Watford
WD17 2FF
Director Name | Miss Lucy Simpson |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Paul Tolman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Richard David Swaine |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Director Name | Mr Jonathan James Willoughby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hurnview House 8 Hurnview Norfolk Street Beverley East Yorkshire HU17 7DP |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Director Name | Heather Clements |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 2 Fairshot Court Woodcock Hill Sandridge Herts AL4 9ED |
Director Name | John Youngs |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Secretary Name | Edwin Robin Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2006) |
Role | Management Consultant |
Correspondence Address | 4 Fairshot Court Woodcock Hill, Sandridge St. Albans Hertfordshire AL4 9ED |
Director Name | Kathleen May Watson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2008) |
Role | Teacher |
Correspondence Address | 5 Fairshot Court Woodcock Hill Sandridge Hertfordshire AL4 9ED |
Secretary Name | Heather Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2010) |
Role | Company Director |
Correspondence Address | 2 Fairshot Court Woodcock Hill Sandridge Herts AL4 9ED |
Secretary Name | Joan Evelyne Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 2017) |
Role | Company Director |
Correspondence Address | 7 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED |
Director Name | Jaine Fiona Parker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2015) |
Role | Quality Compliance + Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairshot Court Woodcock Hill Sandridge St Albans Herts AL4 9ED |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2021) |
Role | Chief Financial Officer/Executive Director |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Jeremy Charles Rich |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ann Marie Davenport 14.29% Ordinary |
---|---|
1 at £1 | J. Fell & E. Fell 14.29% Ordinary |
1 at £1 | Kathleen Watson 14.29% Ordinary |
1 at £1 | Miss D. Veneroni 14.29% Ordinary |
1 at £1 | Mrs J.f. Parker 14.29% Ordinary |
1 at £1 | W & H (Uk) LTD 14.29% Ordinary |
1 at £1 | Youngs 14.29% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Appointment of Mr Chris Robinson as a director on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of John Youngs as a director on 4 June 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Director's details changed for John Youngs on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for John Youngs on 17 March 2017 (2 pages) |
9 February 2017 | Appointment of Rumball Sedgwick as a secretary on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Rumball Sedgwick as a secretary on 9 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Joan Evelyne Fell as a secretary on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Joan Evelyne Fell as a secretary on 9 February 2017 (1 page) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 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) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Jaine Fiona Parker as a director on 9 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Jaine Fiona Parker as a director on 9 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Jaine Fiona Parker as a director on 9 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Appointment of Jaine Fiona Parker as a director (3 pages) |
6 December 2013 | Appointment of Jaine Fiona Parker as a director (3 pages) |
1 November 2013 | Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 1 November 2013 (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 January 2011 | Appointment of Joan Evelyne Fell as a secretary (3 pages) |
14 January 2011 | Appointment of Joan Evelyne Fell as a secretary (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Termination of appointment of Heather Clements as a secretary (1 page) |
21 December 2010 | Termination of appointment of Heather Clements as a secretary (1 page) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2010 | Director's details changed for John Youngs on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for John Youngs on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Youngs on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 December 2008 | Appointment terminated director kathleen watson (1 page) |
4 December 2008 | Appointment terminated director kathleen watson (1 page) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
3 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 March 2004 | Return made up to 31/12/03; no change of members (7 pages) |
13 March 2004 | Return made up to 31/12/03; no change of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Ad 22/01/03--------- £ si 4@1=4 £ ic 3/7 (3 pages) |
13 February 2003 | Ad 22/01/03--------- £ si 4@1=4 £ ic 3/7 (3 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
30 May 2002 | Ad 24/05/02--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
30 May 2002 | Ad 24/05/02--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 December 2000 | Return made up to 14/10/00; full list of members
|
1 December 2000 | Return made up to 14/10/00; full list of members
|
14 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
16 June 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
16 June 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
28 March 2000 | Return made up to 14/10/99; full list of members
|
28 March 2000 | Return made up to 14/10/99; full list of members
|
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
26 October 1999 | Company name changed fairshot court management compan y LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed fairshot court management compan y LIMITED\certificate issued on 27/10/99 (2 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | New director appointed (3 pages) |
5 August 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 August 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 October 1998 | Incorporation (19 pages) |
14 October 1998 | Incorporation (19 pages) |