Harefield
Uxbridge
UB9 6FF
Director Name | Mr Robert Peter Fulker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brackley 2 Hambleton Close Harefield Uxbridge UB9 6FF |
Director Name | Seamus Patrick McGee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 March 1998) |
Role | Computer Project Leader |
Correspondence Address | 5 Hazel Court Rickmansworth Hertfordshire WD3 2AG |
Secretary Name | Jane Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 1 Hazel Court Rickmansworth Hertfordshire WD3 2AG |
Secretary Name | Mr Leslie Martin Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 1996) |
Role | Secretary |
Correspondence Address | 1 Hazel Court Chalfont Road Rickmansworth Hertfordshire WD3 2AG |
Secretary Name | Mr Leslie Martin Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 28 The Hawthorns Maple Cross Hertfordshire WD3 9UH |
Director Name | Hannah Elizabeth Jacobs |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Hazel Court Chalfont Road Maple Cross Hertfordshire WD3 9AG |
Director Name | Mrs Christine Wilson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years after company formation) |
Appointment Duration | 3 years (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Parkfield Chorleywood Rickmansworth Hertfordshire WD3 5AZ |
Secretary Name | Hannah Elizabeth Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Hazel Court Chalfont Road Maple Cross Hertfordshire WD3 9AG |
Secretary Name | Mrs Christine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Parkfield Chorleywood Rickmansworth Hertfordshire WD3 5AZ |
Director Name | Victoria Cavell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2007) |
Role | Police Officer |
Correspondence Address | 1 Fairfield Court Ickenham Road Ruislip Middlesex HA4 7DG |
Director Name | Ruth Alison Linda Stevens |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 November 2006) |
Role | Legal Executive |
Correspondence Address | 4 Hazel Court Chalfont Road Rickmansworth Hertfordshire WD3 9AG |
Secretary Name | Ruth Alison Linda Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2006) |
Role | Legal Executive |
Correspondence Address | 4 Hazel Court Chalfont Road Rickmansworth Hertfordshire WD3 9AG |
Director Name | Sonduth Bissoonauth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2011) |
Role | Health Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cannon Street St. Albans Hertfordshire AL3 5JS |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jonathan Cox 16.67% Ordinary |
---|---|
1 at £1 | Matthew Tillot 16.67% Ordinary |
1 at £1 | Maureen Hammond 16.67% Ordinary |
1 at £1 | Michael Robson & Jean Robson 16.67% Ordinary |
1 at £1 | Natasha Birrell 16.67% Ordinary |
1 at £1 | Richard Christophers 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,494 |
Cash | £2,539 |
Current Liabilities | £510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
12 March 2020 | Secretary's details changed for Mr Robert Peter Fulker on 6 January 2020 (1 page) |
12 March 2020 | Director's details changed for Mr Robert Peter Fulker on 6 January 2020 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
2 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Termination of appointment of Sonduth Bissoonauth as a director (1 page) |
25 March 2011 | Termination of appointment of Sonduth Bissoonauth as a director (1 page) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Sonduth Bissoonauth on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Sonduth Bissoonauth on 30 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 3 the shires watford herts. WD25 0JL united kingdom (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 3 the shires watford herts. WD25 0JL united kingdom (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from burwood (pinner) LTD., 4 paines lane, pinner middlesex HA5 3DQ (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from burwood (pinner) LTD., 4 paines lane, pinner middlesex HA5 3DQ (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
27 March 2007 | Return made up to 22/03/07; full list of members (5 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 22/03/07; full list of members (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 fairfield court ickenham road ruislip middlesex HA4 7DG (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 fairfield court ickenham road ruislip middlesex HA4 7DG (1 page) |
28 November 2006 | New secretary appointed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New secretary appointed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 4 hazel court chalfont road rickmansworth hertfordshire WD3 9AG (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 4 hazel court chalfont road rickmansworth hertfordshire WD3 9AG (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
18 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 22/03/05; full list of members
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 22/03/05; full list of members
|
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 81 prosser street parkfield wolverhampton WV10 9AS (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 81 prosser street parkfield wolverhampton WV10 9AS (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 32 parkfield chorleywood hertfordshire WD3 5AZ (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 32 parkfield chorleywood hertfordshire WD3 5AZ (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 5 hazel court chalfont road maple cross rickmansworth hertfordshire WD3 9AG (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 5 hazel court chalfont road maple cross rickmansworth hertfordshire WD3 9AG (1 page) |
15 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
10 January 2004 | New secretary appointed (1 page) |
10 January 2004 | Director resigned (2 pages) |
10 January 2004 | Director resigned (2 pages) |
10 January 2004 | New secretary appointed (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members
|
11 April 2002 | Return made up to 06/04/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 28 the hawthorns maple cross hertfordshire WD3 9UH (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 28 the hawthorns maple cross hertfordshire WD3 9UH (1 page) |
12 June 2001 | Return made up to 12/04/01; full list of members
|
12 June 2001 | Return made up to 12/04/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 2000 | Return made up to 12/04/00; full list of members
|
21 September 2000 | Return made up to 12/04/00; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 July 1999 | Return made up to 12/04/99; full list of members (6 pages) |
26 July 1999 | Return made up to 12/04/99; full list of members (6 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 May 1997 | Return made up to 12/04/97; no change of members
|
2 May 1997 | Return made up to 12/04/97; no change of members
|
25 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 May 1996 | Return made up to 12/04/96; full list of members
|
3 May 1996 | Return made up to 12/04/96; full list of members
|
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
15 January 1996 | Auditor's resignation (1 page) |
15 January 1996 | Auditor's resignation (1 page) |
11 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
19 October 1988 | Incorporation (15 pages) |
19 October 1988 | Incorporation (15 pages) |