Ashendene Road, Bayford
Hertford
SG13 8PX
Director Name | Mr Peter Charles Clark |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Vincent Lucien Sitwell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 January 1997) |
Role | Advertising Executive |
Correspondence Address | 14 Arkley Gate Partridge Close Arkley Hertfordshire EN5 2DT |
Secretary Name | Vincent Lucien Sitwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 January 1997) |
Role | Advertising Executive |
Correspondence Address | 14 Arkley Gate Partridge Close Arkley Hertfordshire EN5 2DT |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Director Name | Stephen James Hurst |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2003) |
Role | Production/Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 289 Camp Road St Albans Hertfordshire AL1 5NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
5.5k at £1 | R.j. Walton 5.50% Ordinary |
---|---|
34.5k at £1 | David Sitwell 34.50% Ordinary |
20k at £1 | Jonathan Sitwell 20.00% Ordinary |
20k at £1 | Vincent Sitwell 20.00% Ordinary |
20k at £1 | Wayne Sitwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,006 |
Current Liabilities | £1,111 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Resolutions
|
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members
|
20 April 2005 | Return made up to 12/04/05; full list of members
|
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
17 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
26 April 2003 | Return made up to 12/04/03; full list of members (9 pages) |
26 April 2003 | Return made up to 12/04/03; full list of members (9 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
25 July 2002 | Company name changed tourism publishing LIMITED\certificate issued on 25/07/02 (2 pages) |
25 July 2002 | Company name changed tourism publishing LIMITED\certificate issued on 25/07/02 (2 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members
|
14 May 2001 | Return made up to 12/04/01; full list of members
|
24 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
16 April 2000 | Return made up to 12/04/00; full list of members
|
16 April 2000 | Return made up to 12/04/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 May 1999 | Return made up to 12/04/99; full list of members (8 pages) |
27 May 1999 | Return made up to 12/04/99; full list of members (8 pages) |
29 March 1999 | Ad 22/03/99--------- £ si 80000@1=80000 £ ic 20000/100000 (3 pages) |
29 March 1999 | Ad 22/03/99--------- £ si 80000@1=80000 £ ic 20000/100000 (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
19 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
30 May 1998 | Full accounts made up to 30 April 1997 (7 pages) |
30 May 1998 | Full accounts made up to 30 April 1997 (7 pages) |
1 May 1998 | Return made up to 12/04/98; full list of members
|
1 May 1998 | Return made up to 12/04/98; full list of members
|
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: c/o sinclairs 32 queen anne street london W1M 0HD (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: c/o sinclairs 32 queen anne street london W1M 0HD (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Ad 19/01/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
12 February 1998 | £ nc 1000/100900 19/01/98 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | £ nc 1000/100900 19/01/98 (1 page) |
12 February 1998 | Company name changed high quality holidays LIMITED\certificate issued on 13/02/98 (2 pages) |
12 February 1998 | Company name changed high quality holidays LIMITED\certificate issued on 13/02/98 (2 pages) |
12 February 1998 | Ad 19/01/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
11 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
11 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
27 June 1996 | Company name changed marblesquare LIMITED\certificate issued on 28/06/96 (2 pages) |
27 June 1996 | Company name changed marblesquare LIMITED\certificate issued on 28/06/96 (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed;new director appointed (3 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed;new director appointed (3 pages) |
12 April 1996 | Incorporation (18 pages) |
12 April 1996 | Incorporation (18 pages) |