Colne Way
Watford
WD24 7ND
Director Name | James Townsend |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2008(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Estate Agent |
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 July 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Paul Wavell Robert Jacques |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 1995) |
Role | Clerk |
Correspondence Address | 80 Bilton Road Rugby Warwickshire CV22 7AL |
Director Name | Louise Margaret Towler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 1995) |
Role | Accounts Manager |
Correspondence Address | 99 Cottingham Drive Moulton Northampton Northamptonshire NN3 7LG |
Secretary Name | Paul Wavell Robert Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 1995) |
Role | Clerk |
Correspondence Address | 80 Bilton Road Rugby Warwickshire CV22 7AL |
Director Name | John Straun Robertson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 2000) |
Role | Team Leader Life Assurance |
Correspondence Address | Flat 4 Roof Gardens 118 Exchange Road Watford Herts WD1 7EU |
Director Name | Natasha Waterlow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 1999) |
Role | Police Constable |
Correspondence Address | Flat 16 Roof Gardens 118 Exchange Road Watford Herts WD1 7EU |
Secretary Name | John Straun Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 2000) |
Role | Team Leader Life Assurance |
Correspondence Address | Flat 4 Roof Gardens 118 Exchange Road Watford Herts WD1 7EU |
Director Name | Barbara Dawn Wade |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2006) |
Role | Costruction Company Buyer |
Correspondence Address | Flat 3 Roof Gardens Exchange Road Watford Hertfordshire WD18 0QU |
Secretary Name | Mr John Frank Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 05 July 2022) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat 7 Roof Gardens Exchange Road Watford Herts WD18 0QU |
Director Name | Antony Wade |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2008) |
Role | Postman |
Correspondence Address | Flat 3 Roof Gardens 118 Exchange Road Watford Hertfordshire WD18 0QU |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
27 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of James Townsend as a director on 23 June 2022 (1 page) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
5 July 2022 | Termination of appointment of John Frank Cooley as a secretary on 5 July 2022 (1 page) |
1 July 2022 | Cessation of John Frank Cooley as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 1 July 2022 (1 page) |
1 July 2022 | Appointment of Aspire Block and Estate Management Limited as a secretary on 1 July 2022 (2 pages) |
1 July 2022 | Director's details changed for James Townsend on 1 July 2022 (2 pages) |
1 July 2022 | Cessation of James Townsend as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Notification of a person with significant control statement (2 pages) |
3 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
22 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 March 2017 | Secretary's details changed for John Frank Cooley on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for James Townsend on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for John Frank Cooley on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for John Frank Cooley on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for James Townsend on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for James Townsend on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for James Townsend on 2 March 2017 (2 pages) |
2 March 2017 | Secretary's details changed for John Frank Cooley on 2 March 2017 (1 page) |
2 March 2017 | Secretary's details changed for John Frank Cooley on 2 March 2017 (1 page) |
2 March 2017 | Secretary's details changed for John Frank Cooley on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for John Frank Cooley on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for John Frank Cooley on 2 March 2017 (2 pages) |
21 February 2017 | Director's details changed for James Townsend on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for James Townsend on 21 February 2017 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 March 2016 | Annual return made up to 23 January 2016 no member list (4 pages) |
29 March 2016 | Annual return made up to 23 January 2016 no member list (4 pages) |
27 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 November 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 March 2015 | Annual return made up to 23 January 2015 no member list (4 pages) |
4 March 2015 | Annual return made up to 23 January 2015 no member list (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Annual return made up to 23 January 2014 no member list (4 pages) |
2 April 2014 | Annual return made up to 23 January 2014 no member list (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 March 2013 | Annual return made up to 23 January 2013 no member list (4 pages) |
22 March 2013 | Annual return made up to 23 January 2013 no member list (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 23 January 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 23 January 2012 no member list (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 March 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
11 March 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 March 2010 | Annual return made up to 23 January 2010 no member list (3 pages) |
16 March 2010 | Annual return made up to 23 January 2010 no member list (3 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 February 2009 | Annual return made up to 23/01/09 (2 pages) |
5 February 2009 | Annual return made up to 23/01/09 (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 April 2008 | Appointment terminated director antony wade (1 page) |
7 April 2008 | Director appointed james townsend (3 pages) |
7 April 2008 | Appointment terminated director antony wade (1 page) |
7 April 2008 | Director appointed james townsend (3 pages) |
7 February 2008 | Annual return made up to 23/01/08 (2 pages) |
7 February 2008 | Annual return made up to 23/01/08 (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 February 2007 | Annual return made up to 23/01/07 (4 pages) |
21 February 2007 | Annual return made up to 23/01/07 (4 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
25 January 2006 | Annual return made up to 23/01/06 (4 pages) |
25 January 2006 | Annual return made up to 23/01/06 (4 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 May 2005 | Annual return made up to 23/01/05 (4 pages) |
10 May 2005 | Annual return made up to 23/01/05 (4 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 January 2004 | Annual return made up to 23/01/04
|
30 January 2004 | Annual return made up to 23/01/04
|
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 January 2003 | Annual return made up to 23/01/03 (4 pages) |
27 January 2003 | Annual return made up to 23/01/03 (4 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 February 2002 | Annual return made up to 23/01/02
|
4 February 2002 | Annual return made up to 23/01/02
|
21 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 January 2001 | Annual return made up to 23/01/01 (4 pages) |
25 January 2001 | Annual return made up to 23/01/01 (4 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 October 2000 | Director resigned (2 pages) |
11 October 2000 | Director resigned (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Annual return made up to 07/01/00
|
17 February 2000 | Annual return made up to 07/01/00
|
24 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 August 1999 | Annual return made up to 23/01/99 (4 pages) |
3 August 1999 | Annual return made up to 23/01/99 (4 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: hancock quins 22-26 station road watford herts WD1 1ER (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: hancock quins 22-26 station road watford herts WD1 1ER (1 page) |
22 April 1998 | Annual return made up to 23/01/98 (4 pages) |
22 April 1998 | Annual return made up to 23/01/98 (4 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 August 1997 | Accounts made up to 31 March 1996 (3 pages) |
3 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 August 1997 | Accounts made up to 31 March 1996 (3 pages) |
22 January 1996 | Annual return made up to 23/01/96
|
22 January 1996 | Annual return made up to 23/01/96
|
29 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
5 July 1995 | Annual return made up to 23/01/95 (4 pages) |
5 July 1995 | Annual return made up to 23/01/95 (4 pages) |
30 April 1995 | Accounts made up to 31 March 1995 (1 page) |
30 April 1995 | Accounts made up to 31 March 1995 (1 page) |
23 January 1989 | Incorporation (19 pages) |
23 January 1989 | Incorporation (19 pages) |