Watford
Hertfordshire
WD24 4WW
Director Name | Ruth Elizabeth Tilbrook |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD2 4WW |
Director Name | Malcolm Gordon Durham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westcombe Park Road Blackheath London SE3 7RZ |
Secretary Name | Mr Richard Mark Quentin Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Maners Way Cambridge CB1 4SL |
Director Name | Sir David Robert Macgowan Chapman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months (resigned 01 July 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Westmount 14 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Donald Stuart King |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Old Farm Cottage,School Aycliffe Darlington County Durham DL5 6QY |
Director Name | Raymond Atkinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2010) |
Role | Builder |
Correspondence Address | 38 Souter View Whitburn Sunderland Tyne And Wear SR6 7HX |
Director Name | Mr David Anthony Langford Joyce |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Woodfur House 5 The Common Quarndon Derbyshire DE22 5JY |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | gordondurham.com |
---|
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
211.4k at £1 | Vinci PLC 67.67% Cumulative Preference |
---|---|
100k at £1 | Vinci PLC 32.01% Ordinary |
100k at £0.01 | Vinci PLC 0.32% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £618,000 |
Current Liabilities | £48,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 1998 | Delivered on: 26 August 1998 Satisfied on: 27 May 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the junction of moor lane and whitburn road east boldon tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
10 March 1998 | Delivered on: 25 March 1998 Satisfied on: 22 December 2007 Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
23 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 December 2011 | Termination of appointment of David Joyce as a director (2 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 December 2010 | Termination of appointment of Raymond Atkinson as a director (2 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (18 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 July 2009 | Return made up to 08/07/09; full list of members (9 pages) |
4 September 2008 | Return made up to 08/07/08; full list of members (8 pages) |
15 April 2008 | Statement of affairs (20 pages) |
15 April 2008 | Ad 15/02/08\gbp si 211397@1=211397\gbp si [email protected]=1000\gbp ic 76960/289357\ (2 pages) |
5 March 2008 | Sect 394 (1 page) |
4 March 2008 | Appointment terminated director malcolm durham (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from dunelm house moor lane east boldon tyne & wear NE36 0AG (1 page) |
4 March 2008 | Appointment terminated secretary richard brooks (1 page) |
4 March 2008 | Memorandum and Articles of Association (7 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Secretary appointed alexander michael comba (2 pages) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
4 March 2008 | Nc inc already adjusted 18/02/08 (2 pages) |
4 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Director appointed paul tuplin (4 pages) |
4 March 2008 | Director appointed david anthony langford joyce (5 pages) |
8 February 2008 | Full accounts made up to 31 July 2007 (22 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
12 February 2007 | Full accounts made up to 31 July 2006 (19 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
2 February 2006 | Full accounts made up to 31 July 2005 (19 pages) |
1 September 2005 | Return made up to 08/07/05; full list of members (8 pages) |
25 January 2005 | Full accounts made up to 31 July 2004 (19 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
11 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (16 pages) |
11 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
21 January 2002 | Full accounts made up to 31 July 2001 (16 pages) |
23 July 2001 | Return made up to 08/07/01; full list of members
|
7 February 2001 | Full accounts made up to 31 July 2000 (18 pages) |
19 July 2000 | Return made up to 08/07/00; full list of members
|
30 January 2000 | Full accounts made up to 31 July 1999 (16 pages) |
8 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
14 August 1998 | Director resigned (1 page) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
5 January 1998 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (3 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
18 July 1997 | New director appointed (3 pages) |
8 July 1997 | Incorporation (20 pages) |