Watford
Hertfordshire
WD24 4AS
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2018(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Director Name | Mrs Josephine Elizabeth Tewson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 June 1992) |
Role | Salesman |
Correspondence Address | 31 Byron Court Southampton Hampshire SO15 5RY |
Director Name | Miss Joyce Margaret Coward |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 February 1993) |
Role | Service Manager |
Correspondence Address | 29 Byron Court Southampton Hampshire SO15 5RY |
Director Name | Mr Stanley Thomas Neale |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 April 1992) |
Role | Retired |
Correspondence Address | 21 Byron Court Southampton Hampshire SO15 5RY |
Director Name | Mr Matthew John Eliot Hudswell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 June 1992) |
Role | Information Systems |
Correspondence Address | 19 Byron Court Southampton Hampshire SO15 5RY |
Secretary Name | Mr Matthew John Eliot Hudswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 19 Byron Court Southampton Hampshire SO15 5RY |
Director Name | Mr Graham Niel Griffin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 1994) |
Role | Chemical Engineer |
Correspondence Address | 15 Byron Court Southampton Hampshire SO15 5RY |
Director Name | Mr James Brian Horrocks |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 02 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Byron Court Hill Lane Southampton SO15 5RY |
Director Name | Mr Neil Andrew Orr |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1994) |
Role | Bank Official |
Correspondence Address | 36 Byron Court Southampton Hampshire SO15 5RY |
Secretary Name | Miss Joyce Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 12 February 1993) |
Role | Social Worker |
Correspondence Address | 29 Bryon Court Hill Lane Southampton Hampshire SO15 5RY |
Secretary Name | Mr Neil Andrew Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 1994) |
Role | Bank Official |
Correspondence Address | 36 Byron Court Southampton Hampshire SO15 5RY |
Director Name | Lloyd Kevin Gotsell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 38 Byron Court Hill Lane Southampton Hampshire SO15 5RY |
Secretary Name | Mr Graham Niel Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 15 Byron Court Southampton Hampshire SO15 5RY |
Director Name | Bernadette Puddick |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 1997) |
Role | Insurance Underwriter |
Correspondence Address | 27 Byron Court Hill Lane Southampton Hampshire SO15 5RY |
Secretary Name | Lloyd Kevin Gotsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 38 Byron Court Hill Lane Southampton Hampshire SO15 5RY |
Director Name | Peter John Nowell Grayson |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1999) |
Role | Retired |
Correspondence Address | Cambalt Potters Heron Lane Ampfield Romsey Hampshire SO51 9BW |
Director Name | Mark Beech |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 21 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Inward Shore 23 Crofton Way Warsash Southampton SO31 9FQ |
Director Name | Tina Jacqueline Lanning |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2018) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 25 Byron Court Hill Lane Southampton SO15 5RY |
Secretary Name | Tina Jacqueline Lanning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2018) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 25 Byron Court Hill Lane Southampton SO15 5RY |
Director Name | Ian Coleborndrover |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 23 Gresley Gardens Hedge End Southampton Hampshire SO30 2XG |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ian Coleborn-drover & Mrs Nichimei Chen-drover 5.26% Ordinary |
---|---|
2 at £1 | Laura Heron 5.26% Ordinary |
2 at £1 | Michael John Beck & Susan Veronica Beck 5.26% Ordinary |
- | OTHER 39.47% - |
1 at £1 | C. Hawkings 2.63% Ordinary |
1 at £1 | David Anthony Collins 2.63% Ordinary |
1 at £1 | Ian Coleborn-drover 2.63% Ordinary |
1 at £1 | J.b. Horrocks & Mrs J. Horrocks 2.63% Ordinary |
1 at £1 | Keith Harry Farley-pettman & Pamela Jane Farley-pettman 2.63% Ordinary |
1 at £1 | Laura Heron Homes LTD 2.63% Ordinary |
1 at £1 | Leah Marie Appell 2.63% Ordinary |
1 at £1 | Mark George Beech & Carole Ann Beech 2.63% Ordinary |
1 at £1 | Michael Ivan Mccallum 2.63% Ordinary |
1 at £1 | N. Maguire 2.63% Ordinary |
1 at £1 | Nicholas Fenwick 2.63% Ordinary |
1 at £1 | P. Lewis 2.63% Ordinary |
1 at £1 | Patrick Oliver Anderson 2.63% Ordinary |
1 at £1 | R. Martin 2.63% Ordinary |
1 at £1 | Rachel Nicola Clothier 2.63% Ordinary |
1 at £1 | Thomas Richard Coull 2.63% Ordinary |
1 at £1 | Tina Jacqueline Lanning 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £38 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
29 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
24 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (6 pages) |
2 April 2019 | Termination of appointment of James Brian Horrocks as a director on 2 April 2019 (1 page) |
