Harpenden
Hertfordshire
AL5 1BZ
Secretary Name | William Aloysius Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Beech Close Harpenden Hertfordshire AL5 1BZ |
Director Name | Ms Penelope Jane Reith |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr Peter Francis Doyle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(29 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossland Farmhouse Box End Road Box End Kempston Bedfordshire MK43 8RS |
Director Name | Mr Conrad Frank Ascher |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Barrister-At-Law |
Correspondence Address | Flat B 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr Donald Leslie Bunyan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Secretary Name | Mr Conrad Frank Ascher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Barrister-At-Law |
Correspondence Address | Flat B 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Secretary Name | Mr James Neilson Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Maisie Anne Best |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 June 2005) |
Role | Retired |
Correspondence Address | 20b Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | James Lowry Seymour Pope |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 April 1997) |
Role | Broker |
Correspondence Address | 20a Douglas Road Harpenden Hertfordshire AL5 2EW |
Secretary Name | Mr Donald Leslie Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | Flat C 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Janice Elizabeth Lyons |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2000) |
Role | Personnel Manager |
Correspondence Address | Flat C 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Secretary Name | Janice Elizabeth Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2000) |
Role | Personnel Manager |
Correspondence Address | Flat C 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Geoffrey Gordon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | Flat C 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Secretary Name | Geoffrey Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Flat C 20 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Shirley Robson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(10 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20c Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Stephanie Martino Macleod |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20b Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mrs Nicola Jean Lynes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 April 2021) |
Role | Charity Co-Ordinary |
Country of Residence | England |
Correspondence Address | 19 Kirkwick Avenue Harpenden Hertfordshire AL5 2QU |
Director Name | Mr Nicholas John Macleod |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 August 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | La Petite Falaize La Grande Route De La Cote St Clement Channel Islands JE2 6FQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
11 September 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
30 September 2021 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page) |
26 April 2021 | Termination of appointment of Nicola Jean Lynes as a director on 16 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Peter Francis Doyle as a director on 16 April 2021 (2 pages) |
4 March 2021 | Termination of appointment of Nicholas John Macleod as a director on 21 August 2020 (1 page) |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Ms Penelope Jane Reith as a director on 21 August 2020 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page) |
9 March 2016 | Annual return made up to 28 February 2016 no member list (5 pages) |
9 March 2016 | Annual return made up to 28 February 2016 no member list (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 28 February 2015 no member list (5 pages) |
6 March 2015 | Annual return made up to 28 February 2015 no member list (5 pages) |
5 February 2015 | Appointment of Mr Nicholas John Macleod as a director on 30 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Nicholas John Macleod as a director on 30 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Stephanie Martino Macleod as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Stephanie Martino Macleod as a director on 30 January 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 May 2014 | Annual return made up to 28 February 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 28 February 2014 no member list (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 March 2013 | Annual return made up to 28 February 2013 no member list (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 no member list (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
25 May 2012 | Annual return made up to 28 February 2012 no member list (5 pages) |
25 May 2012 | Termination of appointment of Shirley Robson as a director (1 page) |
25 May 2012 | Termination of appointment of Shirley Robson as a director (1 page) |
25 May 2012 | Appointment of Mrs Nicola Jean Lynes as a director (2 pages) |
25 May 2012 | Annual return made up to 28 February 2012 no member list (5 pages) |
25 May 2012 | Appointment of Mrs Nicola Jean Lynes as a director (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephanie Martino Macleod on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for William Aloysius Burns on 12 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Stephanie Martino Macleod on 2 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
27 April 2010 | Secretary's details changed for William Aloysius Burns on 12 December 2009 (1 page) |
27 April 2010 | Director's details changed for Shirley Robson on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Stephanie Martino Macleod on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Shirley Robson on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for William Aloysius Burns on 12 December 2009 (2 pages) |
27 April 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
27 April 2010 | Director's details changed for Shirley Robson on 2 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for William Aloysius Burns on 12 December 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Annual return made up to 28/02/09 (3 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Annual return made up to 28/02/09 (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page) |
12 August 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 March 2008 | Annual return made up to 28/02/08 (3 pages) |
28 March 2008 | Annual return made up to 28/02/08 (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 March 2007 | Annual return made up to 28/02/07 (2 pages) |
9 March 2007 | (1 page) |
9 March 2007 | (1 page) |
9 March 2007 | Annual return made up to 28/02/07 (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 December 2006 | Resolutions
|
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Annual return made up to 28/02/06 (2 pages) |
7 March 2006 | Annual return made up to 28/02/06 (2 pages) |
7 March 2006 | Location of register of members (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
10 August 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
19 March 2005 | Annual return made up to 28/02/05 (2 pages) |
19 March 2005 | Annual return made up to 28/02/05 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
25 March 2004 | Annual return made up to 28/02/04
|
25 March 2004 | Annual return made up to 28/02/04
|
17 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
17 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Annual return made up to 28/02/03 (4 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Annual return made up to 28/02/03 (4 pages) |
24 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
24 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
31 May 2002 | Annual return made up to 28/02/02 (4 pages) |
31 May 2002 | Annual return made up to 28/02/02 (4 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
17 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
17 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
22 March 2001 | Annual return made up to 28/02/01 (4 pages) |
22 March 2001 | Annual return made up to 28/02/01 (4 pages) |
7 June 2000 | Annual return made up to 28/02/00 (4 pages) |
7 June 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
7 June 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
7 June 2000 | Annual return made up to 28/02/00 (4 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
6 October 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
7 April 1999 | Annual return made up to 28/02/99 (4 pages) |
7 April 1999 | Annual return made up to 28/02/99 (4 pages) |
4 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
4 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
6 July 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
6 July 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 March 1997 | Annual return made up to 28/02/97 (4 pages) |
19 March 1997 | Annual return made up to 28/02/97 (4 pages) |
20 November 1996 | Accounts for a dormant company made up to 28 February 1996 (3 pages) |
20 November 1996 | Accounts for a dormant company made up to 28 February 1996 (3 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
26 March 1996 | Annual return made up to 28/02/96 (4 pages) |
26 March 1996 | Annual return made up to 28/02/96 (4 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
27 March 1995 | Annual return made up to 28/02/95
|
27 March 1995 | Annual return made up to 28/02/95
|