5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Carole Ann Murphy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Lynda Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Weymead Close Chertsey Surrey KT16 8PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Peter Murphy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
20 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 August 2018 | Change of details for Mr Peter Anthony Murphy as a person with significant control on 29 June 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Carole Ann Murphy as a director on 27 June 2018 (2 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
3 August 2018 | Notification of Carole Ann Murphy as a person with significant control on 29 June 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
13 April 2017 | Director's details changed for Peter Anthony Murphy on 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Director's details changed for Peter Anthony Murphy on 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 October 2016 | Termination of appointment of Lynda Ann Wright as a secretary on 2 June 2014 (1 page) |
7 October 2016 | Termination of appointment of Lynda Ann Wright as a secretary on 2 June 2014 (1 page) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
29 May 2008 | Director's change of particulars / peter murphy / 20/10/2007 (1 page) |
29 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / peter murphy / 20/10/2007 (1 page) |
29 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 July 2007 | Return made up to 26/03/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/03/07; full list of members (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 26/03/06; full list of members (2 pages) |
6 September 2006 | Return made up to 26/03/06; full list of members (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 April 2005 | Return made up to 26/03/05; full list of members
|
28 April 2005 | Return made up to 26/03/05; full list of members
|
18 April 2005 | Return made up to 26/03/04; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 April 2005 | Return made up to 26/03/04; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 February 2004 | Return made up to 26/03/03; full list of members (6 pages) |
16 February 2004 | Return made up to 26/03/02; full list of members
|
16 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 February 2004 | Return made up to 26/03/02; full list of members
|
16 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 January 2002 | Resolutions
|
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 April 2001 | Resolutions
|
12 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 July 1999 | Return made up to 26/03/99; full list of members (6 pages) |
6 July 1999 | Return made up to 26/03/99; full list of members (6 pages) |
26 March 1998 | Incorporation (20 pages) |
26 March 1998 | Incorporation (20 pages) |