Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Mr Anthony Barry Turner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Ronald Anthony Watts |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 Ross Close Harrow Middlesex HA3 6SR |
Director Name | Mr Stephen Whitthread |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Sylvia Rose Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ross Close Harrow Middlesex HA3 6SR |
Director Name | Neil Hewitt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barnet Gate Lane Arkley Hertfordshire EN5 2AB |
Director Name | Mr Anthony Barry Turner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Conifer Close Stevenage Hertfordshire SG2 7QL |
Secretary Name | Mr Stephen Whitthread |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 09 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House, Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | g-s-w.co.uk |
---|---|
Telephone | 020 87360900 |
Telephone region | London |
Registered Address | Devonshire House, Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Anthony Barry Turner 33.33% Ordinary B |
---|---|
1000 at £1 | David John Mead 33.33% Ordinary A |
1000 at £1 | Stepehen Whitthread 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £64,280 |
Cash | £18,591 |
Current Liabilities | £117,888 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (4 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
13 April 2004 | Delivered on: 16 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Satisfaction of charge 1 in full (1 page) |
29 June 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2015 | Director's details changed for Mr Stephen Whitthread on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Anthony Barry Turner on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David John Mead on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David John Mead on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Stephen Whitthread on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Stephen Whitthread on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Anthony Barry Turner on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Anthony Barry Turner on 1 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mr Stephen Whitthread on 1 March 2015 (1 page) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for David John Mead on 1 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mr Stephen Whitthread on 1 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mr Stephen Whitthread on 1 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Director's details changed for David John Mead on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for David John Mead on 15 April 2014 (2 pages) |
5 March 2014 | Director's details changed for David John Mead on 5 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for David John Mead on 5 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for David John Mead on 5 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Statement of company's objects (2 pages) |
31 December 2012 | Statement of company's objects (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Director's details changed for Mr Anthony Barry Turner on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen Whitthread on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Anthony Barry Turner on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Stephen Whitthread on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Director appointed mr anthony barry turner (1 page) |
15 September 2009 | Director appointed mr anthony barry turner (1 page) |
20 July 2009 | Return made up to 02/03/09; full list of members; amend (6 pages) |
20 July 2009 | Return made up to 02/03/09; full list of members; amend (6 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Nc inc already adjusted 17/07/08 (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Nc inc already adjusted 17/07/08 (1 page) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: c/o goodier smith & watts 99 station road edgware middlesex HA8 7JG (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: c/o goodier smith & watts 99 station road edgware middlesex HA8 7JG (1 page) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
10 March 2004 | Return made up to 02/03/04; full list of members
|
10 March 2004 | Return made up to 02/03/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
18 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
7 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 March 2000 | Ad 03/03/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 March 2000 | Ad 03/03/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
21 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
12 November 1999 | Memorandum and Articles of Association (16 pages) |
12 November 1999 | Memorandum and Articles of Association (16 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
2 March 1999 | Incorporation (20 pages) |
2 March 1999 | Incorporation (20 pages) |