Watford
WD17 2FF
Director Name | Gordon Daniel Andrew Robertson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Andrew Douglas Ritchie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2008(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2011(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Simon Charles Ricketts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Miss Margaret Buckley |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 1996) |
Role | Retired |
Correspondence Address | Flat 6 Heathfield Court Avenue Road St Albans Herts AL1 3QE |
Director Name | Mr Malcolm John Clarke Senior |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 May 2000) |
Role | Television Producer And Composer |
Correspondence Address | 10 Everlasting Lane St Albans Hertfordshire AL3 5RY |
Director Name | Mrs Jenefer Joan Ford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 09 June 2008) |
Role | Receptionist |
Correspondence Address | Flat 12 Heathfield Court Avenue Road St. Albans Hertfordshire AL1 3QF |
Director Name | Mr Frederick Kellard |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 1997) |
Role | Retired Accountant |
Correspondence Address | Flat 4 Heath Field Court Avenue Road St Albans Herts AL1 3QE |
Director Name | Mr David Lobban |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 19 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cunningham Hill Road St Albans Hertfordshire AL1 5BY |
Secretary Name | Kenneth Menzies Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 15 Murton Court Hillside Road St Albans Hertfordshire AL1 3QT |
Director Name | Mr Simon Ricketts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 1993) |
Role | Architect |
Correspondence Address | 9 Heathfield Court Avenue Road St Albans Herts AL1 3QE |
Secretary Name | Mr Peter Rodney Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 5 Forefield Chiswell Green St. Albans Herts AL2 3DG |
Director Name | Mr Douglas James Ritchie |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 June 2000) |
Role | Retired |
Correspondence Address | 7 Heathfield Court 21 Avenue Road St Albans Hertfordshire AL1 3QF |
Director Name | Geoffrey Collinge |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 23 May 2012) |
Role | Retired |
Correspondence Address | 9 Heathfield Court Avenue Road St Albans Hertfordshire AL1 3QF |
Director Name | Karen Anne Thomas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 2000) |
Role | Marketing Manager |
Correspondence Address | 8 Heathfield Court 21 Avenue Road St Albans Hertfordshire AL1 3QF |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 July 2009) |
Role | Consulting Engineer |
Correspondence Address | 11 Heathfield Court 21 Avenue Road St Albans Hertfordshire AL1 3QF |
Director Name | Mrs Dawn Emerton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2011(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
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 |
Year | 2014 |
---|---|
Net Worth | -£3,367 |
Cash | £828 |
Current Liabilities | £2,595 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
12 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 25 December 2022 (5 pages) |
10 March 2023 | Termination of appointment of Diana Elizabeth Buckingham as a director on 1 March 2023 (1 page) |
17 May 2022 | Micro company accounts made up to 25 December 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Simon Charles Ricketts as a director on 3 February 2022 (2 pages) |
14 July 2021 | Micro company accounts made up to 25 December 2020 (5 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 25 December 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Dawn Emerton as a director on 6 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 25 December 2018 (8 pages) |
21 August 2018 | Total exemption full accounts made up to 25 December 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 September 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
13 September 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
17 March 2017 | Director's details changed for Andrew Douglas Ritchie on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Andrew Douglas Ritchie on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Diana Elizabeth Buckingham on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Dawn Emerton on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Gordon Daniel Andrew Robertson on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Gordon Daniel Andrew Robertson on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Diana Elizabeth Buckingham on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Dawn Emerton on 17 March 2017 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
