Watford
WD17 2FF
Director Name | David Michael Lynch |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2001(16 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Database Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Kenneth Stanley Herbert |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2008(23 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Mario Coelho |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 July 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2018(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Mark Andrew Carter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1993) |
Role | Self Employed Courier |
Correspondence Address | 4 Holyrood Court Watford Hertfordshire WD1 7HN |
Director Name | Mr Brian Handley Diller |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 14 Holyrood Court Watford Hertfordshire WD1 7HN |
Director Name | Mrs Anne Smyth |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2000) |
Role | Nurse |
Correspondence Address | 15 Holyrood Court Watford Hertfordshire WD1 7HN |
Director Name | Miss Judith Ann Tweedie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 January 1992) |
Role | Manager |
Correspondence Address | 5 Holyrood Court Watford Hertfordshire WD1 7HN |
Secretary Name | Mrs Anne Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 15 Holyrood Court Watford Hertfordshire WD1 7HN |
Director Name | Audrey Guarnaccio |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1996) |
Role | Retired Midwife |
Correspondence Address | 10 Holyrood Court Marlborough Road Watford Hertfordshire WD1 7HN |
Director Name | Marjorie Celia Hutchings |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2000) |
Role | Retired Sec |
Correspondence Address | 1 Holyrood Court Marlborough Road Watford Hertfordshire WD1 7HN |
Director Name | Alison Carolyn Crowley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 December 2003) |
Role | Insurance Clerk |
Correspondence Address | 2 Holyrood Court Marlborough Road Watford Hertfordshire WD18 0QX |
Director Name | Katherine Antoinette Marie Parsons |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 354 Hempstead Road Watford Hertfordshire WD17 4NA |
Secretary Name | Katherine Antoinette Marie Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 354 Hempstead Road Watford Hertfordshire WD17 4NA |
Secretary Name | Eileen Mary Cotter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2003(18 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Charles Derek Dokelman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Ugandan,British |
Status | Resigned |
Appointed | 20 March 2012(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Kenneth Stanley Herbert |
---|---|
Status | Resigned |
Appointed | 20 March 2012(26 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2018) |
Role | Company Director |
Correspondence Address | 1 Organ Hall Cottages Theobald Street Radlett Hertfordshire WD7 7LU |
Telephone | 01923 264015 |
---|---|
Telephone region | Watford |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,018 |
Cash | £17,017 |
Current Liabilities | £555 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
17 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 July 2020 | Appointment of Mr Mario Coelho as a director on 1 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Charles Derek Dokelman as a director on 1 July 2020 (1 page) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 1 Organ Hall Cottages Theobald Street Radlett Hertfordshire WD7 7LU to Abbotts House 198 Lower High Street Watford WD17 2FF on 28 March 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 March 2018 | Appointment of Rumball Sedgwick Limited as a secretary on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Kenneth Stanley Herbert as a secretary on 27 March 2018 (1 page) |
27 March 2018 | Director's details changed for Charles Derek Dokelman on 27 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Eileen Mary Cotter on 27 March 2018 (2 pages) |
27 March 2018 | Director's details changed for David Michael Lynch on 27 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Kenneth Stanley Herbert on 27 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Annual return made up to 15 February 2016 no member list (6 pages) |
19 February 2016 | Annual return made up to 15 February 2016 no member list (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 15 February 2015 no member list (6 pages) |
16 February 2015 | Annual return made up to 15 February 2015 no member list (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Termination of appointment of Katherine Parsons as a director (1 page) |
2 June 2014 | Termination of appointment of Katherine Parsons as a director (1 page) |
17 March 2014 | Annual return made up to 15 February 2014 no member list (7 pages) |
17 March 2014 | Annual return made up to 15 February 2014 no member list (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 no member list (7 pages) |
19 February 2013 | Annual return made up to 15 February 2013 no member list (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 May 2012 | Registered office address changed from 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA on 1 May 2012 (1 page) |
28 April 2012 | Appointment of Kenneth Stanley Herbert as a secretary (2 pages) |
28 April 2012 | Appointment of Kenneth Stanley Herbert as a secretary (2 pages) |
