Lower High Street
Watford
WD17 2FF
Director Name | Stephanie Beardsworth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 198 Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Diana Morrill Luheshi |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Alan James Goodridge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2014(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Abbotts House Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 198 Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Guy Paul Wilkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Analyst |
Correspondence Address | Flat 6 Langwood 87 Langley Road Watford WD1 3PW |
Secretary Name | Stephanie Anne Beardsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 22 Langwood 87 Langley Road Watford WD1 3PW |
Secretary Name | Alan Goodridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 October 2016) |
Role | Tu Official |
Correspondence Address | 21 Langwood 87 Langley Road Watford WD17 4PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 198 Abbotts House Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,115 |
Net Worth | £49,222 |
Cash | £51,942 |
Current Liabilities | £3,558 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
15 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
21 October 2022 | Statement of company's objects (2 pages) |
21 October 2022 | Resolutions
|
30 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
17 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
27 March 2020 | Director's details changed for Anthony Robert Batten-Smith on 27 March 2020 (2 pages) |
27 March 2020 | Director's details changed for Stephanie Beardsworth on 27 March 2020 (2 pages) |
27 March 2020 | Director's details changed for Mr Alan James Goodridge on 27 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
2 November 2016 | Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England to 198 Abbotts House Lower High Street Watford WD17 2FF on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England to 198 Abbotts House Lower High Street Watford WD17 2FF on 2 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Alan Goodridge as a secretary on 3 October 2016 (1 page) |
1 November 2016 | Appointment of Rumball Sedgwick Limited as a secretary on 3 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Alan Goodridge as a secretary on 3 October 2016 (1 page) |
1 November 2016 | Appointment of Rumball Sedgwick Limited as a secretary on 3 October 2016 (2 pages) |
16 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
15 June 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 15 June 2016 (1 page) |
19 February 2016 | Annual return made up to 26 January 2016 no member list (6 pages) |
19 February 2016 | Annual return made up to 26 January 2016 no member list (6 pages) |
19 August 2015 | Director's details changed for Diana Morrill Luheshi on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Diana Morrill Luheshi on 19 August 2015 (2 pages) |
23 June 2015 | Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 January 2015 | Annual return made up to 26 January 2015 no member list (6 pages) |
29 January 2015 | Annual return made up to 26 January 2015 no member list (6 pages) |
5 August 2014 | Appointment of Mr Alan James Goodridge as a director on 3 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Alan James Goodridge as a director on 3 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Alan James Goodridge as a director on 3 August 2014 (2 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
1 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 March 2013 | Appointment of Diana Morrill Luheshi as a director (2 pages) |
25 March 2013 | Appointment of Diana Morrill Luheshi as a director (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 no member list (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 no member list (4 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
31 January 2012 | Annual return made up to 26 January 2012 no member list (4 pages) |
31 January 2012 | Annual return made up to 26 January 2012 no member list (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
26 January 2011 | Annual return made up to 26 January 2011 no member list (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 no member list (4 pages) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 January 2010 | Director's details changed for Anthony Robert Batten-Smith on 26 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 26 January 2010 no member list (3 pages) |
28 January 2010 | Director's details changed for Stephanie Beardsworth on 26 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Anthony Robert Batten-Smith on 26 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Stephanie Beardsworth on 26 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 26 January 2010 no member list (3 pages) |
28 January 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 28 January 2010 (1 page) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
4 February 2009 | Annual return made up to 26/01/09 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from c/o chantrey vellacott dfk LLP 34 clarendon road watford herts WD17 1LR (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from c/o chantrey vellacott dfk LLP 34 clarendon road watford herts WD17 1LR (1 page) |
4 February 2009 | Annual return made up to 26/01/09 (2 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 February 2008 | Annual return made up to 26/01/08 (2 pages) |
4 February 2008 | Annual return made up to 26/01/08 (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
30 January 2007 | Annual return made up to 26/01/07 (2 pages) |
30 January 2007 | Annual return made up to 26/01/07 (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 January 2006 | Location of register of members (1 page) |
26 January 2006 | Annual return made up to 26/01/06 (2 pages) |
26 January 2006 | Location of debenture register (1 page) |
26 January 2006 | Location of debenture register (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page) |
26 January 2006 | Annual return made up to 26/01/06 (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page) |
26 January 2006 | Location of register of members (1 page) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 February 2005 | Annual return made up to 03/02/05 (2 pages) |
4 February 2005 | Annual return made up to 03/02/05 (2 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 February 2004 | Annual return made up to 16/02/04 (4 pages) |
23 February 2004 | Annual return made up to 16/02/04 (4 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 March 2003 | Annual return made up to 28/02/03 (4 pages) |
9 March 2003 | Annual return made up to 28/02/03 (4 pages) |
13 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 February 2002 | Annual return made up to 28/02/02
|
27 February 2002 | Annual return made up to 28/02/02
|
30 May 2001 | Annual return made up to 28/02/01
|
30 May 2001 | Annual return made up to 28/02/01
|
11 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: flat 7 langwood 87 langley road watford WD1 3PN (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: flat 7 langwood 87 langley road watford WD1 3PN (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Annual return made up to 31/12/99 (6 pages) |
31 March 2000 | Annual return made up to 31/12/99 (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 March 1999 | Annual return made up to 28/02/99 (4 pages) |
5 March 1999 | Annual return made up to 28/02/99 (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
14 July 1998 | Annual return made up to 19/06/98
|
14 July 1998 | Annual return made up to 19/06/98
|
7 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
7 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
19 June 1997 | Incorporation (21 pages) |
19 June 1997 | Incorporation (21 pages) |