Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director Name | Una O'Byrne |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 63 Worple Way Rayners Lane Harrow Middlesex HA2 9SW |
Director Name | Mr John Joseph O'Byrne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Purlings Road Bushey Hertfordshire WD23 3BL |
Secretary Name | John O'Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD1 1DS |
Secretary Name | Nicholas Timothy Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 16 Herkomer Road Bushey Watford Hertfordshire WD2 3NN |
Director Name | Mr Christopher John O'Byrne |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2018) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF |
Director Name | Mr Shaun Matthew O'Byrne |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2018) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | capitalheating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 488123 |
Telephone region | Dumfries |
Registered Address | Suite F4 Hartsbourne House Carpenders Park Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
100 at £1 | John O'byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,376 |
Cash | £301 |
Current Liabilities | £192,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (4 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
28 October 1998 | Delivered on: 30 October 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
11 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
17 February 2022 | Registered office address changed from 2 Purlings Road Bushey Hertfordshire WD23 3BL England to Suite F4 Delta Gain Watford Hertfordshire WD19 5EF on 17 February 2022 (1 page) |
17 February 2022 | Registered office address changed from Suite F4 Delta Gain Watford Hertfordshire WD19 5EF England to Suite F4 Hartsbourne House Carpenders Park Watford Hertfordshire WD19 5EF on 17 February 2022 (1 page) |
5 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
3 March 2021 | Registered office address changed from Suite D5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF England to 2 Purlings Road Bushey Hertfordshire WD23 3BL on 3 March 2021 (1 page) |
6 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 April 2020 | Registered office address changed from Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF England to Suite D5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 19 April 2020 (1 page) |
19 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
16 August 2019 | Appointment of Mr John Joseph O'byrne as a director on 26 June 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 June 2019 | Termination of appointment of John Joseph O'byrne as a director on 26 June 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 November 2018 | Termination of appointment of Christopher John O'byrne as a director on 16 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Shaun Matthew O'byrne as a director on 16 November 2018 (1 page) |
31 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Nicholas Timothy Hearn as a secretary on 15 December 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Registered office address changed from Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF to Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF to Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Satisfaction of charge 1 in full (2 pages) |
31 March 2016 | Satisfaction of charge 1 in full (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 April 2015 | Registered office address changed from 17-19 St Johns Road Watford Hertfordshire WD17 1PW to Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 17-19 St Johns Road Watford Hertfordshire WD17 1PW to Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 27 April 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for John O'byrne on 30 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for John O'byrne on 30 March 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Appointment of Mr Shaun Matthew O'byrne as a director (2 pages) |
9 November 2010 | Appointment of Mr Christopher John O'byrne as a director (2 pages) |
9 November 2010 | Appointment of Mr Christopher John O'byrne as a director (2 pages) |
9 November 2010 | Appointment of Mr Shaun Matthew O'byrne as a director (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Director's details changed for John O'byrne on 30 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for John O'byrne on 30 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 73C clarendon road watford hertfordshire WD17 1DS (1 page) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 73C clarendon road watford hertfordshire WD17 1DS (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Return made up to 30/04/07; no change of members (6 pages) |
8 August 2007 | Return made up to 30/04/07; no change of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
22 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
25 July 2003 | Return made up to 30/04/03; full list of members
|
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (2 pages) |
25 July 2003 | Secretary resigned (2 pages) |
25 July 2003 | Return made up to 30/04/03; full list of members
|
25 July 2003 | New secretary appointed (2 pages) |
13 May 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 May 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 84 high street london NW10 4SJ (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 84 high street london NW10 4SJ (1 page) |
2 July 2002 | Return made up to 30/04/02; full list of members
|
2 July 2002 | Return made up to 30/04/02; full list of members
|
25 June 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 June 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 August 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 May 1999 | Return made up to 30/04/99; full list of members (8 pages) |
10 May 1999 | Return made up to 30/04/99; full list of members (8 pages) |
4 November 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 November 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 63 worple way rayners lane harrow middlesex HA2 9SW (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 63 worple way rayners lane harrow middlesex HA2 9SW (1 page) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Full accounts made up to 31 March 1996 (8 pages) |
30 June 1998 | Full accounts made up to 31 March 1996 (8 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
13 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
18 November 1996 | Return made up to 31/03/96; full list of members (8 pages) |
18 November 1996 | Return made up to 31/03/96; full list of members (8 pages) |
29 October 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
29 October 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
14 February 1995 | Incorporation (20 pages) |
14 February 1995 | Incorporation (20 pages) |