16 June 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
16 June 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
1 June 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 25 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 25 December 2013 (7 pages) |
13 June 2014 | Annual return made up to 23 May 2014 no member list (5 pages) |
13 June 2014 | Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page) |
13 June 2014 | Annual return made up to 23 May 2014 no member list (5 pages) |
13 June 2014 | Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page) |
6 January 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom on 6 January 2014 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 25 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 25 December 2012 (13 pages) |
28 May 2013 | Annual return made up to 23 May 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 23 May 2013 no member list (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
23 May 2012 | Director's details changed for Andrew Douglas Ritchie on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Dinah Elizabeth Buckingham on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Rumball Sedgwich 58 St Peters Street St Albans Herts AL1 3HG on 23 May 2012 (1 page) |
23 May 2012 | Secretary's details changed for Rumball Sedgwch on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Rumball Sedgwich 58 St Peters Street St Albans Herts AL1 3HG on 23 May 2012 (1 page) |
23 May 2012 | Secretary's details changed for Rumball Sedgwch on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Dinah Elizabeth Buckingham on 23 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
23 May 2012 | Director's details changed for Andrew Douglas Ritchie on 23 May 2012 (2 pages) |
23 May 2012 | Termination of appointment of Geoffrey Collinge as a director (1 page) |
23 May 2012 | Termination of appointment of Geoffrey Collinge as a director (1 page) |
6 July 2011 | Appointment of Rumball Sedgwch as a secretary (3 pages) |
6 July 2011 | Termination of appointment of Peter Bellis as a secretary (2 pages) |
6 July 2011 | Appointment of Rumball Sedgwch as a secretary (3 pages) |
6 July 2011 | Termination of appointment of Peter Bellis as a secretary (2 pages) |
24 June 2011 | Total exemption full accounts made up to 25 December 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 25 December 2010 (7 pages) |
21 June 2011 | Registered office address changed from Flat No 9 Heathfield Court 21 Avenue Road St Albans Hertfordshire AL1 3QF on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from Flat No 9 Heathfield Court 21 Avenue Road St Albans Hertfordshire AL1 3QF on 21 June 2011 (2 pages) |
16 June 2011 | Appointment of Dawn Emerton as a director (3 pages) |
16 June 2011 | Appointment of Dawn Emerton as a director (3 pages) |
27 May 2011 | Annual return made up to 17 May 2011 (16 pages) |
27 May 2011 | Annual return made up to 17 May 2011 (16 pages) |
28 September 2010 | Annual return made up to 17 May 2010 (16 pages) |
28 September 2010 | Annual return made up to 17 May 2010 (16 pages) |
15 September 2010 | Appointment of Gordon Daniel Andrew Robertson as a director (2 pages) |
15 September 2010 | Termination of appointment of Jenefer Ford as a director (1 page) |
15 September 2010 | Annual return made up to 16 May 2010 (16 pages) |
15 September 2010 | Annual return made up to 16 May 2009 (6 pages) |
15 September 2010 | Appointment of Gordon Daniel Andrew Robertson as a director (2 pages) |
15 September 2010 | Annual return made up to 16 May 2010 (16 pages) |
15 September 2010 | Termination of appointment of Andrew Wilson as a director (2 pages) |
15 September 2010 | Termination of appointment of Andrew Wilson as a director (2 pages) |
15 September 2010 | Annual return made up to 16 May 2009 (6 pages) |
15 September 2010 | Termination of appointment of Jenefer Ford as a director (1 page) |
11 August 2010 | Total exemption full accounts made up to 25 December 2009 (7 pages) |
11 August 2010 | Total exemption full accounts made up to 25 December 2009 (7 pages) |
2 September 2009 | Director appointed gordon daniel andrew robertson (2 pages) |
