Watford
Hertfordshire
WD17 1DL
Director Name | Ms Victoria George |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(30 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Teacher Actress |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mrs Sima Amin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mr Mustafa Agha |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mr Philip Taylor Heaps |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1992) |
Role | Surveyor |
Correspondence Address | 28 Lawns Court Wembley Middlesex HA9 9PN |
Director Name | Mr Sidney Abraham Sokel |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 32 Lawns Court Wembley Middlesex HA9 9PN |
Director Name | Miss Olive Cecilia Shirley Leavold |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 29 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lawns Court Wembley Middlesex HA9 9PN |
Secretary Name | Mrs Jacqueline Mary Zoe Heaps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 June 2013) |
Role | Company Director |
Correspondence Address | 28 Lawns Court Wembley Middlesex HA9 9PN |
Director Name | Mr Dhanraj Munisar Girdhar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 November 2002) |
Role | Clinical Scientist |
Correspondence Address | 34 Lawns Court Wembley Park Wembley Middlesex HA9 9PN |
Telephone | 020 89043054 |
---|---|
Telephone region | London |
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 200 other UK companies use this postal address |
1 at £10 | Agron Gashi 10.00% Ordinary |
---|---|
1 at £10 | Charles Phillips 10.00% Ordinary |
1 at £10 | Mayglen Investments LTD 10.00% Ordinary |
1 at £10 | Mr Rafi Naoor 10.00% Ordinary |
1 at £10 | Olive Cecilia Shirley Leavold 10.00% Ordinary |
1 at £10 | Pritesh Kothary & Joanna Nesamani Manoranjan 10.00% Ordinary |
1 at £10 | Richland Management LTD 10.00% Ordinary |
1 at £10 | Sachin Patel 10.00% Ordinary |
1 at £10 | Sima Amin 10.00% Ordinary |
1 at £10 | Victoria George 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,403 |
Cash | £7,389 |
Current Liabilities | £905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
16 May 2022 | Director's details changed for Ms Victoria George on 16 May 2022 (2 pages) |
16 May 2022 | Director's details changed for Mrs Sima Amin on 16 May 2022 (2 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
2 June 2020 | Appointment of Mr Mustafa Agha as a director on 1 June 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Director's details changed for Ms Victoria George on 7 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
5 January 2019 | Registered office address changed from C/O Wilson Hawkins Prop Mngt Limited 33-35 High Street Harrow Middlesex HA1 3HT to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 5 January 2019 (2 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
28 September 2017 | Appointment of Mrs Sima Amin as a director on 20 September 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Sima Amin as a director on 20 September 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 June 2016 | Appointment of Victoria George as a director on 29 March 2016 (4 pages) |
6 June 2016 | Appointment of Victoria George as a director on 29 March 2016 (4 pages) |
5 May 2016 | Termination of appointment of Olive Cecilia Shirley Leavold as a director on 29 March 2016 (1 page) |
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Olive Cecilia Shirley Leavold as a director on 29 March 2016 (1 page) |
26 April 2016 | Appointment of Mr Sachin Patel as a director on 29 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Sachin Patel as a director on 29 March 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Jacqueline Heaps as a secretary (1 page) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Jacqueline Heaps as a secretary (1 page) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Miss Olive Cecilia Shirley Leavold on 9 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Miss Olive Cecilia Shirley Leavold on 9 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Miss Olive Cecilia Shirley Leavold on 9 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Registered office address changed from Wilson Hawkins Plc 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Wilson Hawkins Plc 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Wilson Hawkins Plc 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 May 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 August 2009 | Return made up to 30/04/09; full list of members (6 pages) |
14 August 2009 | Return made up to 30/04/09; full list of members (6 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 May 2008 | Return made up to 03/05/08; no change of members (6 pages) |
28 May 2008 | Return made up to 03/05/08; no change of members (6 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 July 2007 | Return made up to 03/05/07; no change of members (6 pages) |
21 July 2007 | Return made up to 03/05/07; no change of members (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
20 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 May 2003 | Return made up to 03/05/03; full list of members (10 pages) |
3 May 2003 | Return made up to 03/05/03; full list of members (10 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 30 lawns court the avenue wembley park middlesex HA9 9PN (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 30 lawns court the avenue wembley park middlesex HA9 9PN (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Return made up to 03/05/02; full list of members (10 pages) |
10 June 2002 | Return made up to 03/05/02; full list of members (10 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 30 lawns court the avenue wembley middlesex HA9 9PN (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 30 lawns court the avenue wembley middlesex HA9 9PN (1 page) |
14 May 2001 | Return made up to 03/05/01; full list of members
|
14 May 2001 | Return made up to 03/05/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 May 1997 | Return made up to 03/05/97; full list of members
|
12 May 1997 | Return made up to 03/05/97; full list of members
|
17 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
15 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
15 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
18 June 1987 | Accounts made up to 31 December 1986 (7 pages) |
6 November 1985 | Incorporation (17 pages) |
6 November 1985 | Incorporation (17 pages) |