212 Hempstead Road
Watford
Hertfordshire
WD17 4LL
Director Name | Gwendoline Nellie Cox |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 John Maurice Close Flat 2 London SE17 1PZ |
Director Name | Mr Chatulinda Arjuna Jayatilaka |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chartwell Court Chatham Kent ME4 6DU |
Director Name | Ms Elizabeth Anne Powis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Vicky Kishinchand Aswani |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2017(23 years, 2 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 The Crest Sawbridgeworth Hertfordshire CM21 0ES |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Director Name | Peter John Jarvis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 November 1996) |
Role | Assistant Fund Manager |
Correspondence Address | Flat 7 70 Searles Road Southwark London SE14 4YY |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 year after company formation) |
Appointment Duration | 1 day (resigned 20 January 1995) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | David Edward Marsh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 September 2001) |
Role | Consultant |
Correspondence Address | 11 Billings Way Cheltenham GL50 2RD Wales |
Director Name | Darren Ian Sharpington |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 year after company formation) |
Appointment Duration | 3 years (resigned 05 March 1998) |
Role | Cable Joiner |
Correspondence Address | Flat 4 7 John Maurice Close Walworth London SE17 1PY |
Director Name | Oonagh O`Brien |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1999) |
Role | Nurse |
Correspondence Address | Flat 4 14 John Maurice Close New Kent Place London SE17 1PZ |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Richard Leslie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 47 Hartfield Road Chessington Surrey KT9 2PP |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Thulasee Jayatilaka |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 June 2011) |
Role | Systems Developer It |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chartwell Court Chatham Kent ME4 6DU |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Peter Evans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 April 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 7 John Maurice Close London SE17 1PY |
Secretary Name | Kelly Kelly Housman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Jonathan William Shaw |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 July 2022) |
Role | Head Of Research And Development |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2017) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
9 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
13 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
17 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
18 July 2022 | Termination of appointment of Jonathan William Shaw as a director on 5 July 2022 (1 page) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
23 November 2018 | Appointment of Mr Vicky Kishinchand Aswani as a director on 23 November 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
31 March 2017 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 6 Cochrane House Admirals Way London E14 9UD on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 6 Cochrane House Admirals Way London E14 9UD on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Alliance Managing Agents Limited as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Alliance Managing Agents Limited as a secretary on 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
19 October 2016 | Appointment of Mr Jonathan William Shaw as a director on 17 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Jonathan William Shaw as a director on 17 October 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
27 May 2016 | Appointment of Ms Elizabeth Anne Powis as a director on 26 May 2016 (2 pages) |
27 May 2016 | Appointment of Ms Elizabeth Anne Powis as a director on 26 May 2016 (2 pages) |
25 January 2016 | Termination of appointment of Kelly Kelly Housman as a secretary on 8 January 2016 (1 page) |
25 January 2016 | Annual return made up to 9 January 2016 no member list (5 pages) |
25 January 2016 | Termination of appointment of Kelly Kelly Housman as a secretary on 8 January 2016 (1 page) |
25 January 2016 | Annual return made up to 9 January 2016 no member list (5 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 February 2015 | Director's details changed for Gwendoline Nellie Cox on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Gwendoline Nellie Cox on 10 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
10 February 2015 | Secretary's details changed for Crabtree Pm Limited on 10 February 2015 (1 page) |
10 February 2015 | Secretary's details changed for Crabtree Pm Limited on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
10 February 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
15 May 2014 | Memorandum and Articles of Association (15 pages) |
15 May 2014 | Memorandum and Articles of Association (15 pages) |
23 April 2014 | Termination of appointment of Peter Evans as a director (1 page) |
23 April 2014 | Termination of appointment of Peter Evans as a director (1 page) |
14 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
14 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
14 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 9 January 2013 no member list (6 pages) |
1 March 2013 | Annual return made up to 9 January 2013 no member list (6 pages) |
1 March 2013 | Annual return made up to 9 January 2013 no member list (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 February 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
2 February 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
2 February 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 July 2011 | Termination of appointment of Thulasee Jayatilaka as a director (1 page) |
27 July 2011 | Termination of appointment of Thulasee Jayatilaka as a director (1 page) |
10 June 2011 | Appointment of Mr Chatulinda Arjuna Jayatilaka as a director (3 pages) |
10 June 2011 | Appointment of Mr Chatulinda Arjuna Jayatilaka as a director (3 pages) |
11 March 2011 | Appointment of Kelly Kelly Housman as a secretary (3 pages) |
11 March 2011 | Appointment of Kelly Kelly Housman as a secretary (3 pages) |
11 March 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
7 March 2011 | Appointment of Peter Evans as a director (3 pages) |
7 March 2011 | Appointment of Peter Evans as a director (3 pages) |
1 February 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 September 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 January 2010 (13 pages) |
16 February 2010 | Annual return made up to 9 January 2010 (13 pages) |
16 February 2010 | Annual return made up to 9 January 2010 (13 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 February 2009 | Annual return made up to 09/01/09 (8 pages) |
25 February 2009 | Annual return made up to 09/01/09 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
30 January 2008 | Annual return made up to 09/01/08 (5 pages) |
30 January 2008 | Annual return made up to 09/01/08 (5 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
22 February 2007 | Annual return made up to 09/01/07 (5 pages) |
22 February 2007 | Annual return made up to 09/01/07 (5 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 February 2006 | Annual return made up to 09/01/06 (5 pages) |
15 February 2006 | Annual return made up to 09/01/06 (5 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
31 January 2005 | Annual return made up to 09/01/05 (4 pages) |
31 January 2005 | Annual return made up to 09/01/05 (4 pages) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | New secretary appointed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Annual return made up to 09/01/04 (4 pages) |
17 February 2004 | Annual return made up to 09/01/04 (4 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
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 | Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 January 2003 | Annual return made up to 09/01/03 (3 pages) |
25 January 2003 | Annual return made up to 09/01/03 (3 pages) |
5 February 2002 | Annual return made up to 09/01/02 (4 pages) |
5 February 2002 | Annual return made up to 09/01/02 (4 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 January 2001 | Annual return made up to 09/01/01 (4 pages) |
17 January 2001 | Annual return made up to 09/01/01 (4 pages) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
7 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 January 2000 | Annual return made up to 09/01/00 (4 pages) |
13 January 2000 | Annual return made up to 09/01/00 (4 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
12 January 1999 | Annual return made up to 09/01/99 (4 pages) |
12 January 1999 | Annual return made up to 09/01/99 (4 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
15 January 1998 | Annual return made up to 09/01/98 (5 pages) |
15 January 1998 | Annual return made up to 09/01/98 (5 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) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 January 1997 | Annual return made up to 09/01/97 (5 pages) |
25 January 1997 | Annual return made up to 09/01/97 (5 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New secretary appointed (1 page) |
17 January 1997 | New secretary appointed (1 page) |
17 January 1996 | Annual return made up to 19/01/96 (5 pages) |
17 January 1996 | Annual return made up to 19/01/96 (5 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 January 1994 | Incorporation (22 pages) |
19 January 1994 | Incorporation (22 pages) |