25 April 2012 | Appointment of Charles Derek Dokelman as a director (2 pages) |
25 April 2012 | Appointment of Charles Derek Dokelman as a director (2 pages) |
24 April 2012 | Termination of appointment of Eileen Cotter as a secretary (1 page) |
24 April 2012 | Termination of appointment of Eileen Cotter as a secretary (1 page) |
24 February 2012 | Annual return made up to 15 February 2012 no member list (6 pages) |
24 February 2012 | Annual return made up to 15 February 2012 no member list (6 pages) |
28 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 February 2011 | Annual return made up to 15 February 2011 no member list (6 pages) |
22 February 2011 | Annual return made up to 15 February 2011 no member list (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 February 2010 | Director's details changed for Kenneth Stanley Herbert on 1 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
15 February 2010 | Director's details changed for Katherine Antoinette Marie Parsons on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Eileen Mary Cotter on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Katherine Antoinette Marie Parsons on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Eileen Mary Cotter on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Katherine Antoinette Marie Parsons on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for David Michael Lynch on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Kenneth Stanley Herbert on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for David Michael Lynch on 1 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
15 February 2010 | Director's details changed for David Michael Lynch on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Eileen Mary Cotter on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Kenneth Stanley Herbert on 1 December 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Director's change of particulars / kenneth herbert / 01/01/2009 (2 pages) |
15 May 2009 | Director's change of particulars / kenneth herbert / 01/01/2009 (2 pages) |
15 May 2009 | Annual return made up to 15/02/09 (3 pages) |
15 May 2009 | Annual return made up to 15/02/09 (3 pages) |
6 March 2009 | Director appointed kenneth stanley herbert (2 pages) |
6 March 2009 | Director appointed kenneth stanley herbert (2 pages) |
3 March 2009 | Appointment terminated director charles dokelman (1 page) |
3 March 2009 | Appointment terminated director charles dokelman (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Annual return made up to 15/02/08
|
9 July 2008 | Annual return made up to 15/02/08
|
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 March 2007 | Annual return made up to 15/02/07
|
6 March 2007 | Annual return made up to 15/02/07
|
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Annual return made up to 15/02/06 (2 pages) |
10 April 2006 | Annual return made up to 15/02/06 (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 March 2005 | Annual return made up to 15/02/05
|
3 March 2005 | Annual return made up to 15/02/05
|
2 March 2005 | Registered office changed on 02/03/05 from: 354 hempstead road watford hertfordshire WD17 4NA (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 354 hempstead road watford hertfordshire WD17 4NA (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Annual return made up to 15/02/04 (5 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Annual return made up to 15/02/04 (5 pages) |
9 March 2004 | New secretary appointed (2 pages) |
15 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 February 2003 | Annual return made up to 15/02/03
|
17 February 2003 | Annual return made up to 15/02/03
|
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
21 February 2002 | Annual return made up to 15/02/02
|
21 February 2002 | Annual return made up to 15/02/02
|
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 April 2001 | Annual return made up to 15/02/01
|
25 April 2001 | Annual return made up to 15/02/01
|
10 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 15,holyrood court, marlborough road, watford, hertfordshire, WD1 7HN (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 15,holyrood court, marlborough road, watford, hertfordshire, WD1 7HN (1 page) |
23 February 2000 | Annual return made up to 15/02/00 (4 pages) |
23 February 2000 | Annual return made up to 15/02/00 (4 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 February 1999 | Annual return made up to 15/02/99 (4 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Annual return made up to 15/02/99 (4 pages) |
25 February 1999 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 February 1998 | Annual return made up to 15/02/98 (4 pages) |
23 February 1998 | Annual return made up to 15/02/98 (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 March 1997 | Annual return made up to 15/02/97 (6 pages) |
20 March 1997 | Annual return made up to 15/02/97 (6 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 March 1996 | Annual return made up to 15/02/96 (6 pages) |
20 March 1996 | Annual return made up to 15/02/96 (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 April 1995 | Annual return made up to 15/02/95 (6 pages) |
12 April 1995 | Annual return made up to 15/02/95 (6 pages) |
22 November 1985 | Incorporation (24 pages) |
22 November 1985 | Incorporation (24 pages) |