5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Rebecca Sarah Lafford-Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(19 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Edeltraut Rosemarie Nanny Lafford |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkgate Blackheath London SE3 9XB |
Director Name | Frank Dulson Lafford |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Coppen Road, Off Selinas Lane Chadwell Heath Dagenham Essex RM8 1NU |
Secretary Name | Edeltraut Rosemarie Nanny Lafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkgate Blackheath London SE3 9XB |
Director Name | Mr Simon Lafford Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edeltrant Rosemarie Nanny Lafford 50.00% Ordinary |
---|---|
1 at £1 | Frank Dulson Lafford 50.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 February 2017 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to Hamilton House 25 High Street Rickmansworth WD3 1ET on 3 February 2017 (1 page) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages) |
18 March 2016 | Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 December 2014 | Appointment of Mrs Rebecca Lafford-Walker as a secretary on 21 May 2014 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Termination of appointment of Edeltraut Lafford as a director (1 page) |
26 June 2014 | Termination of appointment of Edeltraut Lafford as a secretary (1 page) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Edeltraut Rosemarie Nanny Lafford on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Edeltraut Rosemarie Nanny Lafford on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Return made up to 02/03/05; full list of members (2 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members
|
27 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
6 September 2000 | Return made up to 02/03/00; full list of members
|
31 July 2000 | Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 12 york place leeds LS1 2DS (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New director appointed (1 page) |
2 March 1999 | Incorporation (15 pages) |