Watford
Hertfordshire
WD18 0EJ
Secretary Name | Mr Gary James Leonard Stocker |
---|---|
Status | Current |
Appointed | 20 March 2018(20 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 73a Vicarage Road Watford Herts WD18 0EJ |
Director Name | Mr Gary James Leonard Stocker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Vicarage Road Watford Herts WD18 0EJ |
Secretary Name | Alfonso Cafolla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Vicarage Road Watford Hertfordshire WD18 0EJ |
Director Name | Mr Gary James Leonard Stocker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Vicarage Road Watford WD18 0EJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 01923 442900 |
---|---|
Telephone region | Watford |
Registered Address | 15 - 19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alfonso Cafolla 50.00% Ordinary |
---|---|
1 at £1 | Clotilde Cafulla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,794 |
Current Liabilities | £78,567 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 73 Vicarage Road Watford WD18 0EJ to 15 - 19 Cavendish Place London W1G 0DD on 21 February 2020 (1 page) |
3 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
20 December 2018 | Notification of Gary James Leonard Stocker as a person with significant control on 25 March 2018 (2 pages) |
20 December 2018 | Change of details for Mrs Clotilde Sara Stocker as a person with significant control on 25 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
19 December 2018 | Withdrawal of a person with significant control statement on 19 December 2018 (2 pages) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 December 2018 | Change of details for Mrs Clotilde Sara Lockey as a person with significant control on 25 March 2018 (2 pages) |
19 December 2018 | Director's details changed for Clotilde Cafolla on 25 March 2018 (2 pages) |
30 April 2018 | Notification of Clotilde Sara Lockey as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
23 March 2018 | Termination of appointment of Alfonso Cafolla as a secretary on 10 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Gary James Leonard Stocker as a director on 22 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Gary James Leonard Stocker as a secretary on 20 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Gary James Leonard Stocker as a director on 20 March 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Appointment of Mr Gary James Leonard Stocker as a director on 21 April 2015 (2 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Appointment of Mr Gary James Leonard Stocker as a director on 21 April 2015 (2 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Clotilde Cafolla on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Clotilde Cafolla on 24 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 24/02/02; full list of members
|
21 March 2002 | Return made up to 24/02/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 24/02/01; full list of members
|
15 February 2001 | Return made up to 24/02/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
21 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
15 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
15 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Incorporation (14 pages) |
24 February 1998 | Incorporation (14 pages) |