 2.78% Ordinary |
1 at £1 | Ms P. Helbrough 2.78% Ordinary |
1 at £1 | Ms Rima Kotecha 2.78% Ordinary |
1 at £1 | N. Baldwin 2.78% Ordinary |
1 at £1 | R.j. Collett & M.l. Giddings 2.78% Ordinary |
1 at £1 | S. Amlani & S.j. Amlani 2.78% Ordinary |
1 at £1 | S. Sivaganesh 2.78% Ordinary |
1 at £1 | S.l. Broad 2.78% Ordinary |
1 at £1 | T. Bainbridge 2.78% Ordinary |
1 at £1 | Waterfield Estates 27 LTD 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £36 |
Current Liabilities | £585 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 February 2021 | Registered office address changed from 1st Floor Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 4 February 2021 (1 page) |
---|---|
4 February 2021 | Appointment of Aspire Block and Estate Management Limited as a secretary on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Herts Property Management Ltd as a secretary on 31 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Martin Bennett as a director on 29 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
15 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
27 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 March 2019 | Termination of appointment of Keith David Young as a director on 28 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Keith David Hartnell as a director on 5 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 February 2018 | Appointment of Mr Martin Bennett as a director on 20 February 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Termination of appointment of Ali Tavakol as a director on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Ali Tavakol as a director on 10 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Termination of appointment of Robert Gray as a secretary (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Termination of appointment of Robert Gray as a secretary (1 page) |
3 January 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
3 January 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Register(s) moved to registered office address (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Register(s) moved to registered office address (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Secretary's details changed for Mr Robert James Gray on 14 January 2010 (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Keith David Young on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Secretary's details changed for Mr Robert James Gray on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Keith David Young on 14 January 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Dr Ali Tavakol on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Dr Ali Tavakol on 14 January 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Director appointed dr ali tavakol (3 pages) |
27 May 2009 | Director appointed dr ali tavakol (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2008 | Return made up to 31/12/07; change of members (6 pages) |
16 January 2008 | Return made up to 31/12/07; change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2007 | Return made up to 31/12/06; change of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; change of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Secretary resigned (2 pages) |
10 August 2004 | Secretary resigned (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (2 pages) |
10 August 2004 | New secretary appointed (3 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (2 pages) |
10 August 2004 | New secretary appointed (3 pages) |
10 August 2004 | Director resigned (1 page) |
10 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
4 November 2003 | New secretary appointed (1 page) |
4 November 2003 | New secretary appointed (1 page) |
1 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (9 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: c/o cpm 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: c/o cpm 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 May 1995 | Return made up to 30/11/94; no change of members (4 pages) |
17 May 1995 | Return made up to 30/11/94; no change of members (4 pages) |
3 May 1995 | New secretary appointed;director resigned (2 pages) |
3 May 1995 | New secretary appointed;director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
7 June 1985 | Incorporation (11 pages) |
7 June 1985 | Incorporation (11 pages) |