Watford
WD19 5RE
Secretary Name | Victoria Loraine Donnelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Mellor Chase Colchester CO3 9BN |
Director Name | Carol Warner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Gunnersbury 84 Northumberland Road Barnet Hertfordshire EN5 1EE |
Director Name | Mario Reginald Warner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Northumberland Road New Barnet Hertfordshire EN5 1EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Carol Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Gunnersbury 84 Northumberland Road Barnet Hertfordshire EN5 1EE |
Secretary Name | Mario Reginald Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 84 Northumberland Road New Barnet Hertfordshire EN5 1EE |
Director Name | Mr Danny Donnelly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Barn Church Lane Upminster Essex RM14 3QH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 85638050 |
---|---|
Telephone region | London |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£262,657 |
Cash | £7,319 |
Current Liabilities | £286,691 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
3 January 2008 | Delivered on: 9 January 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
---|
9 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
16 June 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
22 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
18 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 June 2020 | Secretary's details changed for Victoria Loraine Donnelly on 20 June 2020 (1 page) |
20 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Edward Samuel Short on 1 May 2010 (2 pages) |
10 May 2011 | Director's details changed for Edward Samuel Short on 1 May 2010 (2 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Edward Samuel Short on 1 May 2010 (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
24 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
24 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 July 2007 | Return made up to 26/04/07; no change of members (6 pages) |
5 July 2007 | Return made up to 26/04/07; no change of members (6 pages) |
20 February 2007 | Return made up to 26/04/06; full list of members
|
20 February 2007 | Return made up to 26/04/06; full list of members
|
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Return made up to 26/04/05; full list of members
|
19 July 2005 | Return made up to 26/04/05; full list of members
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
15 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
10 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
10 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
12 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
18 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 June 2002 | Return made up to 26/04/02; full list of members
|
29 June 2002 | Return made up to 26/04/02; full list of members
|
16 April 2002 | Registered office changed on 16/04/02 from: 27 howard business park howard close waltham abbey essex EN9 1XE (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 27 howard business park howard close waltham abbey essex EN9 1XE (1 page) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Memorandum and Articles of Association (5 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Memorandum and Articles of Association (5 pages) |
20 June 2001 | Return made up to 26/04/01; full list of members
|
20 June 2001 | Return made up to 26/04/01; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members
|
15 May 2000 | Return made up to 26/04/00; full list of members
|
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1999 | Return made up to 26/04/99; full list of members
|
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Return made up to 26/04/99; full list of members
|
7 July 1999 | New secretary appointed (2 pages) |
23 February 1999 | Amended accounts made up to 31 December 1997 (7 pages) |
23 February 1999 | Amended accounts made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 May 1998 | Return made up to 26/04/98; full list of members
|
22 May 1998 | Return made up to 26/04/98; full list of members
|
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Ad 31/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Ad 31/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: gunnersbury 8A northumberland road new barnet hertfordshire EN5 1EE (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: gunnersbury 8A northumberland road new barnet hertfordshire EN5 1EE (1 page) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 February 1998 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
6 February 1998 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
30 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
26 April 1996 | Incorporation (17 pages) |
26 April 1996 | Incorporation (17 pages) |