Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director Name | Mr David John Price |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(23 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Developer |
Country of Residence | England |
Correspondence Address | 149a Shenley Road Borehamwood Herts WD6 1AH |
Director Name | Michael Lawrence Taaffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Building Director |
Correspondence Address | 34 Brierley Close Dunstable Beds LU6 3NB |
Director Name | Mr Simon Victor Sturt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 139 Conway Road Southgate London N14 7BH |
Secretary Name | Adrian Charles Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wellington Road Enfield Middlesex EN1 2PB |
Director Name | Richard Ashley Hamer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 1998) |
Role | Engineer |
Correspondence Address | 22 Regent Court Welwyn Garden City Hertfordshire AL7 3BH |
Director Name | Mr David John Bennett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 1995) |
Role | Consultant |
Correspondence Address | Flat 17 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Secretary Name | Richard Ashley Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1995) |
Role | Engineer |
Correspondence Address | 22 Regent Court Welwyn Garden City Hertfordshire AL7 3BH |
Secretary Name | Mr Paul Alterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wolmer Gardens Edgware Middlesex HA8 8QD |
Director Name | William Alfred Braine |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2001) |
Role | Retired |
Correspondence Address | 8 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Secretary Name | David Hurle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2001) |
Role | Company Director |
Correspondence Address | 28 Endymion Road Hatfield Hertfordshire AL10 8AS |
Director Name | Hayley Woolmington |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2001(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2004) |
Role | Merchandiser |
Correspondence Address | 9 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Director Name | Doris Barker |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 July 2012) |
Role | Retired |
Correspondence Address | 10 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Director Name | David John Wright |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2008) |
Role | Greenkeeper |
Correspondence Address | 24 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Director Name | Alison Kaschner |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2006) |
Role | Teacher |
Correspondence Address | 7 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Secretary Name | Marion Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 8 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Secretary Name | Hayley Woolmington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 9 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Director Name | Marion Edwards |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2002(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 2003) |
Role | Housewife |
Correspondence Address | 8 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Director Name | Lorraine Clarke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2004) |
Role | IT Trainer |
Correspondence Address | 18 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Secretary Name | Deborah Louise Capp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 17 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Director Name | Ali Kalamgi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2011) |
Role | Quantity Surveyor |
Correspondence Address | 23 Regent Court Peartree Lane Welwyn Garden City Hertfordshire AL7 3BH |
Director Name | Brandon David Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 December 2007(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 2014) |
Role | Civil Engineer |
Correspondence Address | 46 Ailsa Street Wembley Downs Perth 6019 |
Director Name | Mr Apul Shah |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Theobald Street Borehamwood Herts WD6 4SU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 149a Shenley Road Borehamwood Herts WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2016 | Termination of appointment of Apul Shah as a director on 12 April 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Termination of appointment of Apul Shah as a director on 12 April 2016 (1 page) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 April 2016 | Appointment of Mr David John Price as a director on 30 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr David John Price as a director on 30 March 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Brandon David Roach as a director on 22 May 2014 (1 page) |
1 June 2015 | Termination of appointment of Brandon David Roach as a director on 22 May 2014 (1 page) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 June 2014 | Registered office address changed from 843 Finchley Road London NW11 8NA on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 843 Finchley Road London NW11 8NA on 26 June 2014 (1 page) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 September 2013 | Director's details changed for Brandon David Roach on 20 September 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 September 2013 | Director's details changed for Brandon David Roach on 20 September 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Appointment of Mr Apul Shah as a director (2 pages) |
3 July 2013 | Appointment of Mr Apul Shah as a director (2 pages) |
23 July 2012 | Termination of appointment of Doris Barker as a director (1 page) |
23 July 2012 | Termination of appointment of Doris Barker as a director (1 page) |
1 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 April 2011 | Termination of appointment of Ali Kalamgi as a director (1 page) |
27 April 2011 | Termination of appointment of Ali Kalamgi as a director (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (12 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (12 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (11 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (11 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 June 2008 | Appointment terminated director david wright (1 page) |
10 June 2008 | Appointment terminated director david wright (1 page) |
4 June 2008 | Return made up to 26/05/08; full list of members (11 pages) |
4 June 2008 | Return made up to 26/05/08; full list of members (11 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 June 2007 | Return made up to 26/05/07; full list of members (8 pages) |
12 June 2007 | Return made up to 26/05/07; full list of members (8 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 May 2006 | Return made up to 26/05/06; full list of members (8 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (8 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 September 2005 | Return made up to 26/05/05; full list of members (8 pages) |
9 September 2005 | Return made up to 26/05/05; full list of members (8 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Return made up to 26/05/04; full list of members
|
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Return made up to 26/05/04; full list of members
|
8 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 July 2003 | Return made up to 26/05/03; change of members (8 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 July 2003 | Return made up to 26/05/03; change of members (8 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (9 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 26/05/01; change of members (8 pages) |
9 January 2002 | Return made up to 26/05/01; change of members (8 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (1 page) |
30 November 2001 | New secretary appointed (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
15 June 2000 | Return made up to 26/05/00; change of members (7 pages) |
15 June 2000 | Return made up to 26/05/00; change of members (7 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 December 1999 | Resolutions
|
4 December 1999 | Resolutions
|
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 January 1999 | New director appointed (2 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
4 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
4 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
19 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
17 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
17 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
10 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
28 May 1992 | Incorporation (19 pages) |
28 May 1992 | Incorporation (19 pages) |
28 May 1992 | Incorporation (19 pages) |