Colne Way
Watford
WD24 7ND
Director Name | Mr Ratukondla Ravikumar |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Mr James Copus |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 05 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Wharf Road Hemel Hempstead Herts HP1 1QA |
Secretary Name | Barry Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 8 Wharf Road Hemel Hempstead Herts HP1 1QA |
Secretary Name | Michael David Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1996) |
Role | Management Accountant |
Correspondence Address | 4 Wharf Villas Wharf Road Hemel Hempstead Hertfordshire HP1 1QA |
Secretary Name | Hilda Margaret Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 06 May 1997) |
Role | Retired Midwife |
Correspondence Address | 1 Wharf Villas Wharf Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QA |
Secretary Name | William Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 2 Wharf Road Box Moor Hemel Hempstead Hertfordshire HP1 1QA |
Secretary Name | Miss Joyce Alma Ralphs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 July 2010) |
Role | Retired |
Correspondence Address | 1 Wharf Villas Wharf Road Hemel Hempstead Hertfordshire HP1 1QA |
Secretary Name | Mark Ermini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Neva Rest Noake Mill Lane Water End Hemel Hempstead Herts HP1 3BB |
Director Name | Mrs Katherine Mary Wesch |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2014(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Telephone | 01442 243403 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,362 |
Cash | £5,700 |
Current Liabilities | £7,598 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
---|---|
20 November 2020 | Director's details changed for Mrs Katherine Mary Wesch on 1 November 2020 (2 pages) |
20 November 2020 | Appointment of Aspire Block and Estate Management Limited as a secretary on 1 November 2020 (2 pages) |
20 November 2020 | Cessation of Katherine Mary Wesch as a person with significant control on 1 November 2020 (1 page) |
20 November 2020 | Registered office address changed from 3 Wharf Villas Wharf Road Hemel Hempstead Hertfordshire HP1 1QA to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 20 November 2020 (1 page) |
20 November 2020 | Notification of a person with significant control statement (2 pages) |
18 February 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 September 2014 | Appointment of Katherine Mary Wesch as a director (3 pages) |
22 September 2014 | Appointment of Katherine Mary Wesch as a director (3 pages) |
30 August 2014 | Termination of appointment of James Copus as a director on 5 June 2014 (2 pages) |
30 August 2014 | Termination of appointment of James Copus as a director on 5 June 2014 (2 pages) |
30 August 2014 | Termination of appointment of James Copus as a director on 5 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of James Copus as a director on 5 June 2014 (1 page) |
28 August 2014 | Termination of appointment of James Copus as a director on 5 June 2014 (1 page) |
28 August 2014 | Appointment of Mrs Katherine Mary Wesch as a director on 5 June 2014 (2 pages) |
28 August 2014 | Registered office address changed from 7 Wharf Villas Hemel Hempstead Herts HP1 1QA to 3 Wharf Villas Wharf Road Hemel Hempstead Hertfordshire HP1 1QA on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James Copus as a director on 5 June 2014 (1 page) |
28 August 2014 | Registered office address changed from 7 Wharf Villas Hemel Hempstead Herts HP1 1QA to 3 Wharf Villas Wharf Road Hemel Hempstead Hertfordshire HP1 1QA on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Katherine Mary Wesch as a director on 5 June 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Katherine Mary Wesch as a director on 5 June 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 July 2013 | Termination of appointment of Mark Ermini as a secretary (1 page) |
4 July 2013 | Termination of appointment of Mark Ermini as a secretary (1 page) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2010 | Appointment of Mark Ermini as a secretary (3 pages) |
4 August 2010 | Appointment of Mark Ermini as a secretary (3 pages) |
4 August 2010 | Termination of appointment of Joyce Ralphs as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Joyce Ralphs as a secretary (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Secretary's details changed for Joyce Alma Ralphs on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Joyce Alma Ralphs on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for James Copus on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Joyce Alma Ralphs on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for James Copus on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Copus on 4 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (8 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (10 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (10 pages) |
9 January 2006 | Return made up to 04/01/06; full list of members (10 pages) |
9 January 2006 | Return made up to 04/01/06; full list of members (10 pages) |
24 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (10 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (10 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 December 2003 | Return made up to 04/01/04; full list of members (10 pages) |
31 December 2003 | Return made up to 04/01/04; full list of members (10 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
2 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
2 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 January 2002 | Return made up to 04/01/02; full list of members (10 pages) |
2 January 2002 | Return made up to 04/01/02; full list of members (10 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 January 2001 | Return made up to 04/01/01; full list of members
|
5 January 2001 | Return made up to 04/01/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 January 2000 | Return made up to 04/01/00; full list of members (10 pages) |
5 January 2000 | Return made up to 04/01/00; full list of members (10 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 December 1998 | Return made up to 04/01/99; no change of members (4 pages) |
23 December 1998 | Return made up to 04/01/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
7 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
2 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
17 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
17 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
15 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 August 1990 | Return made up to 31/12/87; full list of members (5 pages) |
8 August 1990 | Return made up to 31/12/87; full list of members (5 pages) |