Colne Way
Watford
WD24 7ND
Director Name | Anthony Robert Heaton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2007(19 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Ewen Webster |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(27 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Sports Club Bar And Club Manager |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Ms Rosalind Joy Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Ms Annie Connell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Legal Secretary |
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 | 05 January 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Mr Mark Baker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Buyer |
Correspondence Address | 30 The Larches St Albans Hertfordshire AL4 9JZ |
Director Name | Mr Howard Maurice Jennings |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Financial Consultant |
Correspondence Address | 17 The Larches St Albans Hertfordshire AL4 9JZ |
Director Name | Miss Rebecca Yates |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1994) |
Role | Sales Executive |
Correspondence Address | 22 The Larches St Albans Hertfordshire AL4 9JZ |
Secretary Name | Mr Mark Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 30 The Larches St Albans Hertfordshire AL4 9JZ |
Director Name | Laura Marie Kay |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2002) |
Role | Benefits Administrator |
Correspondence Address | 26 The Larches Milford Close St Albans Hertfordshire AL4 9JZ |
Secretary Name | Laura Marie Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2002) |
Role | Benefits Administrator |
Correspondence Address | 26 The Larches Milford Close St Albans Hertfordshire AL4 9JZ |
Director Name | Paul Anselm Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2002) |
Role | Administrative Manager |
Correspondence Address | 23 The Larches Milford Close St Albans Hertfordshire AL4 9JZ |
Director Name | Jo-Ann Audrey Todd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Pension Scheme Accountant |
Correspondence Address | 39 The Larches Milford Close St Albans Hertfordshire AL4 9JZ |
Director Name | Barry James Kick |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 December 2005) |
Role | Marketing |
Correspondence Address | 17 The Larches St. Albans Hertfordshire AL4 9JZ |
Director Name | Hayden Nicholas Smith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2007) |
Role | Logistics Manager |
Correspondence Address | 21 The Larches St Albans Hertfordshire AL4 9JZ |
Secretary Name | Ms Rosalind Joy Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 The Larches Milford Close St. Albans Hertfordshire AL4 9JZ |
Director Name | Anne Elizabeth Waller |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2012(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Charmouth Rd St Albans Herts AL1 4SN |
Director Name | Ms Rosalind Joy Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mrs Elaine Alison Tearle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2017(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 March 2022) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 January 2021) |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
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 |
---|---|
Cash | £45,505 |
Current Liabilities | £45,505 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
15 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF 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 | Termination of appointment of Rumball Sedgwick as a secretary on 4 January 2021 (1 page) |
6 January 2021 | Appointment of Aspire Block and Estate Management Limited as a secretary on 5 January 2021 (2 pages) |
19 November 2020 | Termination of appointment of Rosalind Joy Callaghan as a director on 18 November 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 December 2019 | Confirmation statement made on 18 December 2019 with updates (7 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (7 pages) |
8 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (7 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (7 pages) |
31 July 2017 | Appointment of Mrs Elaine Tearle as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Elaine Tearle as a director on 31 July 2017 (2 pages) |
17 March 2017 | Director's details changed for Mrs Marilyn Susan Madden on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Anthony Robert Heaton on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Anthony Robert Heaton on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mrs Marilyn Susan Madden on 17 March 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (9 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (9 pages) |
17 October 2016 | Appointment of Ms Rosalind Joy Callaghan as a director on 10 October 2016 (2 pages) |
17 October 2016 | Appointment of Ms Rosalind Joy Callaghan as a director on 10 October 2016 (2 pages) |
12 July 2016 | Appointment of Mr Ewen Webster as a director on 14 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Ewen Webster as a director on 14 June 2016 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
27 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 20 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Rumball Sedgwick on 10 July 2013 (1 page) |
20 December 2013 | Secretary's details changed for Rumball Sedgwick on 10 July 2013 (1 page) |
20 December 2013 | Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 20 December 2013 (1 page) |
29 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (9 pages) |
29 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Termination of appointment of Anne Waller as a director (1 page) |
16 November 2012 | Termination of appointment of Anne Waller as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 September 2012 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
26 September 2012 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
20 January 2012 | Appointment of Anne Elizabeth Waller as a director (2 pages) |
20 January 2012 | Appointment of Anne Elizabeth Waller as a director (2 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 July 2011 | Termination of appointment of Rosalind Callaghan as a director (1 page) |
11 July 2011 | Termination of appointment of Rosalind Callaghan as a secretary (1 page) |
11 July 2011 | Termination of appointment of Rosalind Callaghan as a director (1 page) |
11 July 2011 | Termination of appointment of Rosalind Callaghan as a secretary (1 page) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 January 2010 | Director's details changed for Marilyn Susan Madden on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rosalind Joy Callaghan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rosalind Joy Callaghan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rosalind Joy Callaghan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Marilyn Susan Madden on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Anthony Robert Heaton on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (18 pages) |
4 January 2010 | Director's details changed for Anthony Robert Heaton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Anthony Robert Heaton on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (18 pages) |
4 January 2010 | Director's details changed for Marilyn Susan Madden on 4 January 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (28 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (28 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (10 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (10 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 18/12/06; full list of members (10 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (10 pages) |
20 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
20 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 18/12/05; full list of members
|
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 January 2005 | Return made up to 18/12/04; full list of members (10 pages) |
31 January 2005 | Return made up to 18/12/04; full list of members (10 pages) |
13 February 2004 | Return made up to 18/12/03; full list of members (9 pages) |
13 February 2004 | Return made up to 18/12/03; full list of members (9 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 February 2003 | Return made up to 18/12/02; full list of members
|
3 February 2003 | Return made up to 18/12/02; full list of members
|
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (1 page) |
7 June 2002 | New secretary appointed;new director appointed (1 page) |
1 June 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 June 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New director appointed (1 page) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New director appointed (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 18/12/01; no change of members (7 pages) |
19 February 2002 | Return made up to 18/12/01; no change of members (7 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 26 the larches milford close st albans hertfordshire AL4 9JZ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 26 the larches milford close st albans hertfordshire AL4 9JZ (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 March 2001 | Return made up to 18/12/00; full list of members (10 pages) |
26 March 2001 | Return made up to 18/12/00; full list of members (10 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
3 February 2000 | Return made up to 18/12/99; no change of members (6 pages) |
3 February 2000 | Return made up to 18/12/99; no change of members (6 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
6 April 1999 | Return made up to 18/12/98; no change of members
|
6 April 1999 | Return made up to 18/12/98; no change of members
|
18 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
18 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 January 1998 | Return made up to 18/12/97; full list of members
|
12 January 1998 | Return made up to 18/12/97; full list of members
|
11 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
11 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 18/12/96; full list of members
|
14 February 1997 | Return made up to 18/12/96; full list of members
|
14 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
17 January 1996 | Return made up to 18/12/95; full list of members
|
17 January 1996 | Return made up to 18/12/95; full list of members
|
10 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
8 March 1995 | Return made up to 18/12/94; full list of members
|
8 March 1995 | Return made up to 18/12/94; full list of members
|
24 June 1988 | Incorporation (14 pages) |
24 June 1988 | Incorporation (14 pages) |