Watford
WD17 2FF
Secretary Name | Mr James John Dansie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1998(11 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Havercroft Close St Albans Hertfordshire AL3 4LD |
Director Name | Dr Thushanthi Rajah |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(12 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Rumball Sedgwick 198 Lower High Street Watford WD17 2FF |
Director Name | Robert James John Bell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 1993) |
Role | Company Director |
Correspondence Address | 48 Cammo Road Edinburgh Midlothian EH4 8AP Scotland |
Director Name | Paul Edward Lovett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 March 2001) |
Role | Chef |
Correspondence Address | 2 Havercroft Close St Albans Hertfordshire AL3 4LD |
Director Name | Neil Odom |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 April 1998) |
Role | Merchant Banker |
Correspondence Address | 5 Havercroft Close St Albans Hertfordshire AL3 4LD |
Director Name | Kenneth Leslie West |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 9 Havercroft Close St Albans Hertfordshire AL3 4LD |
Director Name | Mr Peter Karl Marsik |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 14 November 2023) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Rumball Sedgwick 198 Lower High Street Watford WD17 2FF |
Secretary Name | Mr Peter Karl Marsik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Havercroft Close St Albans Hertfordshire AL3 4LD |
Director Name | Salvatore Fernandez |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 1997) |
Role | Hotel General Manager |
Correspondence Address | No 6 Havercroft Close King Harry Lane St. Albans Hertfordshire AL3 4LD |
Secretary Name | Neil Odom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 5 Havercroft Close St Albans Hertfordshire AL3 4LD |
Director Name | Rev Albert Philip Burley |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 January 2000) |
Role | Retired |
Correspondence Address | 2 Havercroft Close St. Albans Hertfordshire AL3 4LD |
Director Name | Mary Teresa Smith |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 St Peters Street St. Albans Herts AL1 3HG |
Director Name | Helen Pincock |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(28 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rumball Sedgwick 198 Lower High Street Watford WD17 2FF |
Registered Address | Rumball Sedgwick 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Cynthia Chrimes & Laurence John Chrimes 12.50% Ordinary |
---|---|
1 at £1 | Dr Thushanthl Rajah 12.50% Ordinary |
1 at £1 | Helen Pincock 12.50% Ordinary |
1 at £1 | Mary Teresa Smith 12.50% Ordinary |
1 at £1 | Mr James John Dansie 12.50% Ordinary |
1 at £1 | Mr P.k. Marsik 12.50% Ordinary |
1 at £1 | Mrs J. Brown 12.50% Ordinary |
1 at £1 | Neil A. Rooney 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,460 |
Cash | £11,671 |
Current Liabilities | £2,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
27 March 2020 | Registered office address changed from C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF to Rumball Sedgwick 198 Lower High Street Watford WD17 2FF on 27 March 2020 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Mr James John Dansie on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Helen Pincock on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr James John Dansie on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Peter Karl Marsik on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Thushanthi Rajah on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Helen Pincock on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Peter Karl Marsik on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Thushanthi Rajah on 17 March 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 January 2015 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Appointment of Helen Pincock as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Helen Pincock as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Helen Pincock as a director on 1 August 2014 (3 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Appointment of Mary Teresa Smith as a director (5 pages) |
9 April 2013 | Appointment of Mary Teresa Smith as a director (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 April 2012 | Director's details changed for Mr James John Dansie on 1 January 2012 (2 pages) |
29 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
29 April 2012 | Director's details changed for Mr Peter Karl Marsik on 1 January 2012 (2 pages) |
29 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
29 April 2012 | Director's details changed for Mr James John Dansie on 1 January 2012 (2 pages) |
29 April 2012 | Director's details changed for Mr Peter Karl Marsik on 1 January 2012 (2 pages) |
29 April 2012 | Director's details changed for Mr James John Dansie on 1 January 2012 (2 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Mr James John Dansie on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Thushanthi Rajah on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Peter Karl Marsik on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Thushanthi Rajah on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr James John Dansie on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Peter Karl Marsik on 22 April 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 22/04/09; full list of members (6 pages) |
25 June 2009 | Return made up to 22/04/09; full list of members (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 22/04/08; full list of members (6 pages) |
22 May 2008 | Return made up to 22/04/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: rumball sedgwicr 58 st peters street st albans herts AL1 3HG (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: rumball sedgwicr 58 st peters street st albans herts AL1 3HG (1 page) |
11 May 2007 | Return made up to 22/04/07; full list of members (4 pages) |
11 May 2007 | Return made up to 22/04/07; full list of members (4 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of register of members (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Resolutions
|
9 May 2006 | Return made up to 22/04/06; full list of members
|
9 May 2006 | Return made up to 22/04/06; full list of members
|
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members
|
27 April 2005 | Return made up to 22/04/05; full list of members
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 2 havercroft close st. Albans hertfordshire AL3 4LD (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 2 havercroft close st. Albans hertfordshire AL3 4LD (1 page) |
8 July 2004 | Return made up to 22/04/04; full list of members (11 pages) |
8 July 2004 | Return made up to 22/04/04; full list of members (11 pages) |
9 October 2003 | Return made up to 22/04/03; full list of members; amend (11 pages) |
9 October 2003 | Return made up to 22/04/03; full list of members; amend (11 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 August 2003 | Return made up to 22/04/03; full list of members (11 pages) |
10 August 2003 | Return made up to 22/04/03; full list of members (11 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Return made up to 22/04/02; full list of members
|
19 June 2002 | Return made up to 22/04/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 May 2001 | Return made up to 22/04/01; full list of members
|
25 May 2001 | Return made up to 22/04/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Return made up to 22/04/00; full list of members
|
9 May 2000 | Return made up to 22/04/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 22/04/99; full list of members (7 pages) |
21 July 1999 | Return made up to 22/04/99; full list of members (7 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 8 spencer street st. Albans herts. AL3 5EG (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 8 spencer street st. Albans herts. AL3 5EG (1 page) |
1 April 1999 | Return made up to 22/04/98; no change of members
|
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Return made up to 22/04/98; no change of members
|
1 April 1999 | New secretary appointed (2 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 June 1997 | Return made up to 22/04/97; full list of members
|
12 June 1997 | Return made up to 22/04/97; full list of members
|
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | New secretary appointed (2 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 May 1996 | Return made up to 22/04/96; no change of members (8 pages) |
9 May 1996 | Return made up to 22/04/96; no change of members (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 May 1995 | Return made up to 22/04/95; no change of members (6 pages) |
1 May 1995 | Return made up to 22/04/95; no change of members (6 pages) |
28 March 1988 | Registered office changed on 28/03/88 from: 14 upper marborough road st albans hertfordshire AL1 3BN (1 page) |
28 March 1988 | Registered office changed on 28/03/88 from: 14 upper marborough road st albans hertfordshire AL1 3BN (1 page) |
28 October 1986 | Registered office changed on 28/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page) |
28 October 1986 | Registered office changed on 28/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page) |
28 July 1986 | Certificate of Incorporation (1 page) |
28 July 1986 | Incorporation (16 pages) |
28 July 1986 | Certificate of Incorporation (1 page) |
28 July 1986 | Incorporation (16 pages) |