Moor Park Ind Est
Watford
Hertfordshire
WD18 9SP
Director Name | Mrs Catherine Jo Anne Hayward |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 September 2022) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sutherland Court Tolpits Lane Moor Park Ind. Est. Watford Hertfordshire WD18 9SP |
Director Name | Mrs Tina Webster |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 September 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sutherland Court Tolpits Lane Moor Park Ind Est Watford Hertfordshire WD18 9SP |
Secretary Name | Mrs Catherine Jo Anne Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sutherland Court Tolpits Lane Moor Park Ind Est Watford Hertfordshire WD18 9SP |
Director Name | Kenneth Hill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 July 2005) |
Role | Exporter |
Correspondence Address | 14 West Way Rickmansworth Hertfordshire WD3 2EN |
Secretary Name | Fiona Claire Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 July 2005) |
Role | Secretary |
Correspondence Address | 14 West Way Rickmansworth Hertfordshire WD3 2EN |
Director Name | Philip George Mason |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Gasvcerksvej 14 3tv Copenhagen 1656kbhv Denmark |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Crown Rise Watford WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Extra Video Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,075,803 |
Cash | £1,031,243 |
Current Liabilities | £154,014 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 October 2003 | Delivered on: 23 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Register(s) moved to registered inspection location Unit 7 Sutherland Court Tolpits Lane Moor Park Ind Est Watford Hertfordshire WD18 9SP (1 page) |
22 January 2016 | Register(s) moved to registered inspection location Unit 7 Sutherland Court Tolpits Lane Moor Park Ind Est Watford Hertfordshire WD18 9SP (1 page) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 September 2013 | Director's details changed for Tina Turner on 10 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Catherine Jo Anne Carwood on 30 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Tina Turner on 10 September 2012 (2 pages) |
23 September 2013 | Secretary's details changed for Catherine Jo Anne Carwood on 30 August 2013 (1 page) |
23 September 2013 | Director's details changed for Catherine Jo Anne Carwood on 30 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Catherine Jo Anne Carwood on 30 August 2013 (1 page) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 November 2011 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England on 23 November 2011 (1 page) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 October 2010 | Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 4 October 2010 (1 page) |
15 July 2010 | Director's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages) |
15 July 2010 | Director's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages) |
15 July 2010 | Director's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Tina Turner on 1 April 2010 (3 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Catherine Jo Anne Carwood on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Tina Turner on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Tina Turner on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Tina Turner on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Tina Turner on 1 April 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Stefano Roberto Sergio Di Paola on 1 April 2010 (4 pages) |
11 June 2010 | Director's details changed for Stefano Roberto Sergio Di Paola on 1 April 2010 (4 pages) |
11 June 2010 | Director's details changed for Stefano Roberto Sergio Di Paola on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Catherine Jo Anne Carwood on 1 October 2009 (2 pages) |
11 June 2010 | Register inspection address has been changed (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register inspection address has been changed (2 pages) |
11 June 2010 | Director's details changed for Stefano Roberto Sergio Di Paola on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Stefano Roberto Sergio Di Paola on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Secretary's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Catherine Jo Anne Carwood on 1 October 2009 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Stefano Roberto Sergio Di Paola on 1 April 2010 (4 pages) |
11 June 2010 | Director's details changed for Tina Turner on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / tina turner / 27/05/2008 (1 page) |
11 June 2009 | Director's change of particulars / tina turner / 27/05/2008 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
19 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
19 April 2007 | Resolutions
|
12 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
12 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Ad 17/09/03--------- £ si 4000@1 (2 pages) |
3 August 2005 | Ad 17/09/03--------- £ si 4000@1 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 04/05/05; full list of members
|
6 May 2005 | Return made up to 04/05/05; full list of members
|
3 February 2005 | Amended accounts made up to 30 April 2004 (6 pages) |
3 February 2005 | Amended accounts made up to 30 April 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
17 November 2003 | Nc inc already adjusted 02/07/03 (1 page) |
17 November 2003 | Nc inc already adjusted 02/07/03 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
23 October 2003 | Particulars of mortgage/charge (9 pages) |
23 October 2003 | Particulars of mortgage/charge (9 pages) |
17 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 May 2003 | Return made up to 04/05/03; full list of members
|
11 May 2003 | Return made up to 04/05/03; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 October 2002 | Ad 01/05/02--------- £ si 900@1 (2 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 October 2002 | Ad 01/05/02--------- £ si 900@1 (2 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page) |
19 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 July 1996 | Return made up to 04/05/96; no change of members (4 pages) |
3 July 1996 | Return made up to 04/05/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
23 February 1996 | Ad 30/11/94--------- £ si 98@1 (2 pages) |
23 February 1996 | Ad 30/11/94--------- £ si 98@1 (2 pages) |
5 July 1995 | Return made up to 04/05/95; full list of members
|
5 July 1995 | Return made up to 04/05/95; full list of members
|
23 January 1995 | Accounting reference date notified as 30/04 (1 page) |
23 January 1995 | Accounting reference date notified as 30/04 (1 page) |
7 December 1994 | New director appointed (2 pages) |
7 December 1994 | New director appointed (2 pages) |
12 June 1994 | Memorandum and Articles of Association (8 pages) |
12 June 1994 | Memorandum and Articles of Association (8 pages) |
6 June 1994 | Company name changed gridall projects LIMITED\certificate issued on 07/06/94 (2 pages) |
6 June 1994 | Registered office changed on 06/06/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 1994 | Company name changed gridall projects LIMITED\certificate issued on 07/06/94 (2 pages) |
6 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1994 | Registered office changed on 06/06/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1994 | Incorporation (9 pages) |
4 May 1994 | Incorporation (9 pages) |