Watford
WD17 1SZ
Secretary Name | Mr Richard Andrew Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1995(2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Director Name | Mr Anthony David Brindley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | 1 Magdalen Mews St. Johns Street Winchester Hampshire SO23 9DT |
Director Name | Mrs Emma Rachel Shooter |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 21 Vivian Way London N2 0AB |
Director Name | Mary Anne Gibson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 months after company formation) |
Appointment Duration | 9 months (resigned 04 December 1995) |
Role | Secretary |
Correspondence Address | 5 Kings Farm Road Chorleywood Hertfordshire WD3 5HF |
Director Name | Christopher Alan Hampson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 1998) |
Role | Architect |
Correspondence Address | Flat 1 68 Hillfield Road West Hampstead London NW6 1QA |
Director Name | Katy Forster |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | Flat 2 68 Hillfield Road West Hampstead London NW6 1QA |
Director Name | Francis Thomas Giebel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(16 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 68 Hillfield Road London NW6 1QA |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | PO Box 101 20 Station Road Watford Hertfordshire WD1 1JH |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | PO Box 101 20 Station Road Watford Hertfordshire WD1 1JH |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | PO Box 101 20 Station Road Watford Hertfordshire WD1 1JH |
Registered Address | 68a Hillfield Road West Hampstead London NW6 1QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £443 |
Cash | £750 |
Current Liabilities | £4,787 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
21 February 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
7 February 2023 | Appointment of Ms Monika Hanna Murret-Labarthe as a director on 6 February 2023 (2 pages) |
19 January 2023 | Notification of Monika Hanna Murret-Labarthe as a person with significant control on 28 February 2022 (2 pages) |
19 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
19 January 2023 | Cessation of Bruce Grant Murray Nicholson as a person with significant control on 28 February 2022 (1 page) |
19 January 2023 | Notification of Hervé Jean-Marie Murret-Labarthe as a person with significant control on 28 February 2022 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
20 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 March 2019 | Cessation of Matthew Leonard Stephen as a person with significant control on 24 June 2017 (1 page) |
12 March 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
12 March 2019 | Notification of Bruce Grant Murray Nicholson as a person with significant control on 24 June 2017 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 6 January 2017 with updates (36 pages) |
13 February 2017 | Secretary's details changed for Mr Richard Andrew Phillips on 6 April 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 6 January 2017 with updates (36 pages) |
13 February 2017 | Secretary's details changed for Mr Richard Andrew Phillips on 6 April 2016 (3 pages) |
13 February 2017 | Director's details changed for Mr Richard Andrew Phillips on 6 April 2016 (3 pages) |
13 February 2017 | Director's details changed for Mr Richard Andrew Phillips on 6 April 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 January 2016 | Annual return made up to 6 January 2016 no member list (5 pages) |
8 January 2016 | Annual return made up to 6 January 2016 no member list (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 January 2015 | Appointment of Mrs Emma Rachel Shooter as a director on 31 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Anthony David Brindley as a director on 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 6 January 2015 no member list (5 pages) |
22 January 2015 | Appointment of Mr Anthony David Brindley as a director on 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 6 January 2015 no member list (5 pages) |
22 January 2015 | Appointment of Mrs Emma Rachel Shooter as a director on 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 6 January 2015 no member list (5 pages) |
12 January 2015 | Registered office address changed from 68 Hillfield Road West Hampstead London NW6 1QA to 68a Hillfield Road West Hampstead London NW6 1QA on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 68 Hillfield Road West Hampstead London NW6 1QA to 68a Hillfield Road West Hampstead London NW6 1QA on 12 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Katy Forster as a director on 1 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Katy Forster as a director on 1 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Katy Forster as a director on 1 December 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 September 2014 | Annual return made up to 6 January 2014 (14 pages) |
11 September 2014 | Annual return made up to 6 January 2014 (14 pages) |
11 September 2014 | Annual return made up to 6 January 2014 (14 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Annual return made up to 6 January 2013 (14 pages) |
19 July 2013 | Annual return made up to 6 January 2013 (14 pages) |
19 July 2013 | Annual return made up to 6 January 2013 (14 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 May 2012 | Annual return made up to 6 January 2012 (14 pages) |
28 May 2012 | Annual return made up to 6 January 2012 (14 pages) |
28 May 2012 | Annual return made up to 6 January 2012 (14 pages) |
31 January 2012 | Termination of appointment of Francis Giebel as a director (1 page) |
31 January 2012 | Termination of appointment of Francis Giebel as a director (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 June 2011 | Appointment of Francis Thomas Giebel as a director (3 pages) |
6 June 2011 | Appointment of Francis Thomas Giebel as a director (3 pages) |
3 February 2011 | Annual return made up to 6 January 2011 (14 pages) |
3 February 2011 | Annual return made up to 6 January 2011 (14 pages) |
3 February 2011 | Annual return made up to 6 January 2011 (14 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
8 February 2010 | Annual return made up to 6 January 2010 (14 pages) |
8 February 2010 | Annual return made up to 6 January 2010 (14 pages) |
8 February 2010 | Annual return made up to 6 January 2010 (14 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2009 | Annual return made up to 06/01/09 (2 pages) |
4 February 2009 | Annual return made up to 06/01/09 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 February 2008 | Annual return made up to 04/01/08 (6 pages) |
8 February 2008 | Annual return made up to 04/01/08 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 April 2007 | Annual return made up to 06/01/07 (4 pages) |
28 April 2007 | Annual return made up to 06/01/07 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 March 2006 | Annual return made up to 06/01/06 (4 pages) |
9 March 2006 | Annual return made up to 06/01/06 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 March 2005 | Annual return made up to 06/01/05 (4 pages) |
11 March 2005 | Annual return made up to 06/01/05 (4 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
16 February 2004 | Annual return made up to 06/01/04 (4 pages) |
16 February 2004 | Annual return made up to 06/01/04 (4 pages) |
10 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
10 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
27 February 2003 | Annual return made up to 06/01/03 (4 pages) |
27 February 2003 | Annual return made up to 06/01/03 (4 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
5 February 2002 | Annual return made up to 06/01/02 (4 pages) |
5 February 2002 | Annual return made up to 06/01/02 (4 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
19 February 2001 | Annual return made up to 06/01/01 (3 pages) |
19 February 2001 | Annual return made up to 06/01/01 (3 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
23 January 2000 | Annual return made up to 06/01/00 (3 pages) |
23 January 2000 | Annual return made up to 06/01/00 (3 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
26 April 1999 | Annual return made up to 06/01/99
|
26 April 1999 | Annual return made up to 06/01/99
|
31 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
23 January 1998 | Annual return made up to 06/01/98 (4 pages) |
23 January 1998 | Annual return made up to 06/01/98 (4 pages) |
15 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
13 February 1997 | Annual return made up to 06/01/97 (4 pages) |
13 February 1997 | Annual return made up to 06/01/97 (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
8 November 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
25 February 1996 | Annual return made up to 06/01/96 (4 pages) |
25 February 1996 | Annual return made up to 06/01/96 (4 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | New secretary appointed;new director appointed (1 page) |
16 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: po box 101 20 station rd watford herts WD1 1HT (1 page) |
16 March 1995 | New secretary appointed;new director appointed (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: po box 101 20 station rd watford herts WD1 1HT (1 page) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
6 January 1995 | Incorporation (23 pages) |
6 January 1995 | Incorporation (23 pages) |