Watford
WD24 6PE
Secretary Name | Mrs Charmian Sheila Males |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Silverthorn Drive Longdean Park Hemel Hempstead Hertfordshire HP3 8BX |
Director Name | James Ernest Leslie Males |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2009) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 27 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 1999) |
Correspondence Address | 2nd Floor St James Buildings Oxford Street Manchester M1 6FQ |
Website | netshare.net |
---|---|
Telephone | 01923 201777 |
Telephone region | Watford |
Registered Address | 288 St. Albans Road Watford WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £210,030 |
Cash | £105 |
Current Liabilities | £6,956 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
4 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
28 October 2016 | Director's details changed for Mr Lee Derek Males on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Lee Derek Males on 28 October 2016 (2 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 February 2015 | Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Director's details changed for Lee Males on 10 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Lee Males on 10 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
11 February 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
9 October 2009 | Termination of appointment of James Males as a director (1 page) |
9 October 2009 | Termination of appointment of Charmian Males as a secretary (1 page) |
9 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Termination of appointment of Charmian Males as a secretary (1 page) |
9 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Termination of appointment of James Males as a director (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 4 clanricarde gardens tunbridge wells kent TN1 1PE united kingdom (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 4 clanricarde gardens tunbridge wells kent TN1 1PE united kingdom (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 4 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
29 July 2008 | Director's change of particulars / james males / 01/06/2008 (1 page) |
29 July 2008 | Director's change of particulars / lee males / 09/11/2007 (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 4 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
29 July 2008 | Secretary's change of particulars / charmian males / 01/06/2008 (1 page) |
29 July 2008 | Director's change of particulars / james males / 01/06/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / charmian males / 01/06/2008 (1 page) |
29 July 2008 | Director's change of particulars / lee males / 09/11/2007 (1 page) |
5 March 2008 | Prev ext from 30/11/2007 to 31/03/2008 (1 page) |
5 March 2008 | Prev ext from 30/11/2007 to 31/03/2008 (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
26 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
21 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: qed partnership 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: qed partnership 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
30 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
22 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 December 2002 | Return made up to 17/07/02; full list of members (7 pages) |
17 December 2002 | Return made up to 17/07/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
17 September 2001 | Return made up to 17/07/01; full list of members
|
17 September 2001 | Return made up to 17/07/01; full list of members
|
24 July 2001 | Company name changed newgood 2000 LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed newgood 2000 LIMITED\certificate issued on 24/07/01 (2 pages) |
23 January 2001 | Return made up to 17/07/00; full list of members (6 pages) |
23 January 2001 | Return made up to 17/07/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
25 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 26 roman gardens kings langley hertfordshire WD4 8LG (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 26 roman gardens kings langley hertfordshire WD4 8LG (1 page) |
21 March 2000 | Return made up to 17/07/99; full list of members (5 pages) |
21 March 2000 | Return made up to 17/07/99; full list of members (5 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
16 December 1998 | Resolutions
|
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
7 October 1998 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
17 July 1998 | Incorporation (17 pages) |
17 July 1998 | Incorporation (17 pages) |