Watford
Herfordshire
WD25 7GS
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Secretary Name | Mr Stephen Whybrow |
---|---|
Status | Current |
Appointed | 12 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Director Name | Anna Steinhouse |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(23 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Mr Peter David Still |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2009) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 31 Osprey Close Kempston Bedford MK42 7TH |
Director Name | Ms Gillian Dow |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Secretary Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Status | Resigned |
Appointed | 29 June 2012(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £105,234 |
Net Worth | -£142,794 |
Current Liabilities | £200,691 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2022 (1 year ago) |
---|---|
Next Return Due | 15 April 2023 (1 week, 6 days from now) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
6 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
15 February 2019 | Change of details for Mr Robert Steinhouse as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
7 August 2018 | Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page) |
7 August 2018 | Appointment of Miss Jennifer Kate Ellen Jackson as a director on 12 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 12 July 2018 (1 page) |
19 July 2018 | Change of details for Mr Robert Steinhouse as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS on 19 July 2018 (1 page) |
2 May 2018 | Accounts for a small company made up to 31 October 2017 (18 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
28 April 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
28 April 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
7 May 2016 | Full accounts made up to 31 October 2015 (15 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (15 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 July 2013 | Full accounts made up to 31 October 2012 (15 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (15 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
29 June 2012 | Appointment of Mr Darren Ian Pither as a director (2 pages) |
29 June 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Gillian Dow as a director (1 page) |
29 June 2012 | Termination of appointment of Gillian Dow as a secretary (1 page) |
29 June 2012 | Appointment of Mr Darren Ian Pither as a director (2 pages) |
29 June 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Gillian Dow as a director (1 page) |
29 June 2012 | Termination of appointment of Gillian Dow as a secretary (1 page) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Robert Steinhouse on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Gillian Dow on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Robert Steinhouse on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Gillian Dow on 27 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ms Gillian Dow on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Ms Gillian Dow on 26 October 2009 (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
24 February 2009 | Appointment terminated director darren pither (1 page) |
24 February 2009 | Director appointed ms gillian dow (1 page) |
24 February 2009 | Appointment terminated director darren pither (1 page) |
24 February 2009 | Director appointed ms gillian dow (1 page) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2006 | Statement of affairs (5 pages) |
4 January 2006 | Ad 13/12/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2006 | Statement of affairs (5 pages) |
4 January 2006 | Ad 13/12/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
12 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 March 2005 | Return made up to 20/01/05; full list of members (5 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Return made up to 20/01/05; full list of members (5 pages) |
29 March 2005 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
20 May 2004 | Return made up to 20/01/04; full list of members (5 pages) |
20 May 2004 | Return made up to 20/01/04; full list of members (5 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 March 2002 | Return made up to 20/01/02; full list of members (5 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Return made up to 20/01/02; full list of members (5 pages) |
11 March 2002 | Director's particulars changed (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
19 April 2001 | Return made up to 20/01/01; full list of members (5 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Return made up to 20/01/01; full list of members (5 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (15 pages) |
20 January 1999 | Incorporation (15 pages) |