Watford
WD17 2FF
Secretary Name | Mr Euan Hunter |
---|---|
Status | Current |
Appointed | 17 February 2020(22 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Jennifer Lu Chen |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 February 2022(24 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Desmond Lloyd Allen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 646 St Albans Hertfordshire AL1 1WZ |
Director Name | Sharon Allen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Development |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 646 St Albans Hertfordshire AL1 1WZ |
Secretary Name | Desmond Lloyd Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 646 St Albans Hertfordshire AL1 1WZ |
Director Name | Mr Dobrin Atanasov Chernookov |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2021) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbotts House Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £25,176 |
Current Liabilities | £25,176 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 2 February 2016 no member list (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 February 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
4 February 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 2 February 2014 no member list (4 pages) |
26 February 2014 | Annual return made up to 2 February 2014 no member list (4 pages) |
26 February 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St Peter's Street St Albans Herts AL1 3HG on 26 February 2014 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
23 February 2012 | Annual return made up to 2 February 2012 no member list (4 pages) |
23 February 2012 | Annual return made up to 2 February 2012 no member list (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 February 2011 | Annual return made up to 2 February 2011 no member list (4 pages) |
24 February 2011 | Annual return made up to 2 February 2011 no member list (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 February 2010 | Annual return made up to 2 February 2010 no member list (3 pages) |
10 February 2010 | Annual return made up to 2 February 2010 no member list (3 pages) |
10 February 2010 | Director's details changed for Desmond Lloyd Allen on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Sharon Allen on 10 February 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 February 2009 | Annual return made up to 02/02/09 (2 pages) |
23 May 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
4 February 2008 | Annual return made up to 02/02/08 (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 February 2007 | Annual return made up to 02/02/07 (2 pages) |
22 September 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
9 February 2006 | Annual return made up to 02/02/06 (4 pages) |
14 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
18 June 2005 | Annual return made up to 02/02/05 (4 pages) |
8 November 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
5 March 2004 | Annual return made up to 02/02/04
|
23 April 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
18 February 2003 | Annual return made up to 02/02/03 (4 pages) |
26 July 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
7 February 2002 | Annual return made up to 02/02/02 (3 pages) |
19 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
13 February 2001 | Annual return made up to 02/02/01 (3 pages) |
9 January 2001 | Full accounts made up to 29 February 2000 (8 pages) |
23 February 2000 | Annual return made up to 02/02/00 (3 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: sherworth house 268 london road st albans hertfordshire AL1 1HY (1 page) |
6 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
18 February 1999 | Annual return made up to 02/02/99 (4 pages) |
4 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Incorporation (20 pages) |