Watford
WD24 7QJ
Director Name | Ulla Britt Viola Rees |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 May 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
Director Name | Simon Robin Grant Tidder |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 4, Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ |
Secretary Name | Simon Robin Grant Tidder |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2003(7 years, 12 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 4 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
Director Name | Nicholas Paul |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cottage Close Watford Hertfordshire WD1 3NN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nicholas Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cottage Close Watford Hertfordshire WD1 3NN |
Secretary Name | Ulla Britt Viola Rees |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 October 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hill Road Pinner Middlesex HA5 1LD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | lvcuk.com |
---|---|
Email address | [email protected] |
Telephone | 01923 445550 |
Telephone region | Watford |
Registered Address | Unit 4 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | B.j. Rees 50.00% Ordinary |
---|---|
50 at £1 | S. Tidder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,625 |
Cash | £38,377 |
Current Liabilities | £847,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
16 August 2017 | Delivered on: 17 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
4 May 2010 | Delivered on: 13 May 2010 Persons entitled: Mr Anthony Robert Nurton & Mrs Brenda Valerie Nurton Classification: Rent deposit deed Secured details: £7,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial sum of £7,500.oo plus interest accrued from time to time deposited with barclays bank PLC. Outstanding |
12 June 2007 | Delivered on: 16 June 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 August 2002 | Delivered on: 15 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
19 February 2021 | Registered office address changed from Unit 1 Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ England to Unit 4 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 19 February 2021 (1 page) |
6 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 13 November 2019 with updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
12 November 2018 | Director's details changed for Simon Tidder on 12 November 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Change of details for Mr Byron John Rees as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Secretary's details changed for Simon Tidder on 9 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mr Byron John Rees on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 November 2017 | Director's details changed for Simon Tidder on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Ulla Britt Viola Rees on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Byron John Rees as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Secretary's details changed for Simon Tidder on 9 November 2017 (1 page) |
9 November 2017 | Director's details changed for Simon Tidder on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Byron John Rees as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Simon Robin Grant Tidder as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Simon Robin Grant Tidder as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Byron John Rees as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Ulla Britt Viola Rees on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Byron John Rees on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Mr Simon Robin Grant Tidder as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Simon Robin Grant Tidder as a person with significant control on 9 November 2017 (2 pages) |
17 August 2017 | Registration of charge 031107230004, created on 16 August 2017 (9 pages) |
17 August 2017 | Registration of charge 031107230004, created on 16 August 2017 (9 pages) |
21 March 2017 | Registered office address changed from Unit 1 Brookside Colne Way Inustrial Estate Watford Herts WD24 7QJ to Unit 1 Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 1 Brookside Colne Way Inustrial Estate Watford Herts WD24 7QJ to Unit 1 Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ on 21 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 18 November 2013 (1 page) |
5 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from C/O C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from C/O C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from C/O C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 5 November 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 April 2010 | Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 22 April 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Director's details changed for Simon Tidder on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Simon Tidder on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Ulla Britt Viola Rees on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Byron John Rees on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ulla Britt Viola Rees on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Byron John Rees on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ulla Britt Viola Rees on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Byron John Rees on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Simon Tidder on 8 October 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Return made up to 06/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 06/10/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
3 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Return made up to 06/10/03; full list of members
|
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Return made up to 06/10/03; full list of members
|
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Return made up to 06/10/02; full list of members (7 pages) |
23 January 2003 | Return made up to 06/10/02; full list of members (7 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 jardine house harrovian business village bessborough road harrow middlesex HA1 3BX (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 jardine house harrovian business village bessborough road harrow middlesex HA1 3BX (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Return made up to 06/10/99; full list of members (8 pages) |
19 January 2000 | Return made up to 06/10/99; full list of members (8 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
23 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 May 1997 | Ad 13/02/96--------- £ si 99@1 (2 pages) |
2 May 1997 | Ad 13/02/96--------- £ si 99@1 (2 pages) |
15 January 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
15 January 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
31 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned;director resigned (2 pages) |
2 September 1996 | Secretary resigned;director resigned (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 63 highview pinner middlesex HA5 3PE (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 63 highview pinner middlesex HA5 3PE (1 page) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
6 October 1995 | Incorporation (30 pages) |
6 October 1995 | Incorporation (30 pages) |