Watford
WD17 2FF
Director Name | Mr Robert George Ryan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2012(22 years, 7 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Paul Anthony Pinches |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 1992) |
Role | Oil Manager |
Correspondence Address | Flat 9 Lichfield Place Avenue Road St Albans Hertfordshire AL1 3UG |
Director Name | Mr Richard William Hollands |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 1992) |
Role | Accountant |
Correspondence Address | Guildmead Marlow Road Little Marlow Marlow Buckinghamshire SL7 3RW |
Secretary Name | Jonathan Neil Lavercombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Flat 12 Lichfield Place Avenue Road St Albans Hertfordshire AL1 3UE |
Director Name | Andrew Kincaid |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1996) |
Role | Vauxhall Motors Sales & Marketinges & Marketing |
Correspondence Address | 7 Lichfield Place St Albans Hertfordshire AL1 3UG |
Director Name | Mr Ken Hyman |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Communications Manager |
Correspondence Address | 2 Lichfield Place Lemsford Road St Albans Hertfordshire AL1 3UG |
Secretary Name | Ann Sherwood |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 8 Lichfield Place Lemsford Road Avenue Road St Albans Hertfordshire AL1 3UG |
Director Name | Howard Michael Voisey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | System Analyst |
Correspondence Address | Flat 10 Lichfield Place Lemsford Road St. Albans Hertfordshire AL1 3UG |
Secretary Name | Paul Anthony Pinches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1998) |
Role | Oil Manager |
Correspondence Address | Flat 9 Lichfield Place Avenue Road St Albans Hertfordshire AL1 3UG |
Director Name | Ann Sherwood |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | 8 Lichfield Place Lemsford Road Avenue Road St Albans Hertfordshire AL1 3UG |
Secretary Name | Ann Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 8 Lichfield Place Lemsford Road Avenue Road St Albans Hertfordshire AL1 3UG |
Director Name | Julian Roger Crane |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2000) |
Role | Accountant |
Correspondence Address | 13 Lichfield Place Lemsford Road St. Albans Hertfordshire AL1 3UG |
Director Name | Dr Lars Jacob Stray Knutsen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 March 2013) |
Role | Research Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Spruce House 48 Jeavons Lane Cambourne Cambridge CB3 6AZ |
Director Name | Julian Richard Seymour Rawlings |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 1999) |
Role | Compliance Officer |
Correspondence Address | 12 Lichfield Place Lemsford Road St. Albans Hertfordshire AL1 3UG |
Secretary Name | Julian Roger Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(9 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 April 2000) |
Role | Accountant |
Correspondence Address | 13 Lichfield Place Lemsford Road St. Albans Hertfordshire AL1 3UG |
Director Name | Howard Michael Voisey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | Flat 10 Lichfield Place Lemsford Road St. Albans Hertfordshire AL1 3UG |
Secretary Name | Mr Ken Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 July 2000) |
Role | Company Director |
Correspondence Address | 2 Lichfield Place Lemsford Road St Albans Hertfordshire AL1 3UG |
Director Name | Ian Stuart Durndell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 2004) |
Role | Emi Music |
Correspondence Address | 13 Lichfield Place Lemsford Road St Albans Hertfordshire AL1 3UG |
Secretary Name | Ian Stuart Durndell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 2004) |
Role | Emi Music |
Correspondence Address | 13 Lichfield Place Lemsford Road St Albans Hertfordshire AL1 3UG |
Secretary Name | Michael Gene Fetters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 13 Lichfield Place Lemsford Road St. Albans Hertfordshire AL1 3UG |
Director Name | Michael Robert Dixon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | James McKeown |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2011) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lichfield Place St Albans Hertfordshire AL1 3UG |
Director Name | Mrs Marisha Fetters |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG |
Director Name | Christopher Melling |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lichfield Place Lemsford Road St Albans Hertfordshire AL1 3UG |
Director Name | Michael Graham West |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(22 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG |
Director Name | Mr Andrew Peter Harris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Lower High Street Watford Herts WD17 2FF |
Director Name | Mr John Hare |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2021) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Registered Address | 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | A. Harris 7.69% Ordinary B |
---|---|
1 at £1 | J.a. Norris 7.69% Ordinary B |
1 at £1 | K.b. Bull 7.69% Ordinary B |
1 at £1 | Michael Robert Dixon 7.69% Ordinary B |
1 at £1 | Miss C. Evans 7.69% Ordinary B |
1 at £1 | Mr Anton Jenkins 7.69% Ordinary B |
1 at £1 | Mr C. Melling 7.69% Ordinary B |
1 at £1 | Mr J.m. Webster 7.69% Ordinary B |
1 at £1 | Mr M. Herring 7.69% Ordinary B |
1 at £1 | Mrs L.j. Knutsen & Jacob Stray 7.69% Ordinary B |
1 at £1 | Mrs T. Hawkins & Mrs J. O'callaghan 7.69% Ordinary B |
1 at £1 | Ms H.m. Rainey & M. West 7.69% Ordinary B |
1 at £1 | R.a. Spencer 7.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £33,156 |
Cash | £35,187 |
Current Liabilities | £2,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
31 July 2017 | Appointment of Mr Robert George Ryan as a director on 28 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr John Malcolm Webster as a director on 13 July 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
17 March 2017 | Director's details changed for Michael Robert Dixon on 17 March 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Secretary's details changed for Rumball Sedgwick on 1 January 2016 (1 page) |
29 April 2016 | Termination of appointment of Andrew Peter Harris as a director on 1 March 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Termination of appointment of Christopher Melling as a director on 10 July 2015 (1 page) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Appointment of Andrew Peter Harris as a director (3 pages) |
17 October 2013 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Michael West as a director (1 page) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Termination of appointment of Lars Knutsen as a director (1 page) |
15 February 2013 | Termination of appointment of Marisha Fetters as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Appointment of Michael Graham West as a director (2 pages) |
25 July 2012 | Appointment of Christopher Melling as a director (2 pages) |
25 April 2012 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Termination of appointment of Michael Fetters as a secretary (1 page) |
5 December 2011 | Termination of appointment of James Mckeown as a director (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 April 2010 | Director's details changed for James Mckeown on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael Robert Dixon on 4 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Ann Sherwood as a director (1 page) |
19 April 2010 | Director's details changed for James Mckeown on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Lars Jacob Stray Knutsen on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Lars Jacob Stray Knutsen on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (11 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (11 pages) |
19 April 2010 | Director's details changed for Michael Robert Dixon on 4 April 2010 (2 pages) |
28 January 2010 | Appointment of Mrs Marisha Fetters as a director (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (9 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (9 pages) |
27 September 2007 | New director appointed (2 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | New director appointed (1 page) |
3 May 2006 | Return made up to 04/04/06; full list of members (13 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 August 2005 | Return made up to 04/04/05; full list of members (13 pages) |
12 August 2005 | New secretary appointed (3 pages) |
7 June 2005 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 May 2004 | Return made up to 04/04/04; full list of members (13 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: malde & co 99 kenton road kenton,harrow middx HA3 0AN (1 page) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | Return made up to 04/04/02; full list of members (14 pages) |
18 April 2002 | Director resigned (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 August 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 04/04/01; full list of members
|
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 22/03/00; full list of members (7 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 June 1999 | Return made up to 04/04/99; full list of members (8 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
7 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 June 1998 | Return made up to 04/04/98; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
4 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
13 October 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 04/04/97; no change of members (6 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 April 1996 | Return made up to 04/04/96; no change of members (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
21 September 1989 | Incorporation (16 pages) |