Watford
WD18 9AB
Director Name | James Moore Casement |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2023(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr Ingo Rieger |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 14 November 2023(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Managing Partner |
Country of Residence | Austria |
Correspondence Address | C/O Jmw Barnard Limited, 17 Abingdon Road London W8 6AH |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Kirti Lakhani |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Lonsdale Drive Enfield Middlesex |
Secretary Name | Leslie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Dalment Road New Barnet Hertfordshire |
Director Name | Shelley Anne Bartlett Claircourt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1995) |
Role | Public Relations |
Correspondence Address | Ground Floor 74 Lexham Gardens London W8 5JB |
Director Name | Eric John Feltin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 April 2011) |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lexham Gardens Flat 4 London W8 5JB |
Director Name | Peter Thompson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 1995) |
Role | Builder |
Correspondence Address | Muswell Hill Broadway London W8 5JB |
Director Name | Kate Webb |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 1996) |
Role | Antiquarian Bookseller |
Correspondence Address | Flat 3 74 Lexham Gardens London W8 5JB |
Secretary Name | Mr Timothy Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Gladstone Street London SE1 6EY |
Director Name | Aaron Hung |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2001) |
Role | Regional Director |
Correspondence Address | 2nd Floor 74 Lexham Gardens London W8 |
Director Name | Helen Clare Archer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 October 2006) |
Role | Investment Banker |
Correspondence Address | 74a Lexham Gardens London W8 5JB |
Director Name | David Hugh Saunders |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 November 2007) |
Role | Self Employed |
Correspondence Address | Ground Floor Flat 74 Lexham Gardens London W8 5JB |
Director Name | Alexander Malcolm Sheerman Hand |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 August 2007) |
Role | Solicitor |
Correspondence Address | 74 Lexham Gardens London W8 5JB |
Secretary Name | Alexander Malcolm Sheerman Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(13 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 August 2007) |
Role | Solicitor |
Correspondence Address | 74 Lexham Gardens London W8 5JB |
Director Name | Sylvia Helen Moynihan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2008) |
Role | Retired Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 74a Lexham Gardens London W8 5JB |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2012) |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Moore Casement & Diane Elizabeth Casement 16.67% Ordinary |
---|---|
1 at £1 | Kornelia Lindschinger & Ingo Jochen Rieger 16.67% Ordinary |
1 at £1 | Lindum LTD 16.67% Ordinary |
1 at £1 | Mrs Vessna Mukaetova 16.67% Ordinary |
1 at £1 | Sylvia Moynihan 16.67% Ordinary |
1 at £1 | Tatiana Maksimova & Natalia Maksimova 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £676 |
Current Liabilities | £7,421 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
16 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page) |
12 July 2022 | Termination of appointment of Sylvia Helen Moynihan as a director on 11 July 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
9 October 2019 | Secretary's details changed for Jmw Barnard Management Limited on 1 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 March 2018 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 October 2012 | Secretary's details changed for Jhw Barnard Management Ltd on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Secretary's details changed for Jhw Barnard Management Ltd on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Appointment of Jhw Barnard Management Ltd as a secretary (3 pages) |
5 July 2012 | Appointment of Jhw Barnard Management Ltd as a secretary (3 pages) |
4 July 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
30 May 2012 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 April 2011 | Termination of appointment of Eric Feltin as a director (1 page) |
18 April 2011 | Termination of appointment of Eric Feltin as a director (1 page) |
2 March 2011 | Appointment of Soraya Shaheen Mian as a director (2 pages) |
2 March 2011 | Appointment of Soraya Shaheen Mian as a director (2 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 October 2009 | Secretary's details changed for Northwood Registrars Limited on 13 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Eric John Feltin on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Eric John Feltin on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sylvia Helen Moynihan on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sylvia Helen Moynihan on 14 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Northwood Registrars Limited on 13 October 2009 (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 May 2009 | Director appointed sylvia helen moynihan (2 pages) |
11 May 2009 | Director appointed sylvia helen moynihan (2 pages) |
8 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 74 lexham gardens london W8 5JB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 74 lexham gardens london W8 5JB (1 page) |
7 April 2008 | Return made up to 05/10/07; no change of members (7 pages) |
7 April 2008 | Return made up to 05/10/07; no change of members (7 pages) |
7 April 2008 | Secretary appointed northwood registrars LIMITED logged form (1 page) |
7 April 2008 | Secretary appointed northwood registrars LIMITED logged form (1 page) |
5 April 2008 | Secretary appointed northwood registrars LIMITED (1 page) |
5 April 2008 | Appointment terminated director sylvia moynihan (1 page) |
5 April 2008 | Appointment terminated director sylvia moynihan (1 page) |
5 April 2008 | Secretary appointed northwood registrars LIMITED (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 7 gladstone street london SE1 6EY (1 page) |
12 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 7 gladstone street london SE1 6EY (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
29 November 2003 | Return made up to 27/09/03; no change of members (8 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 November 2003 | Return made up to 27/09/03; no change of members (8 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 November 2002 | Return made up to 27/09/02; no change of members (8 pages) |
28 November 2002 | Return made up to 27/09/02; no change of members (8 pages) |
5 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 September 2001 | Return made up to 27/09/01; full list of members
|
27 September 2001 | Return made up to 27/09/01; full list of members
|
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 October 2000 | Return made up to 27/09/00; no change of members (7 pages) |
25 October 2000 | Return made up to 27/09/00; no change of members (7 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
22 October 1997 | Return made up to 27/09/97; no change of members
|
22 October 1997 | Return made up to 27/09/97; no change of members
|
15 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
20 October 1996 | Return made up to 27/09/96; full list of members
|
20 October 1996 | Return made up to 27/09/96; full list of members
|
25 June 1996 | Full accounts made up to 31 December 1995 (4 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (4 pages) |
25 June 1996 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
25 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
25 June 1996 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
12 October 1995 | Return made up to 27/09/95; full list of members (8 pages) |
12 October 1995 | Return made up to 27/09/95; full list of members (8 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 September 1993 | Incorporation (15 pages) |
27 September 1993 | Incorporation (15 pages) |