Bushey
Watford
Hertfordshire
WD23 1DN
Director Name | Mr Christopher Ring |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 The Clover Field Merry Hill Road Bushey Hertfordshire WD23 1DN |
Secretary Name | Rosalind Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 1 The Clover Field Merry Hill Road Bushey Hertfordshire WD23 1DN |
Director Name | Mrs Carolyn Beasley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Clover Field Bushey Hertfordshire WD23 1DN |
Director Name | Susan Will |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 The Clover Field Bushey Hertfordshire WD23 1DN |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Maurice Beasley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2002) |
Role | Manufacturing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Clover Field Bushey Hertfordshire WD23 1DN |
Director Name | Graham Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2001) |
Role | Solicitor |
Correspondence Address | 26 Merry Hill Road Bushey Watford Hertfordshire WD2 1DY |
Director Name | Ranjan Manfred Kumar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2001) |
Role | Co Director |
Correspondence Address | 24 Merry Hill Road Bushey Hertfordshire WD23 1DY |
Secretary Name | Graham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2001) |
Role | Solicitor |
Correspondence Address | 26 Merry Hill Road Bushey Watford Hertfordshire WD2 1DY |
Director Name | Richard Charles Miller |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 2005) |
Role | Investment Surveyor |
Correspondence Address | 12 The Cloverfield Merry Hill Road Bushey Hertfordshire WD2 1DN |
Director Name | Mrs Carolyn Beasley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 The Clover Field Bushey Hertfordshire WD23 1DN |
Director Name | Mrs Evelyn Dzakpasu |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Clover Field Merry Hill Road Bushey Hertfordshire WD23 1DY |
Director Name | Mrs Beverley Hyland |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 The Clover Field Bushey Hertfordshire WD23 1DN |
Director Name | Mr Stanley Berber |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 November 2015) |
Role | Property Finance Consultant |
Country of Residence | England |
Correspondence Address | 26 Merry Hill Road Bushey Hertfordshire WD23 1DN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | C.k. Dzakpasu & Mrs Evelyn Dzakpasu 7.14% Ordinary |
---|---|
1 at £1 | Michael Brogden 7.14% Ordinary |
1 at £1 | Mr Bradley Sean Werner & Mrs Beverley Lara Werner 7.14% Ordinary |
1 at £1 | Mr David Douglas Will & Mrs Susan Jane Will 7.14% Ordinary |
1 at £1 | Mr Maurice Beasley & Mrs Carolyn Beasley 7.14% Ordinary |
1 at £1 | Mr S. Mitzman 7.14% Ordinary |
1 at £1 | Mr Simon Davis & Mrs Emma Davis 7.14% Ordinary |
1 at £1 | Mr Stanley Berber 7.14% Ordinary |
1 at £1 | Mr William Robert Leyshon & Ms Lynda Anne Burr 7.14% Ordinary |
1 at £1 | Mrs Donna Mash & Mr Mark Mash 7.14% Ordinary |
1 at £1 | Mrs Maxine Miller 7.14% Ordinary |
1 at £1 | Mrs Nicola Kaye & Mr Simon Kaye 7.14% Ordinary |
1 at £1 | Mrs Ring & Mr Christopher Ring 7.14% Ordinary |
1 at £1 | Mrs Rosalind L. Smith 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
6 November 2023 | Micro company accounts made up to 31 March 2023 (1 page) |
---|---|
19 October 2023 | Termination of appointment of Evelyn Dzakpasu as a director on 18 October 2023 (1 page) |
2 April 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page) |
1 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (1 page) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
11 November 2015 | Termination of appointment of Stanley Berber as a director on 10 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Stanley Berber as a director on 10 November 2015 (1 page) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
5 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (11 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (11 pages) |
24 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (11 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (11 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Appointment of Susan Will as a director (3 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Appointment of Susan Will as a director (3 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Termination of appointment of Beverley Hyland as a director (2 pages) |
13 October 2010 | Termination of appointment of Beverley Hyland as a director (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Director's details changed for Stanley Berber on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stanley Berber on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Carolyn Beasley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Ring on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael Brogden on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Beverley Hyland on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Beverley Hyland on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Evelyn Dzakpasu on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Director's details changed for Michael Brogden on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Ring on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Evelyn Dzakpasu on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Carolyn Beasley on 23 March 2010 (2 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (12 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (12 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 19/03/08; change of members (9 pages) |
28 April 2008 | Return made up to 19/03/08; change of members (9 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 19/03/07; full list of members (14 pages) |
16 May 2007 | Return made up to 19/03/07; full list of members (14 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 19/03/06; full list of members
|
27 April 2006 | Return made up to 19/03/06; full list of members
|
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 19/03/05; full list of members (15 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (15 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (12 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (12 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members
|
15 April 2003 | Return made up to 19/03/03; full list of members
|
23 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members
|
24 May 2002 | Return made up to 19/03/02; full list of members
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 19/03/01; full list of members (10 pages) |
2 April 2001 | Return made up to 19/03/01; full list of members (10 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 March 2000 | Return made up to 19/03/00; full list of members
|
23 March 2000 | Return made up to 19/03/00; full list of members
|
15 November 1999 | Registered office changed on 15/11/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
14 April 1999 | Return made up to 19/03/99; full list of members (4 pages) |
14 April 1999 | Return made up to 19/03/99; full list of members (4 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 20 holywell row london EC2A 4JB (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Conve 21/04/98 (1 page) |
1 May 1998 | Resolutions
|
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New secretary appointed;new director appointed (3 pages) |
1 May 1998 | New secretary appointed;new director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | Resolutions
|
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Resolutions
|
1 May 1998 | Resolutions
|
1 May 1998 | Registered office changed on 01/05/98 from: 20 holywell row london EC2A 4JB (1 page) |
1 May 1998 | Conve 21/04/98 (1 page) |
23 April 1998 | Company name changed meldrex LIMITED\certificate issued on 24/04/98 (2 pages) |
23 April 1998 | Company name changed meldrex LIMITED\certificate issued on 24/04/98 (2 pages) |
19 March 1998 | Incorporation (8 pages) |
19 March 1998 | Incorporation (8 pages) |