Radlett
Hertfordshire
WD7 8LT
Director Name | Mr Michael Tobias |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Loom Lane Radlett Hertfordshire WD7 8AE |
Director Name | Mr Daniel Frank Desmond |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bride Hall Ayot St Lawrence Welwyn Hertfordshire AL6 9DB |
Director Name | Arthur William Brownlow Fforde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Director Name | Charles David Lockhart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 22 Ibis Lane London W4 3UP |
Director Name | Mr Douglas James Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hookwood House Reigate Road Hookwood Surrey RH6 0HU |
Secretary Name | Arthur William Brownlow Fforde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Director Name | Sara Wendy Longmuir |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(4 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 22 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Harcourt Road Wimbledon London SW19 1LS |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Mr Richard Stephen Leslie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25a Pine Grove Totteridge London N20 8LB |
Director Name | Andrew Gordon Robertson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Newland Close St Albans Hertfordshire AL1 1TE |
Director Name | Mr Daniel Wolfson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 February 2015) |
Correspondence Address | 87 Wimpole Street London W1G 9RL |
Registered Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
2 at £1 | Ps 1 LTD 22.22% Ordinary |
---|---|
1 at £1 | Almond Beech Developments LTD 11.11% Ordinary |
1 at £1 | Daniel Wolfson 11.11% Ordinary |
1 at £1 | Gems Display Figures Executive Pension Scheme 11.11% Ordinary |
1 at £1 | James Hay Pension Trustees LTD 11.11% Ordinary |
1 at £1 | Malcolm Newman & Diane Newman 11.11% Ordinary |
1 at £1 | Michael Tobias & Michelle Tobias 11.11% Ordinary |
1 at £1 | Vijay Bajaj & Reshma Puri Bajaj 11.11% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (1 year ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 July 2016 | Termination of appointment of Daniel Wolfson as a director on 30 June 2016 (1 page) |
3 July 2016 | Termination of appointment of Daniel Wolfson as a director on 30 June 2016 (1 page) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 February 2015 | Termination of appointment of Cp Secretaries Limited as a secretary on 4 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Cp Secretaries Limited as a secretary on 4 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Cp Secretaries Limited as a secretary on 4 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Appointment of Mr Daniel Wolfson as a director (2 pages) |
16 July 2013 | Termination of appointment of Richard Leslie as a director (1 page) |
16 July 2013 | Appointment of Mr Michael Tobias as a director (2 pages) |
16 July 2013 | Appointment of Mr Michael Tobias as a director (2 pages) |
16 July 2013 | Appointment of Mr Malcolm Jeffrey Newman as a director (2 pages) |
16 July 2013 | Termination of appointment of Andrew Robertson as a director (1 page) |
16 July 2013 | Appointment of Mr Daniel Wolfson as a director (2 pages) |
16 July 2013 | Registered office address changed from C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Richard Leslie as a director (1 page) |
16 July 2013 | Termination of appointment of Andrew Robertson as a director (1 page) |
16 July 2013 | Appointment of Mr Malcolm Jeffrey Newman as a director (2 pages) |
16 July 2013 | Registered office address changed from C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 16 July 2013 (1 page) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 13 April 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Secretary's details changed for Cp Secretaries Limited on 28 February 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Cp Secretaries Limited on 28 February 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
23 March 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
24 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
17 July 2008 | Return made up to 28/02/08; full list of members (7 pages) |
17 July 2008 | Return made up to 28/02/08; full list of members (7 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 49 hays mews london W1J 5QQ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 49 hays mews london W1J 5QQ (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
20 November 2007 | £ ic 10/9 01/11/07 £ sr 1@1=1 (1 page) |
20 November 2007 | £ ic 10/9 01/11/07 £ sr 1@1=1 (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 September 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
24 September 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 November 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
2 May 2002 | Return made up to 28/02/02; full list of members
|
2 May 2002 | Return made up to 28/02/02; full list of members
|
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (5 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (5 pages) |
7 April 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
7 April 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: bride hall, ayot st lawrence, welwyn, hertfordshire. AL6 9DB (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: bride hall, ayot st lawrence, welwyn, hertfordshire. AL6 9DB (1 page) |
15 September 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
15 September 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
24 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
24 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
4 April 1995 | Accounts for a dormant company made up to 30 September 1993 (5 pages) |
4 April 1995 | Accounts for a dormant company made up to 30 September 1993 (5 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
3 November 1989 | Memorandum and Articles of Association (22 pages) |
3 November 1989 | Memorandum and Articles of Association (22 pages) |
31 October 1989 | Company name changed\certificate issued on 31/10/89 (5 pages) |
31 October 1989 | Company name changed\certificate issued on 31/10/89 (5 pages) |
28 February 1989 | Incorporation (22 pages) |
28 February 1989 | Incorporation (22 pages) |