Abbots Langley
Hertfordshire
WD5 0TB
Director Name | Mr Stewart Keith Lewis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Market Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Barn Court Dairy Way Abbots Langley Hertfordshire WD5 0TB |
Secretary Name | Mr Stewart Keith Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Barn Court Dairy Way Abbots Langley Hertfordshire WD5 0TB |
Director Name | Mr Nigel Howard Dunn |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 6 Tithe Barn Court Dairy Way Abbots Langley Hertfordshire WD5 0TB |
Director Name | Mr James Martin Felstead |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tithe Barn Court Dairy Way Abbots Langley Herts WD5 0TB |
Director Name | Mr Neville Cerfontyne |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Tithe Barn Court Dairy Way Abbots Langley Herts WD5 0TB |
Director Name | Mr Martin Goldstein |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 16 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Tithe Barn Court Dairy Way Abbots Langley Hertfordshire WD5 0TB |
Director Name | Mrs Marjorie Beryl Grayson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 1992) |
Role | Housewife |
Correspondence Address | 2 Tithe Barn Court Abbots Langley Hertfordshire WD5 0TB |
Director Name | Mr Brian Raymond Alan Pope |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Systems Controller |
Correspondence Address | 7 Tithe Barn Court Abbots Langley Hertfordshire WD5 0TB |
Director Name | Mrs Daphns Elizabeth Rowland |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 March 1992) |
Role | Housewife |
Correspondence Address | 6 Tithe Barn Court Abbots Langley Hertfordshire WD5 0TB |
Director Name | Mr Terence Edward Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 1997) |
Role | Regional Sales Manager |
Correspondence Address | 6 Tithe Barn Court Dairy Way Abbots Langley Herts WD5 0QJ |
Director Name | Jeanne Lorraine Sharp |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2002) |
Role | Production Manager |
Correspondence Address | 1 Tithe Barn Court Dairy Way Abbots Langley Watford Hertfordshire WD5 0JB |
Director Name | Prof Roderick John Flower |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 May 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Tithe Barn Court Dairy Way Abbotts Langley Hertfordshire WD5 0TB |
Director Name | Mr Gerald Stephen Shaw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 January 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 2 Tithe Barn Court Dairy Way Abbots Langley Hertfordshire WD5 0TB |
Director Name | David William Cochrane |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2000) |
Role | Retired Engineer |
Correspondence Address | Apartment E Kennet House Tithe Barn Crescent Swindon Wiltshire SN1 4NR |
Director Name | Patrick Bristow |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2000) |
Role | Retired Schoolmaster |
Correspondence Address | Apartment A Kennet House Tithe Barn Crescent Swindon Wiltshire SN1 4NR |
Secretary Name | Patrick Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2000) |
Role | Retired Schoolmaster |
Correspondence Address | Apartment A Kennet House Tithe Barn Crescent Swindon Wiltshire SN1 4NR |
Registered Address | 7 Tithe Barn Court, Dairy Way Abbots Langley Hertfordshire WD5 0TB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Abbots Langley & Bedmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,360 |
Net Worth | £6,196 |
Cash | £6,251 |
Current Liabilities | £55 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 2 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
---|---|
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Gerald Stephen Shaw as a director on 1 January 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
29 May 2017 | Termination of appointment of Martin Goldstein as a director on 16 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Roderick John Flower as a director on 16 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Roderick John Flower as a director on 16 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Martin Goldstein as a director on 16 May 2017 (1 page) |
18 May 2017 | Appointment of Mr James Martin Felstead as a director on 12 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Neville Cerfontyne as a director on 12 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr James Martin Felstead as a director on 12 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Neville Cerfontyne as a director on 12 May 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Martin Goldstein on 3 February 2016 (2 pages) |
21 June 2016 | Annual return made up to 4 June 2016 no member list (8 pages) |
21 June 2016 | Annual return made up to 4 June 2016 no member list (8 pages) |
21 June 2016 | Director's details changed for Professor Roderick John Flower on 3 February 2016 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (2 pages) |
12 June 2015 | Annual return made up to 4 June 2015 no member list (8 pages) |
12 June 2015 | Annual return made up to 4 June 2015 no member list (8 pages) |
12 June 2015 | Annual return made up to 4 June 2015 no member list (8 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (2 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (2 pages) |
7 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
7 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
7 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
7 June 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
7 June 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
14 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
14 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
14 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 4 June 2011 no member list (8 pages) |
20 June 2011 | Annual return made up to 4 June 2011 no member list (8 pages) |
20 June 2011 | Annual return made up to 4 June 2011 no member list (8 pages) |
17 June 2011 | Director's details changed for Mrs Maureen Ethel Roberts on 1 January 2011 (2 pages) |
17 June 2011 | Director's details changed for Mrs Maureen Ethel Roberts on 1 January 2011 (2 pages) |
17 June 2011 | Director's details changed for Mrs Maureen Ethel Roberts on 1 January 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
15 June 2010 | Director's details changed for Mrs Maureen Etnel Roberts on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Maureen Etnel Roberts on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Maureen Etnel Roberts on 2 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
15 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
23 June 2009 | Annual return made up to 04/06/09 (4 pages) |
23 June 2009 | Annual return made up to 04/06/09 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
16 June 2008 | Annual return made up to 04/06/08 (4 pages) |
16 June 2008 | Annual return made up to 04/06/08 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
18 June 2007 | Annual return made up to 04/06/07 (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 7 tithe barn court dairy way abbots langley hertfordshire WD5 otb (1 page) |
18 June 2007 | Annual return made up to 04/06/07 (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 7 tithe barn court dairy way abbots langley hertfordshire WD5 otb (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
26 June 2006 | Annual return made up to 04/06/06 (2 pages) |
26 June 2006 | Annual return made up to 04/06/06 (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 June 2005 | Annual return made up to 04/06/05 (2 pages) |
22 June 2005 | Annual return made up to 04/06/05 (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
21 June 2004 | Annual return made up to 04/06/04 (6 pages) |
21 June 2004 | Annual return made up to 04/06/04 (6 pages) |
6 February 2004 | Annual return made up to 04/06/03 (6 pages) |
6 February 2004 | Annual return made up to 04/06/03 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
29 July 2002 | Annual return made up to 04/06/02
|
29 July 2002 | Annual return made up to 04/06/02
|
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
13 June 2001 | Annual return made up to 04/06/01 (6 pages) |
13 June 2001 | Annual return made up to 04/06/01 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Annual return made up to 04/06/00
|
8 June 2000 | Annual return made up to 04/06/00
|
19 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
2 July 1999 | Annual return made up to 04/06/99 (6 pages) |
2 July 1999 | Annual return made up to 04/06/99 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Annual return made up to 04/06/98
|
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Annual return made up to 04/06/98
|
17 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
12 August 1997 | Annual return made up to 04/06/97 (6 pages) |
12 August 1997 | Annual return made up to 04/06/97 (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
14 August 1996 | Annual return made up to 04/06/96 (6 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Annual return made up to 04/06/96 (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
22 August 1995 | Annual return made up to 04/06/95 (6 pages) |
22 August 1995 | Annual return made up to 04/06/95 (6 pages) |