Watford
WD25 8JJ
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mrs Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Anthony Robin Heal |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 1994) |
Role | Community Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | Camusfearna Hempstead Lane Uckfield East Sussex TN22 3DL |
Director Name | Mr William Eric Nicholls |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1994) |
Role | Senior Manager |
Correspondence Address | Franklyn Rectory Lane Wallington Surrey SM6 8DX |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1994) |
Role | Chartered Secretary |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr Christopher John Marshall Edmondson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1994) |
Role | Accountant |
Correspondence Address | 44 Westfield Avenue Sanderstead South Croydon Surrey CR2 9JU |
Director Name | Cllr Seamus Carey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 23 February 1993) |
Role | Computer Co-Ordinator |
Correspondence Address | 72 Winchelsea Road London N1m |
Director Name | Mr James Buckley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1994) |
Role | Session Musician |
Correspondence Address | 45 Homecroft Road Wood Green London N22 5EL |
Director Name | Mr Christopher Michael Avery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | Chinthurst Windy Wood Shackstead Lane Godalming Surrey GU7 1XX |
Secretary Name | Mr William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Desmond Robert Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(7 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | Five Trees Field Way Burnt Common Lane Ripley Surrey GU23 6HJ |
Director Name | Sir Bernard Schreier |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Gideon Schreier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Kensworth House The Lynch Kensworth Dunstable Bedfordshire LU6 3QZ |
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By Pass Watford Hertfordshire WD25 8JJ |
Director Name | Michael Montague Wreschner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Director Name | John Maybank |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 May 2002) |
Role | Chartered Accountant |
Correspondence Address | The Gate House Home Farm Grove Arthingworth Market Harborough Leicestershire LE16 8NJ |
Director Name | Mr Richard Maurice Trimming |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Street Warnham West Sussex RH12 3QP |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(14 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
11 March 1994 | Delivered on: 23 March 1994 Satisfied on: 6 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 560-568 (even numbers) high road tottenham and warehouses at the back l/b of haringey t/n EGL320501. Fully Satisfied |
---|---|
10 August 1987 | Delivered on: 17 August 1987 Satisfied on: 5 January 1994 Persons entitled: The Mayor and Burgesses of the London Borough of Haringey Classification: Debenture Secured details: £20,000. Particulars: First floating charge undertaking and all property and present and future. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
9 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 August 2015 | Annual return made up to 22 August 2015 no member list (3 pages) |
26 August 2015 | Annual return made up to 22 August 2015 no member list (3 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 no member list (3 pages) |
3 September 2014 | Annual return made up to 22 August 2014 no member list (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 October 2013 | Annual return made up to 22 August 2013 no member list (3 pages) |
2 October 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
2 October 2013 | Annual return made up to 22 August 2013 no member list (3 pages) |
2 October 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
1 May 2013 | Termination of appointment of John Smith as a director (1 page) |
1 May 2013 | Termination of appointment of John Smith as a director (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2012 | Annual return made up to 22 August 2012 no member list (4 pages) |
30 August 2012 | Annual return made up to 22 August 2012 no member list (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 August 2011 | Annual return made up to 22 August 2011 no member list (3 pages) |
23 August 2011 | Annual return made up to 22 August 2011 no member list (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Eric Lewis on 22 August 2010 (1 page) |
1 September 2010 | Director's details changed for Sir Bernard Schreier on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Paul Andrew Filer on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr John Ernest Smith on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Sir Bernard Schreier on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Eric Lewis on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 no member list (3 pages) |
1 September 2010 | Director's details changed for Mr Paul Andrew Filer on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Eric Lewis on 22 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Eric Lewis on 22 August 2010 (1 page) |
1 September 2010 | Director's details changed for Mr John Ernest Smith on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 no member list (3 pages) |
16 September 2009 | Annual return made up to 22/08/09 (3 pages) |
16 September 2009 | Annual return made up to 22/08/09 (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 August 2008 | Annual return made up to 22/08/08 (3 pages) |
22 August 2008 | Annual return made up to 22/08/08 (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: cp house po box 227 otterspool way watford hertfordshire WD25 8JP (1 page) |
10 September 2007 | Annual return made up to 22/08/07 (2 pages) |
10 September 2007 | Annual return made up to 22/08/07 (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: cp house po box 227 otterspool way watford hertfordshire WD25 8JP (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 August 2006 | Annual return made up to 22/08/06 (2 pages) |
29 August 2006 | Annual return made up to 22/08/06 (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Annual return made up to 22/08/05 (5 pages) |
31 August 2005 | Annual return made up to 22/08/05 (5 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
31 August 2004 | Annual return made up to 22/08/04
|
31 August 2004 | Annual return made up to 22/08/04
|
9 September 2003 | Annual return made up to 22/08/03 (5 pages) |
9 September 2003 | Annual return made up to 22/08/03 (5 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 August 2002 | Annual return made up to 22/08/02
|
29 August 2002 | Annual return made up to 22/08/02
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 September 2001 | Annual return made up to 22/08/01 (5 pages) |
4 September 2001 | Annual return made up to 22/08/01 (5 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 September 2000 | Annual return made up to 22/08/00
|
21 September 2000 | Annual return made up to 22/08/00
|
10 December 1999 | Registered office changed on 10/12/99 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page) |
1 September 1999 | Annual return made up to 22/08/99 (6 pages) |
1 September 1999 | Annual return made up to 22/08/99 (6 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 August 1998 | Annual return made up to 22/08/98 (6 pages) |
24 August 1998 | Annual return made up to 22/08/98 (6 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Annual return made up to 22/08/97 (6 pages) |
27 August 1997 | Annual return made up to 22/08/97 (6 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 August 1996 | Annual return made up to 22/08/96 (6 pages) |
22 August 1996 | Annual return made up to 22/08/96 (6 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 August 1995 | Annual return made up to 22/08/95 (6 pages) |
29 August 1995 | Annual return made up to 22/08/95 (6 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |