Bushey
Hertfordshire
WD23 4GT
Director Name | Ajay Ahuja |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(17 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wyatt Close Bushey Heath Hertfordshire WD23 4GT |
Secretary Name | Steven Paul Freedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2010(17 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 3 Wyatt Close Bushey Herts WD23 4GT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | John Edward Waldron |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(same day as company formation) |
Role | Property Developer |
Correspondence Address | 8 Elm Park Road Elm Park Court Pinner Middlesex HA5 3LA |
Secretary Name | Mr Donald Anthony Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | Mr Richard Barnett Bernstone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1997) |
Role | Estate Agents |
Correspondence Address | 5 Wyatt Close 39 Elstree Road Bushey Watford Hertfordshire WD2 3QU |
Director Name | David John Rosenfeld |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 1999) |
Role | Landscape Maintence Company |
Correspondence Address | 9 Wyatt Close Elstree Road Bushey Hartfordshire WD2 3UX |
Secretary Name | Philippa Janice Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 March 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Wyatt Close Bushey Heath Hertfordshire WD23 4GT |
Director Name | Arnold Goldberg |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Benning Fields Drive London Colney St Albans Hertfordshire AL2 1UJ |
Director Name | Mr Steven Paul Freedman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Wyatt Close Elstree Road, Bushey Heath Watford Hertfordshire WD23 4GT |
Director Name | Brian Steven Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2007) |
Role | Publishing |
Correspondence Address | 5 Wyatt Close Elstree Road Bushey Heath Watford Hertfordshire WD23 4GT |
Registered Address | 1 Wyatt Close Bushey Hertfordshire WD23 4GT |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | Brian Bennett & Christine Bennett 19.96% Ordinary |
---|---|
1 at £100 | Henry Young & Karen Young 19.96% Ordinary |
1 at £100 | Nicola Mann 19.96% Ordinary |
1 at £100 | Rosalyn Gail Denton 19.96% Ordinary |
1 at £100 | Steven Freedman & Phillippa Freedman 19.96% Ordinary |
3 at £0.2 | Donald Anthony Tucker 0.12% Founder |
2 at £0.2 | John Edward Waldron 0.08% Founder |
Year | 2014 |
---|---|
Net Worth | £501 |
Cash | £592 |
Current Liabilities | £91 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
7 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 January 2023 (3 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
7 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
5 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
23 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
28 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
16 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
16 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
16 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
26 May 2010 | Appointment of Ajay Ahuja as a director (3 pages) |
26 May 2010 | Registered office address changed from 3 Wyatt Close Bushey Heath Hertfordshire WD23 4GT on 26 May 2010 (2 pages) |
26 May 2010 | Appointment of Steven Paul Freedman as a secretary (3 pages) |
26 May 2010 | Registered office address changed from 3 Wyatt Close Bushey Heath Hertfordshire WD23 4GT on 26 May 2010 (2 pages) |
26 May 2010 | Appointment of Ajay Ahuja as a director (3 pages) |
26 May 2010 | Appointment of Steven Paul Freedman as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Steven Freedman as a director (2 pages) |
18 May 2010 | Termination of appointment of Philippa Freedman as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Steven Freedman as a director (2 pages) |
18 May 2010 | Termination of appointment of Philippa Freedman as a secretary (2 pages) |
5 January 2010 | Director's details changed for Nicola Jane Mann on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Steven Paul Freedman on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicola Jane Mann on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Steven Paul Freedman on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Steven Paul Freedman on 5 January 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Nicola Jane Mann on 5 January 2010 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
11 August 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
11 August 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members (10 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members (10 pages) |
25 July 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
25 July 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (10 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
3 May 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (10 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (10 pages) |
8 June 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
8 June 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
8 January 2004 | Return made up to 05/01/04; full list of members
|
8 January 2004 | Return made up to 05/01/04; full list of members
|
12 September 2003 | Registered office changed on 12/09/03 from: 843 finchley road london NW11 8NA (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 843 finchley road london NW11 8NA (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 September 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 05/01/03; full list of members (10 pages) |
10 February 2003 | Return made up to 05/01/03; full list of members (10 pages) |
17 April 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
17 April 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
22 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 January 2001 | Return made up to 05/01/01; no change of members (6 pages) |
15 January 2001 | Return made up to 05/01/01; no change of members (6 pages) |
24 May 2000 | Full accounts made up to 31 January 2000 (8 pages) |
24 May 2000 | Full accounts made up to 31 January 2000 (8 pages) |
13 January 2000 | Return made up to 05/01/00; change of members
|
13 January 2000 | Return made up to 05/01/00; change of members
|
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
9 September 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
9 September 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
12 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
2 July 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
15 January 1998 | Return made up to 05/01/98; change of members (6 pages) |
15 January 1998 | Return made up to 05/01/98; change of members (6 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
29 July 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
29 July 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
17 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
8 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 5 wyatt close bushey heath hertfordshire WD2 3UX (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 5 wyatt close bushey heath hertfordshire WD2 3UX (1 page) |
5 February 1996 | Return made up to 05/01/96; full list of members
|
5 February 1996 | Return made up to 05/01/96; full list of members
|
29 January 1996 | Full accounts made up to 31 January 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 January 1995 (10 pages) |
15 March 1995 | Return made up to 05/01/95; no change of members (4 pages) |
15 March 1995 | Return made up to 05/01/95; no change of members (4 pages) |
5 January 1993 | Incorporation (13 pages) |
5 January 1993 | Incorporation (13 pages) |