5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Polly Anne Peters |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2004(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Writer |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(14 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Robert Klimt |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(14 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mrs Lorna Elaine Klimt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(14 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Jonathan Cohen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1999) |
Role | Property Investor/Company Dire |
Correspondence Address | 50 Elsworthy Road London NW3 3RU |
Secretary Name | Jonathan Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1999) |
Role | Property Investor/Company Dire |
Correspondence Address | 50 Elsworthy Road London NW3 3RU |
Director Name | Vera Anna Peters |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 March 2004) |
Role | Retired |
Correspondence Address | 50 Elsworthy Road London NW3 3BU |
Director Name | Sivan Lewin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 November 2005) |
Role | Photographer |
Correspondence Address | 77 Quickswood London NW3 3RT |
Director Name | Mr Martin Daniels |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 May 2000) |
Role | Marketing Consultant |
Correspondence Address | 50 Elsworthy Road London NW3 3BU |
Secretary Name | Vera Anna Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 May 2001) |
Role | Retired |
Correspondence Address | 50 Elsworthy Road London NW3 3BU |
Director Name | Jurgen Heppe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 October 2010) |
Role | Banker |
Correspondence Address | 50 Elsworthy Road London NW3 3BU |
Secretary Name | Giulietta Heppe |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | 50 Elsworthy Road London NW3 3BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Wesco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1997) |
Correspondence Address | 14 New Street London EC2M 4HE |
Director Name | Fountain Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 November 2005) |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Bat Trustees Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 January 2001) |
Correspondence Address | Sir Walter Raleigh House 48-49 Esplanade St Helier Jersey JE1 4HH |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs Lorna Klimt 50.00% Ordinary |
---|---|
1 at £1 | Andrew Frederick Peters & Polly Anne Peters 25.00% Ordinary |
1 at £1 | Mr Robert Klimt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £871 |
Cash | £1,811 |
Current Liabilities | £1,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 April 2019 | Change of details for Mrs Lorna Klint as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Change of details for Mrs Lorna Klint as a person with significant control on 6 April 2016 (2 pages) |
4 April 2019 | Change of details for Mr Andrew Frederick Peters as a person with significant control on 4 April 2019 (2 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Robert Klimt on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Peter Richard Klimt on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mrs Lorna Elaine Klimt on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Peter Richard Klimt on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mrs Lorna Elaine Klimt on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Robert Klimt on 25 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Polly Anne Peters on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Andrew Frederick Peters on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Andrew Frederick Peters on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Polly Anne Peters on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page) |
22 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Appointment of Mr Robert Klimt as a director (2 pages) |
11 June 2013 | Appointment of Mrs Lorna Elaine Klimt as a director (2 pages) |
11 June 2013 | Appointment of Mr Peter Richard Klimt as a director (2 pages) |
11 June 2013 | Appointment of Mrs Lorna Elaine Klimt as a director (2 pages) |
11 June 2013 | Appointment of Mr Peter Richard Klimt as a director (2 pages) |
11 June 2013 | Appointment of Mr Robert Klimt as a director (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Jurgen Heppe as a director (1 page) |
29 November 2010 | Termination of appointment of Giulietta Heppe as a secretary (1 page) |
29 November 2010 | Termination of appointment of Jurgen Heppe as a director (1 page) |
29 November 2010 | Termination of appointment of Giulietta Heppe as a secretary (1 page) |
15 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
17 September 2008 | Return made up to 27/06/08; full list of members (5 pages) |
17 September 2008 | Return made up to 27/06/08; full list of members (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 September 2007 | Return made up to 27/06/07; full list of members (3 pages) |
11 September 2007 | Return made up to 27/06/07; full list of members (3 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 October 2006 | Return made up to 27/06/06; full list of members (4 pages) |
18 October 2006 | Return made up to 27/06/06; full list of members (4 pages) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Return made up to 27/06/05; full list of members (9 pages) |
9 January 2006 | Return made up to 27/06/05; full list of members (9 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 September 2004 | Return made up to 27/06/04; full list of members
|
13 September 2004 | Return made up to 27/06/04; full list of members
|
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: inghams roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
23 September 2003 | Return made up to 27/06/03; full list of members
|
23 September 2003 | Registered office changed on 23/09/03 from: inghams roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
23 September 2003 | Return made up to 27/06/03; full list of members
|
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 August 2002 | Return made up to 27/06/02; full list of members (9 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 50 elsworthy road london NW3 3BU (1 page) |
28 August 2002 | Return made up to 27/06/02; full list of members (9 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 50 elsworthy road london NW3 3BU (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
18 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 February 2002 | Return made up to 27/06/01; full list of members
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 27/06/01; full list of members
|
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
9 May 2001 | Full accounts made up to 5 April 2000 (9 pages) |
9 May 2001 | Full accounts made up to 5 April 2000 (9 pages) |
9 May 2001 | Full accounts made up to 5 April 2000 (9 pages) |
30 November 2000 | Return made up to 27/06/00; full list of members (8 pages) |
30 November 2000 | Return made up to 27/06/00; full list of members (8 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
25 August 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
25 August 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
25 August 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
16 August 1999 | Return made up to 27/06/99; full list of members
|
16 August 1999 | Return made up to 27/06/99; full list of members
|
25 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
16 June 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
16 June 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 27/06/97; full list of members
|
10 November 1997 | Return made up to 27/06/97; full list of members
|
6 August 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
6 August 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
6 August 1997 | Director resigned (1 page) |
28 October 1996 | Accounting reference date shortened from 30/06/97 to 05/04/97 (1 page) |
28 October 1996 | Accounting reference date shortened from 30/06/97 to 05/04/97 (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | Company name changed giftplot LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Company name changed giftplot LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Resolutions
|
21 October 1996 | Ad 15/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 1996 | Ad 15/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
27 June 1996 | Incorporation (13 pages) |
27 June 1996 | Incorporation (13 pages) |