Watford
WD18 9AB
Director Name | Krishan Kapur |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Public Sector / Emergency Services |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Director Name | Mr Manish Singh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Mr James Steele |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director / Entrepreneur |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Jane Ward |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Owner/Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Sarah Wazen |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Myriam Zapata |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Michael Kenny |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 26 July 2021) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Anne Primrose Shaw-Kennedy |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | 28 Beaufort Mansions Beaufort Street London SW3 5AG |
Secretary Name | Michael Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Mr Richard George Eddy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2002) |
Role | Lng Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18,Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Lorna Margaret Nielsen |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 2005) |
Role | Retired |
Correspondence Address | Flat 6 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Dr Richard Henry Clarke |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 12 months (resigned 26 July 2021) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Beatrice Gonzales Eddy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Director Name | Peter Rupert Christopher Sweatman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2009) |
Role | Company Director |
Correspondence Address | Flat 23 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | John Christopher Julian Walker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 July 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Lily Hastedt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 06 July 2021) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Ms Carol Mary Gorner |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 July 2021) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 41.18% - |
---|---|
5k at £1 | Baytix Limited 2.94% Ordinary |
5k at £1 | F. Nadini 2.94% Ordinary |
5k at £1 | Jane Mary Ward 2.94% Ordinary |
5k at £1 | Lady B.a. Reynolds & J.s. Reynolds & Mr M.w.j. Reynolds & Mr R. Bane 2.94% Ordinary |
5k at £1 | Lorenzo Taddei 2.94% Ordinary |
5k at £1 | Miss A.e. Toland 2.94% Ordinary |
5k at £1 | Mr J.c.j. Walker & Mrs P.a. Walker 2.94% Ordinary |
5k at £1 | Mr M. Kenny 2.94% Ordinary |
5k at £1 | Mr M.c. Parks & Mrs L.k. Parks 2.94% Ordinary |
5k at £1 | Mr M.w.j. Reynolds & Mrs M.w.j. Reynolds 2.94% Ordinary |
5k at £1 | Mr Peter Rupert Sweatman 2.94% Ordinary |
5k at £1 | Mr W. Manduzal 2.94% Ordinary |
5k at £1 | Mrs C. Gorner 2.94% Ordinary |
5k at £1 | Mrs C.m.h. Clarke & Dr R.h. Clarke 2.94% Ordinary |
5k at £1 | Mrs K.w. Eddy & Mr R.g. Eddy 2.94% Ordinary |
5k at £1 | Osama Al-adhamy 2.94% Ordinary |
5k at £1 | R.j. Bernstein 2.94% Ordinary |
5k at £1 | Rita Ciampi & Luiciano Federighi 2.94% Ordinary |
5k at £1 | Sarah Wazen 2.94% Ordinary |
5k at £1 | Venetia Mary Virginia Longin 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,679 |
Cash | £5,349 |
Current Liabilities | £16,387 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
5 March 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 17 May 2019 with updates (7 pages) |
29 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 September 2018 | Director's details changed for Lily Hastedt on 4 September 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 June 2018 | Director's details changed for Ms Carol Mary Gorner on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 17 May 2018 with updates (7 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
27 September 2017 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
27 September 2017 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
8 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
27 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
19 March 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
19 March 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (13 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (13 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (13 pages) |
4 July 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
4 July 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (13 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (13 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Director's details changed for Carol Mary Gorner on 4 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Carol Mary Gorner on 4 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Carol Mary Gorner on 4 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Beatrice Gonzales on 4 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Director's details changed for Beatrice Gonzales on 4 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Director's details changed for Beatrice Gonzales on 4 February 2011 (2 pages) |
17 November 2010 | Appointment of Carol Mary Gorner as a director (3 pages) |
17 November 2010 | Appointment of Carol Mary Gorner as a director (3 pages) |
28 June 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 June 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (21 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (21 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (21 pages) |
13 August 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
13 August 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
25 July 2009 | Director appointed lily hastedt (2 pages) |
25 July 2009 | Director appointed lily hastedt (2 pages) |
23 July 2009 | Appointment terminated director peter sweatman (1 page) |
23 July 2009 | Appointment terminated director peter sweatman (1 page) |
24 February 2009 | Return made up to 04/02/09; full list of members (19 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (19 pages) |
18 June 2008 | Return made up to 04/02/07; no change of members (9 pages) |
18 June 2008 | Return made up to 04/02/07; no change of members (9 pages) |
4 June 2008 | Return made up to 04/02/08; full list of members (11 pages) |
4 June 2008 | Return made up to 04/02/08; full list of members (11 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
2 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
24 March 2006 | Return made up to 04/02/06; full list of members (10 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (10 pages) |
10 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
23 February 2004 | Return made up to 04/02/04; full list of members
|
23 February 2004 | Return made up to 04/02/04; full list of members
|
27 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
5 August 2003 | Ad 13/12/02-03/06/03 £ si 20140@1 (2 pages) |
5 August 2003 | Ad 13/12/02-03/06/03 £ si 20140@1 (2 pages) |
15 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
15 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
1 March 2003 | Return made up to 04/02/03; full list of members
|
1 March 2003 | Return made up to 04/02/03; full list of members
|
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
29 March 2002 | Return made up to 04/02/02; full list of members (9 pages) |
29 March 2002 | Return made up to 04/02/02; full list of members (9 pages) |
9 March 2001 | Return made up to 04/02/01; full list of members (9 pages) |
9 March 2001 | Return made up to 04/02/01; full list of members (9 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
15 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
15 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
18 April 2000 | Ad 11/02/00--------- £ si 151048@1=151048 £ ic 2/151050 (4 pages) |
18 April 2000 | Ad 11/02/00--------- £ si 151048@1=151048 £ ic 2/151050 (4 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 04/02/00; full list of members
|
28 March 2000 | Return made up to 04/02/00; full list of members
|
28 March 2000 | New director appointed (2 pages) |
21 March 2000 | £ nc 100/186295 02/08/99 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | £ nc 100/186295 02/08/99 (1 page) |
17 February 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
17 February 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
4 August 1999 | Company name changed fineair LIMITED\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed fineair LIMITED\certificate issued on 05/08/99 (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
4 February 1999 | Incorporation (9 pages) |
4 February 1999 | Incorporation (9 pages) |