Watford
WD17 2FF
Director Name | Mr Neel Shah |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Barry Victor Lewis |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 1994) |
Role | Surgeon |
Correspondence Address | Silverwood South View Road Pinner Middx HA5 3YA |
Director Name | Mr Harry Lewis |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | Abbotts House Langly Place 198-204 High Street Watford Hertfordshire WD1 2EH |
Secretary Name | Mr Barry Victor Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | Silverwood South View Road Pinner Middx HA5 3YA |
Director Name | Mrs Tyrell Rowena Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2001) |
Role | J.P. Cgit |
Correspondence Address | Silverwood South View Road Pinner Middx HA5 3YA |
Director Name | Mr David Leslie Hollingsworth |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 09 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Cyril Desmond Cronin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Timbers Northgate Northwood Middlesex HA6 2TH |
Director Name | Mr Graham Mark Brent |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House, 8 Oxhey Road,Oxhey Watford WD19 4QE |
Director Name | Mr Anthony Ian Fine |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Prowse Avenue Bushey Watford Hertfordshire WD2 1JS |
Secretary Name | Mr Mark Spraggins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 2002(15 years after company formation) |
Appointment Duration | 3 years (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks London Road Latton Near Harlow Essex CM17 9LH |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Leslie Hollingsworth & Theresa Elin Fay Hollingsworth 25.00% Ordinary |
---|---|
1 at £1 | Messrs Shah 25.00% Ordinary |
1 at £1 | Trustee Technodrive Pensions Scheme 25.00% Ordinary |
1 at £1 | Warrant Securities PLC 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,224 |
Cash | £3,060 |
Current Liabilities | £3,334 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
2 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
15 April 2023 | Appointment of Mr Timothy David Holingsworth as a director on 12 April 2023 (2 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
18 May 2022 | Termination of appointment of David Leslie Hollingsworth as a director on 9 May 2022 (1 page) |
25 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 March 2020 | Secretary's details changed for Neel Shah on 27 March 2020 (1 page) |
27 March 2020 | Director's details changed for Mr David Leslie Hollingsworth on 27 March 2020 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Appointment of Neel Shah as a director (3 pages) |
12 August 2011 | Appointment of Neel Shah as a director (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Termination of appointment of Anthony Fine as a director (1 page) |
31 March 2011 | Termination of appointment of Anthony Fine as a director (1 page) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 March 2010 | Director's details changed for David Leslie Hollingsworth on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for David Leslie Hollingsworth on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Anthony Ian Fine on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Anthony Ian Fine on 26 March 2010 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 22/03/06; full list of members
|
15 June 2006 | Return made up to 22/03/06; full list of members
|
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 September 2005 | Director resigned (2 pages) |
16 September 2005 | Director resigned (2 pages) |
27 June 2005 | Return made up to 22/03/05; full list of members (9 pages) |
27 June 2005 | Return made up to 22/03/05; full list of members (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Return made up to 22/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (9 pages) |
5 September 2003 | Return made up to 22/03/03; full list of members (10 pages) |
5 September 2003 | Return made up to 22/03/03; full list of members (10 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2002 | Return made up to 22/03/02; full list of members
|
25 June 2002 | Return made up to 22/03/02; full list of members
|
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 June 2001 | Return made up to 22/03/01; full list of members
|
18 June 2001 | Return made up to 22/03/01; full list of members
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
11 April 2000 | Return made up to 22/03/00; full list of members
|
11 April 2000 | Return made up to 22/03/00; full list of members
|
29 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
6 April 1997 | Return made up to 22/03/97; full list of members
|
6 April 1997 | Return made up to 22/03/97; full list of members
|
23 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 September 1995 | Return made up to 22/03/95; no change of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 September 1995 | Return made up to 22/03/95; no change of members (6 pages) |
17 February 1995 | Memorandum and Articles of Association (24 pages) |
17 February 1995 | Memorandum and Articles of Association (24 pages) |