25 February 2019 | Termination of appointment of Mark Beech as a director on 21 February 2019 (1 page) |
8 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 June 2018 | Appointment of Hertford Company Secretaries Limited as a secretary on 29 June 2018 (2 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (6 pages) |
19 April 2018 | Director's details changed for Mark Beech on 19 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (6 pages) |
15 February 2018 | Termination of appointment of Tina Jacqueline Lanning as a director on 31 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Tina Jacqueline Lanning as a secretary on 31 January 2018 (2 pages) |
6 April 2017 | Appointment of Mr Orlando Napoleon Heron as a director on 28 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Orlando Napoleon Heron as a director on 28 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
19 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Director's details changed for Tina Jacqueline Lanning on 29 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Tina Jacqueline Lanning on 29 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Mr James Brian Horrocks on 29 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr James Brian Horrocks on 29 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mark Beech on 29 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mark Beech on 29 March 2016 (2 pages) |
21 December 2015 | Registered office address changed from 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015 (1 page) |
17 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 May 2014 | Annual return made up to 28 March 2014. List of shareholders has changed Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 March 2014. List of shareholders has changed Statement of capital on 2014-05-09
|
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 28 March 2013. List of shareholders has changed (15 pages) |
2 May 2013 | Annual return made up to 28 March 2013. List of shareholders has changed (15 pages) |
10 August 2012 | Termination of appointment of Ian Coleborndrover as a director (2 pages) |
10 August 2012 | Termination of appointment of Ian Coleborndrover as a director (2 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (18 pages) |
8 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (18 pages) |
15 April 2011 | Annual return made up to 28 March 2011. List of shareholders has changed (16 pages) |
15 April 2011 | Annual return made up to 28 March 2011. List of shareholders has changed (16 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Annual return made up to 28 March 2010 (12 pages) |
24 May 2010 | Annual return made up to 28 March 2010 (12 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (10 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (10 pages) |
4 June 2008 | Return made up to 28/03/08; full list of members (9 pages) |
4 June 2008 | Return made up to 28/03/08; full list of members (9 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (9 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (9 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (9 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (9 pages) |
14 April 2005 | Return made up to 28/03/05; change of members (8 pages) |
14 April 2005 | Return made up to 28/03/05; change of members (8 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Return made up to 28/03/03; change of members
|
3 June 2003 | Return made up to 28/03/03; change of members
|
26 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 May 2002 | Return made up to 28/03/02; full list of members (18 pages) |
13 May 2002 | Return made up to 28/03/02; full list of members (18 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Return made up to 28/03/01; full list of members
|
18 April 2001 | Return made up to 28/03/01; full list of members
|
13 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Return made up to 28/03/00; full list of members (13 pages) |
21 April 2000 | Return made up to 28/03/00; full list of members (13 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 April 1999 | Return made up to 28/03/99; change of members (6 pages) |
29 April 1999 | Return made up to 28/03/99; change of members (6 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 April 1998 | Return made up to 28/03/98; change of members (6 pages) |
20 April 1998 | Return made up to 28/03/98; change of members (6 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 May 1997 | Return made up to 28/03/97; full list of members (9 pages) |
19 May 1997 | Return made up to 28/03/97; full list of members (9 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Return made up to 28/03/96; change of members
|
24 April 1996 | Return made up to 28/03/96; change of members
|
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 April 1995 | New secretary appointed (2 pages) |
30 April 1995 | Return made up to 28/03/95; change of members (8 pages) |
30 April 1995 | Return made up to 28/03/95; change of members (8 pages) |
30 April 1995 | New secretary appointed (2 pages) |
15 August 1985 | Incorporation (24 pages) |
15 August 1985 | Incorporation (24 pages) |