Watford
WD24 4AE
Director Name | Mr Jason Jonathan Haxton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 September 2008(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 124 St. Albans Road Watford WD24 4AE |
Director Name | Mr Barry Pask |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 St. Albans Road Watford WD24 4AE |
Director Name | Mr Gary Patrick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | -1 years (resigned 02 July 1991) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 02 July 1993) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Bernard David Wales |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 6 years (resigned 30 June 1998) |
Role | Management Surveyor |
Correspondence Address | Flora Fountain The Vale Chalfont St Peter Buckinghamshire SL9 9SD |
Secretary Name | Mr Dennis Nathan Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 06 June 1993) |
Role | Company Director |
Correspondence Address | Fairchild House Redbourne Avenue Finchley London N3 2BP |
Secretary Name | Mr Tanju Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Kirst Miller |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(7 years after company formation) |
Appointment Duration | 8 months (resigned 22 February 1999) |
Role | Customer Services Manager |
Correspondence Address | 46 Courtlands Close Watford Hertfordshire WD2 5GS |
Director Name | Paul John Garnett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2001) |
Role | Field Computer Engineer |
Correspondence Address | 32 Courtlands Close Watford Hertfordshire WD2 5GS |
Director Name | Dr Alastair Clark |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(10 years after company formation) |
Appointment Duration | 4 years (resigned 22 June 2005) |
Role | Physicist |
Correspondence Address | 47 Courtlands Close Watford Hertfordshire WD24 5GS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Angela Marie Byrne |
---|---|
Status | Resigned |
Appointed | 01 August 2009(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | First Floor Prospect House 2 Athenaeum Road London N20 9AE |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2009) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 164 St. Albans Road Watford WD24 4AS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
23 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
14 August 2023 | Registered office address changed from 124 st. Albans Road Watford WD24 4AE England to 164 st. Albans Road Watford WD24 4AS on 14 August 2023 (1 page) |
13 July 2023 | Termination of appointment of Jason Jonathan Haxton as a director on 1 January 2019 (1 page) |
13 July 2023 | Appointment of Mr Alex Mcmorrin as a secretary on 13 July 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
17 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Barry Pask as a director on 23 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Barry Pask as a director on 23 October 2017 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
10 July 2017 | Director's details changed for Sandra Jennifer Cairns on 5 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to 124 st. Albans Road Watford WD24 4AE on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to 124 st. Albans Road Watford WD24 4AE on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE to Watford Estates 124 st. Albans Road Watford WD24 4AE on 10 July 2017 (1 page) |
10 July 2017 | Change of details for Sandra Jennifer Cairns as a person with significant control on 5 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Change of details for Sandra Jennifer Cairns as a person with significant control on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Jason Jonathan Haxton on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Sandra Jennifer Cairns on 10 July 2017 (2 pages) |
10 July 2017 | Change of details for Sandra Jennifer Cairns as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Jason Jonathan Haxton on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Jason Jonathan Haxton on 5 July 2017 (2 pages) |
10 July 2017 | Change of details for Sandra Jennifer Cairns as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Sandra Jennifer Cairns on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Sandra Jennifer Cairns on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Jason Jonathan Haxton on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE to Watford Estates 124 st. Albans Road Watford WD24 4AE on 10 July 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 October 2016 | Termination of appointment of Angela Marie Byrne as a secretary on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Angela Marie Byrne as a secretary on 20 October 2016 (1 page) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
6 July 2015 | Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page) |
6 July 2015 | Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page) |
6 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
6 July 2015 | Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford WD17 4HS to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford WD17 4HS to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford WD17 4HS to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 4 July 2010 no member list (3 pages) |
13 July 2010 | Annual return made up to 4 July 2010 no member list (3 pages) |
13 July 2010 | Annual return made up to 4 July 2010 no member list (3 pages) |
12 July 2010 | Appointment of Angela Marie Byrne as a secretary (1 page) |
12 July 2010 | Appointment of Angela Marie Byrne as a secretary (1 page) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 July 2009 | Annual return made up to 04/07/09 (2 pages) |
21 July 2009 | Annual return made up to 04/07/09 (2 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1 birch tree walk watford hertfordshire WD17 4SH (1 page) |
5 April 2009 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
5 April 2009 | Appointment terminated secretary terence white (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1 birch tree walk watford hertfordshire WD17 4SH (1 page) |
5 April 2009 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
5 April 2009 | Appointment terminated secretary terence white (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 October 2008 | Director appointed jason haxton (1 page) |
13 October 2008 | Director appointed jason haxton (1 page) |
1 August 2008 | Annual return made up to 04/07/08
|
1 August 2008 | Annual return made up to 04/07/08
|
15 May 2008 | Registered office changed on 15/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Annual return made up to 04/07/07
|
15 August 2007 | Annual return made up to 04/07/07
|
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 August 2006 | Annual return made up to 04/07/06 (4 pages) |
8 August 2006 | Annual return made up to 04/07/06 (4 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 August 2005 | Annual return made up to 04/07/05 (4 pages) |
24 August 2005 | Annual return made up to 04/07/05 (4 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | New secretary appointed (1 page) |
3 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 July 2004 | Annual return made up to 04/07/04 (4 pages) |
23 July 2004 | Annual return made up to 04/07/04 (4 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: acton house 251 horn lane london W3 9ED (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: acton house 251 horn lane london W3 9ED (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 July 2003 | Annual return made up to 04/07/03 (4 pages) |
17 July 2003 | Annual return made up to 04/07/03 (4 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 July 2002 | Annual return made up to 04/07/02 (4 pages) |
17 July 2002 | Annual return made up to 04/07/02 (4 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Annual return made up to 04/07/01 (4 pages) |
1 August 2001 | Annual return made up to 04/07/01 (4 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Annual return made up to 04/07/00 (4 pages) |
11 July 2000 | Annual return made up to 04/07/00 (4 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 July 1999 | Annual return made up to 04/07/99 (4 pages) |
9 July 1999 | Annual return made up to 04/07/99 (4 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
16 June 1998 | Annual return made up to 06/06/98 (7 pages) |
16 June 1998 | Annual return made up to 06/06/98 (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 June 1997 | Annual return made up to 06/06/97 (7 pages) |
18 June 1997 | Annual return made up to 06/06/97 (7 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 June 1996 | Annual return made up to 06/06/96 (5 pages) |
6 June 1996 | Annual return made up to 06/06/96 (5 pages) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | New secretary appointed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
1 September 1995 | Annual return made up to 06/06/95 (10 pages) |
1 September 1995 | Annual return made up to 06/06/95 (10 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 June 1991 | Company name changed courtlands drive block "b" manag ement company LIMITED\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed courtlands drive block "b" manag ement company LIMITED\certificate issued on 14/06/91 (2 pages) |
6 June 1991 | Incorporation (21 pages) |
6 June 1991 | Incorporation (21 pages) |