Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Mr Stephen Whybrow |
---|---|
Status | Current |
Appointed | 12 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Douglas John Atter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Welbeck Gardens Bedford Bedfordshire MK41 8RW |
Secretary Name | Simon John Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 08 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2009) |
Role | Accountant |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(17 years, 12 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Colwick Close London N6 5NU |
Secretary Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Status | Resigned |
Appointed | 15 November 2012(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | London & Cleveland Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | Craven House Station Road Godalming Surrey GU7 1EX |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2003) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Freehold Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,296 |
Gross Profit | £7,175 |
Net Worth | £29,307 |
Current Liabilities | £153,642 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
25 January 2006 | Delivered on: 3 February 2006 Satisfied on: 26 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 January 2019 | Notification of The Freehold Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2019 | Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page) |
30 October 2018 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages) |
8 August 2018 | Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 12 July 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Robert Steinhouse on 19 July 2018 (2 pages) |
19 July 2018 | Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Darren Ian Pither on 19 July 2018 (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (12 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (12 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (13 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (15 pages) |
21 February 2013 | Memorandum and Articles of Association (15 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
3 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
24 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
16 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
16 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
24 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
23 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 61 chandos place london WC2N 4HG (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 61 chandos place london WC2N 4HG (1 page) |
18 May 2005 | Return made up to 14/03/05; full list of members (5 pages) |
18 May 2005 | Return made up to 14/03/05; full list of members (5 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
22 November 2004 | Return made up to 14/03/04; full list of members (5 pages) |
22 November 2004 | Return made up to 14/03/04; full list of members (5 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 353 kentish town road kentish town london NW5 2TJ (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 353 kentish town road kentish town london NW5 2TJ (1 page) |
4 December 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: c/o constantine holdings LIMITED craven house, station road godalming surrey GU7 1EX (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: c/o constantine holdings LIMITED craven house, station road godalming surrey GU7 1EX (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
16 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: craven house station road godalming surrey GU7 1EX (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: craven house station road godalming surrey GU7 1EX (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members
|
20 March 2001 | Return made up to 14/03/01; full list of members
|
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members
|
20 March 2000 | Return made up to 14/03/00; full list of members
|
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
14 April 1999 | Return made up to 19/03/99; no change of members
|
14 April 1999 | Return made up to 19/03/99; no change of members
|
29 June 1998 | Accounts for a dormant company made up to 31 August 1997 (7 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 August 1997 (7 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: craven house station road godalming surrey GU7 1EX (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: craven house station road godalming surrey GU7 1EX (1 page) |
15 April 1998 | Return made up to 19/03/98; full list of members
|
15 April 1998 | Return made up to 19/03/98; full list of members
|
24 July 1997 | Accounts for a dormant company made up to 31 August 1996 (7 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 August 1996 (7 pages) |
10 April 1997 | Return made up to 19/03/97; no change of members
|
10 April 1997 | Return made up to 19/03/97; no change of members
|
11 August 1996 | Registered office changed on 11/08/96 from: 180 kings road london SW3 5XS (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 180 kings road london SW3 5XS (1 page) |
2 July 1996 | Secretary's particulars changed (1 page) |
2 July 1996 | Secretary's particulars changed (1 page) |
16 May 1996 | Accounts for a dormant company made up to 31 August 1995 (7 pages) |
16 May 1996 | Accounts for a dormant company made up to 31 August 1995 (7 pages) |
15 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
31 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |
31 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |
15 August 1994 | Registered office changed on 15/08/94 from: 22 ives street draycott avenue london SW3 3ND (1 page) |
15 August 1994 | Registered office changed on 15/08/94 from: 22 ives street draycott avenue london SW3 3ND (1 page) |
19 March 1991 | Incorporation (30 pages) |
19 March 1991 | Incorporation (30 pages) |