Colne Way
Watford
WD24 7ND
Director Name | Ms Betty Hutchinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
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 January 2021(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Vincent St George Brealy |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 October 2008) |
Role | Farmer |
Correspondence Address | Strode Farm Lower Herne Road Herne Bay Kent CT6 7NH |
Director Name | Sally Adrian Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 October 2008) |
Role | Pharmacist |
Correspondence Address | 53 Barrini Street East Benleigh Melbourne Victoria 3165 Australia |
Secretary Name | Vincent St George Brealy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Strode Farm Lower Herne Road Herne Bay Kent CT6 7NH |
Director Name | Miss Miral Atara |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2008(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 May 2014) |
Role | Merchandising Retail |
Country of Residence | England |
Correspondence Address | 2 Green Lawns Ruislip Middlesex HA4 9SP |
Director Name | Cara Dionne Ostryn |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2011) |
Role | Hypnotherapist |
Country of Residence | England |
Correspondence Address | 1 Green Lawns Eastcote Ruislip Middx HA4 9SP |
Secretary Name | Cara Dionne Ostryn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2011) |
Role | Hypnotherapist |
Country of Residence | England |
Correspondence Address | 1 Green Lawns Eastcote Ruislip Middx HA4 9SP |
Secretary Name | Mr David Fairhead |
---|---|
Status | Resigned |
Appointed | 10 September 2012(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU |
Director Name | Mr David Bentley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 May 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Mr David Bentley |
---|---|
Status | Resigned |
Appointed | 15 May 2014(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2016) |
Role | Company Director |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Secretary Name | Mr Fraser Bradley |
---|---|
Status | Resigned |
Appointed | 23 May 2018(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2020) |
Role | Company Director |
Correspondence Address | C/0 Bradley & Co Estate Agents 25 Victoria Road Ruislip Manor Middlesex HA4 9AB |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2018) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
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 |
1 at £1 | Betty Hutchinson 25.00% Ordinary |
---|---|
1 at £1 | David Bentley & Sophie Gridley 25.00% Ordinary |
1 at £1 | Miss Miral Atara 25.00% Ordinary |
1 at £1 | Neha Vadera 25.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
9 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
10 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of David Bentley as a director on 21 May 2021 (1 page) |
6 January 2021 | Registered office address changed from 4 Green Lawns Ruislip HA4 9SP England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 January 2021 (1 page) |
6 January 2021 | Director's details changed for Miral Vandravan Atara on 1 January 2021 (2 pages) |
6 January 2021 | Appointment of Aspire Block and Estate Management Limited as a secretary on 1 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr David Bentley on 1 January 2021 (2 pages) |
20 November 2020 | Registered office address changed from C/0 Bradley & Co Estate Agents 25 Victoria Road Ruislip Manor Middlesex HA4 9AB United Kingdom to 4 Green Lawns Ruislip HA4 9SP on 20 November 2020 (1 page) |
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 October 2020 | Termination of appointment of Fraser Bradley as a secretary on 22 October 2020 (1 page) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Mr David Bentley on 19 May 2019 (2 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
5 June 2018 | Appointment of Mr Fraser Bradley as a secretary on 23 May 2018 (2 pages) |
30 May 2018 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Bradley & Co Estate Agents 25 Victoria Road Ruislip Manor Middlesex HA4 9AB on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Block Management Uk Limited as a secretary on 30 May 2018 (1 page) |
22 February 2018 | Appointment of Ms Betty Hutchinson as a director on 22 February 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 July 2017 | Appointment of Miral Vandravan Atara as a director on 24 July 2017 (2 pages) |
25 July 2017 | Appointment of Miral Vandravan Atara as a director on 24 July 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 January 2016 | Appointment of Block Management Uk Limited as a secretary on 21 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of David Bentley as a secretary on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 21 January 2016 (1 page) |
21 January 2016 | Appointment of Block Management Uk Limited as a secretary on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of David Bentley as a secretary on 21 January 2016 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 June 2014 | Total exemption full accounts made up to 31 December 2013 (1 page) |
2 June 2014 | Total exemption full accounts made up to 31 December 2013 (1 page) |