2 September 2009 | Director appointed gordon daniel andrew robertson (2 pages) |
29 July 2009 | Appointment terminated director andrew wilson (1 page) |
29 July 2009 | Appointment terminated director andrew wilson (1 page) |
5 June 2009 | Director appointed andrew douglas ritchie (2 pages) |
5 June 2009 | Director appointed andrew douglas ritchie (2 pages) |
4 June 2009 | Total exemption full accounts made up to 25 December 2008 (8 pages) |
4 June 2009 | Total exemption full accounts made up to 25 December 2008 (8 pages) |
11 June 2008 | Total exemption full accounts made up to 25 December 2007 (7 pages) |
11 June 2008 | Annual return made up to 16/05/08 (5 pages) |
11 June 2008 | Annual return made up to 16/05/08 (5 pages) |
11 June 2008 | Total exemption full accounts made up to 25 December 2007 (7 pages) |
12 June 2007 | Annual return made up to 16/05/07
|
12 June 2007 | Total exemption full accounts made up to 25 December 2006 (7 pages) |
12 June 2007 | Total exemption full accounts made up to 25 December 2006 (7 pages) |
12 June 2007 | Annual return made up to 16/05/07
|
25 May 2006 | Total exemption full accounts made up to 25 December 2005 (7 pages) |
25 May 2006 | Annual return made up to 16/05/06 (5 pages) |
25 May 2006 | Total exemption full accounts made up to 25 December 2005 (7 pages) |
25 May 2006 | Annual return made up to 16/05/06 (5 pages) |
19 May 2005 | Annual return made up to 16/05/05 (5 pages) |
19 May 2005 | Total exemption full accounts made up to 25 December 2004 (7 pages) |
19 May 2005 | Total exemption full accounts made up to 25 December 2004 (7 pages) |
19 May 2005 | Annual return made up to 16/05/05 (5 pages) |
1 June 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
1 June 2004 | Annual return made up to 16/05/04 (5 pages) |
1 June 2004 | Annual return made up to 16/05/04 (5 pages) |
1 June 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
9 June 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
9 June 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
9 June 2003 | Annual return made up to 16/05/03 (4 pages) |
9 June 2003 | Annual return made up to 16/05/03 (4 pages) |
16 June 2002 | Total exemption full accounts made up to 25 December 2001 (7 pages) |
16 June 2002 | Total exemption full accounts made up to 25 December 2001 (7 pages) |
16 June 2002 | Annual return made up to 16/05/02 (4 pages) |
16 June 2002 | Annual return made up to 16/05/02 (4 pages) |
13 June 2001 | Annual return made up to 16/05/01 (4 pages) |
13 June 2001 | Full accounts made up to 25 December 2000 (8 pages) |
13 June 2001 | Full accounts made up to 25 December 2000 (8 pages) |
13 June 2001 | Annual return made up to 16/05/01 (4 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 25 December 1999 (8 pages) |
19 May 2000 | Annual return made up to 16/05/00
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Annual return made up to 16/05/00
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 25 December 1999 (8 pages) |
1 July 1999 | Full accounts made up to 25 December 1998 (7 pages) |
1 July 1999 | Full accounts made up to 25 December 1998 (7 pages) |
1 July 1999 | Annual return made up to 16/05/99 (6 pages) |
1 July 1999 | Annual return made up to 16/05/99 (6 pages) |
20 May 1998 | Full accounts made up to 25 December 1997 (8 pages) |
20 May 1998 | Annual return made up to 16/05/98 (6 pages) |
20 May 1998 | Full accounts made up to 25 December 1997 (8 pages) |
20 May 1998 | Annual return made up to 16/05/98 (6 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Annual return made up to 16/05/97 (6 pages) |
9 June 1997 | Annual return made up to 16/05/97 (6 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 4 heathfield court avenue road st. Albans herts AL1 3QF (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 4 heathfield court avenue road st. Albans herts AL1 3QF (1 page) |
30 June 1996 | Full accounts made up to 25 December 1995 (10 pages) |
30 June 1996 | Full accounts made up to 25 December 1995 (10 pages) |
26 June 1996 | Annual return made up to 16/05/96 (6 pages) |
26 June 1996 | Annual return made up to 16/05/96 (6 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Annual return made up to 16/05/95
|
12 July 1995 | Full accounts made up to 25 December 1994 (10 pages) |
12 July 1995 | Full accounts made up to 25 December 1994 (10 pages) |
12 July 1995 | Annual return made up to 16/05/95
|
12 July 1995 | New director appointed (2 pages) |