Leavesden
Watford
WD25 7GS
Director Name | Mr Alan Graham Hugh Gullan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Michael William Cooper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 2006) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Church Road Parley Hill Reading RG7 1TS |
Director Name | Steven Gluckman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1999(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 January 2000) |
Role | Chief Executive |
Correspondence Address | Orchard Cottage 13 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | Anthony Joseph Ponsiglione Ii |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1999(3 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 1999) |
Role | HR Director |
Correspondence Address | St Melion 21 Stockwood Rise Camberley Surrey GU15 2EA |
Director Name | Alaric Michael Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lime House The Green Stadhampton Oxfordshire OX44 7UL |
Director Name | Mr Michael John Sweetland |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stoneacres Main Street Bickerton Wetherby North Yorkshire LS22 5ER |
Secretary Name | Gareth Rhys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | Brickhouse 115 Bradenstoke Chippenham Wiltshire SN15 4ES |
Secretary Name | Alaric Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lime House The Green Stadhampton Oxfordshire OX44 7UL |
Director Name | Joseph Leo McKee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hercules Way Leavesden Watford WD25 7GS |
Secretary Name | Giles Matthew Oliver David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Southside Gerrards Cross Buckinghamshire SL9 8NQ |
Secretary Name | Timothy Pascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Secretary Name | David John Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Alexander Miles Maby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Hamish Stewart Paton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Stuart John Deane |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(20 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Anthony David Mooney |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | brighthouse.co.uk |
---|
Registered Address | 5 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Caversham Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2018 | Delivered on: 8 February 2018 Persons entitled: Glas Trustees Limited Classification: A registered charge Outstanding |
---|---|
9 May 2013 | Delivered on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 November 2011 | Delivered on: 19 November 2011 Satisfied on: 16 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Finance Parties Classification: Maltese law pledge of shares agreement Secured details: All monies due or to become due from the obligors to all or any of the finance parties and each hedge counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares being the 3,149,999 ordinary shares of £1 each see image for full details. Fully Satisfied |
18 July 2007 | Delivered on: 2 August 2007 Satisfied on: 30 November 2011 Persons entitled: Landsbanki Commercial Finance (A Division of Landsbanki Islands Hf) Classification: Pledge of shares agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share in caversham holdings (malta) limited and related rights. See the mortgage charge document for full details. Fully Satisfied |
18 July 2007 | Delivered on: 2 August 2007 Satisfied on: 30 November 2011 Persons entitled: Landsbanki Commercial Finance (A Division of Landsbanki Islands Hf) (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 June 2007 | Delivered on: 16 June 2007 Satisfied on: 30 November 2011 Persons entitled: Landsbanki Commercial Finance (A Division of Landsbanki Islands Hf) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
3 October 2016 | Termination of appointment of Joseph Leo Mckee as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Hamish Stewart Paton as a director on 1 October 2016 (2 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 January 2014 | Appointment of Mr Alexander Miles Maby as a director (2 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 October 2013 | Termination of appointment of Giles David as a director (1 page) |
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 May 2013 | Registration of charge 036590670005 (24 pages) |
16 May 2013 | Satisfaction of charge 4 in full (4 pages) |
14 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Memorandum and Articles of Association (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Secretary's details changed for David John Harwood on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Giles Matthew Oliver David on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Joseph Leo Mckee on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for David John Harwood on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Giles Matthew Oliver David on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Joseph Leo Mckee on 9 November 2009 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 June 2009 | Director's change of particulars / joseph mckee / 01/06/2009 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
13 October 2008 | Resolutions
|
9 May 2008 | Registered office changed on 09/05/2008 from chiltern house marsack street caversham reading berkshire RG4 5AP (1 page) |
9 May 2008 | Location of register of members (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
5 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
2 August 2007 | Particulars of mortgage/charge (11 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
16 June 2007 | Particulars of mortgage/charge (10 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
27 January 2007 | Location of register of members (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
1 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
18 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
8 November 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
2 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
15 November 2004 | Director's particulars changed (1 page) |
5 November 2004 | Return made up to 29/10/04; full list of members
|
5 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
29 October 2001 | Return made up to 29/10/01; full list of members
|
30 January 2001 | Location of register of members (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: baird house arlington business park theale reading RG7 4SZ (1 page) |
13 December 2000 | Return made up to 29/10/00; full list of members (7 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
3 July 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Memorandum and Articles of Association (14 pages) |
20 April 2000 | Resolutions
|
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 29/10/99; full list of members (8 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Location of register of members (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 20 black friars lane london EC4V 6HD (1 page) |
22 December 1998 | Company name changed mawlaw 409 LIMITED\certificate issued on 22/12/98 (2 pages) |
29 October 1998 | Incorporation (20 pages) |