15 May 2014 | Appointment of Mr David Bentley as a secretary (2 pages) |
15 May 2014 | Director's details changed for Mr David Bentley on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Miss Miral Atara on 15 May 2014 (2 pages) |
15 May 2014 | Appointment of Mr David Bentley as a secretary (2 pages) |
15 May 2014 | Director's details changed for Miss Miral Atara on 15 May 2014 (2 pages) |
15 May 2014 | Termination of appointment of Miral Atara as a director (1 page) |
15 May 2014 | Director's details changed for Miss Miral Atara on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Miss Miral Atara on 15 May 2014 (2 pages) |
15 May 2014 | Termination of appointment of Miral Atara as a director (1 page) |
15 May 2014 | Director's details changed for Mr David Bentley on 15 May 2014 (2 pages) |
25 February 2014 | Termination of appointment of David Fairhead as a secretary (1 page) |
25 February 2014 | Termination of appointment of David Fairhead as a secretary (1 page) |
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (1 page) |
22 July 2013 | Appointment of Mr David Fairhead as a secretary (2 pages) |
22 July 2013 | Appointment of Mr David Fairhead as a secretary (2 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Registered office address changed from C/O Miral Atara Flat 2 Green Lawns Ruislip Middlesex HA4 9SP United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Miral Atara Flat 2 Green Lawns Ruislip Middlesex HA4 9SP United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Miral Atara Flat 2 Green Lawns Ruislip Middlesex HA4 9SP United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP England on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Appointment of Mr David Bentley as a director (2 pages) |
18 June 2013 | Appointment of Mr David Bentley as a director (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bournemouth BH11 9NJ England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bournemouth BH11 9NJ England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bournemouth BH11 9NJ England on 3 September 2012 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Termination of appointment of Cara Ostryn as a secretary (1 page) |
26 July 2011 | Termination of appointment of Cara Ostryn as a director (1 page) |
26 July 2011 | Termination of appointment of Cara Ostryn as a director (1 page) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Termination of appointment of Cara Ostryn as a secretary (1 page) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 July 2010 | Director's details changed for Miss Miral Atara on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Miral Atara on 1 June 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1 Green Lawns Ruislip Middlesex HA4 9SP on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Miss Miral Atara on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Cara Dionne Ostryn on 1 June 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1 Green Lawns Ruislip Middlesex HA4 9SP on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Cara Dionne Ostryn on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Cara Dionne Ostryn on 1 June 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Director's change of particulars / miral atara / 22/06/2009 (2 pages) |
22 June 2009 | Director's change of particulars / miral atara / 22/06/2009 (2 pages) |
22 June 2009 | Appointment terminated director sally thomas (1 page) |
22 June 2009 | Appointment terminated director sally thomas (1 page) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 February 2009 | Director appointed miral atara (2 pages) |
25 February 2009 | Director appointed miral atara (2 pages) |
23 January 2009 | Appointment terminate, director and secretary vincent st george brealy logged form (1 page) |
23 January 2009 | Appointment terminate, director and secretary vincent st george brealy logged form (1 page) |
21 January 2009 | Director and secretary appointed cara dionne ostryn (2 pages) |
21 January 2009 | Director and secretary appointed cara dionne ostryn (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from strode farms, lower herne road, herne bay, kent. CT6 7NH (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from strode farms, lower herne road, herne bay, kent. CT6 7NH (1 page) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 July 2008 | Return made up to 21/06/08; no change of members (6 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 July 2008 | Return made up to 21/06/08; no change of members (6 pages) |
27 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
27 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members
|
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members
|
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
20 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 June 1998 | Return made up to 21/06/98; no change of members
|
19 June 1998 | Return made up to 21/06/98; no change of members
|
27 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
6 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
31 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |