Watford
WD17 2FF
Director Name | Mrs Caroline Elisabeth Whelan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Jeremy John Champion |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Findlay Drive Worplesdon Guildford Surrey GU3 3HT |
Director Name | Kenneth John Lee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Okeford Close Tring Hertfordshire HP23 2AJ |
Director Name | Jyotikar Pattni |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2006) |
Role | Vedic Consultant Writer |
Correspondence Address | 49 Evensyde Byewaters Croxley Green Watford Hertfordshire WD18 8WN |
Director Name | Mark Richard Evans |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2003) |
Role | Accountant |
Correspondence Address | 61 Evensyde Watford Hertfordshire WD18 8WN |
Director Name | Jacqueline Chan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 2004) |
Role | IT Analyst |
Correspondence Address | 63 Evensyde Watford Hertfordshire WD18 8WN |
Director Name | Yiu Shan Wong |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 2007) |
Role | Building Surveyor |
Correspondence Address | 3 Merlin Way Leavesden Watford Hertfordshire WD25 7GJ |
Director Name | Ms Lynsey Anne Runkel |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2017) |
Role | Asst Mgr |
Country of Residence | England |
Correspondence Address | 65 Evensyde Croxley Watford Hertfordshire WD18 8WN |
Director Name | Mrs Hasmita Pattni |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 2018) |
Role | Sales Executive/Manager |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Mrs Hasna Pattni |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2023(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 2024) |
Role | Retail Jewellery Manager |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Joshua Phillip Watson |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2023(24 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 08 March 2024) |
Role | Sales Associate |
Country of Residence | England |
Correspondence Address | 198 Lower High Street Watford WD17 2FF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Om Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2011(12 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 April 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 2018) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
4 November 2018 | Termination of appointment of Hasmita Pattni as a director on 30 October 2018 (1 page) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Hasmita Pattni as a director on 12 June 2018 (2 pages) |
9 May 2018 | Appointment of Mrs Caroline Elisabeth Whelan as a director on 1 May 2018 (2 pages) |
27 March 2018 | Termination of appointment of Firstport Secretarial Limited as a secretary on 6 February 2018 (1 page) |
27 March 2018 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 198 Lower High Street Watford WD17 2FF on 27 March 2018 (1 page) |
27 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 March 2018 | Appointment of Rumball Sedgwick Limited as a secretary on 7 February 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of Lynsey Anne Runkel as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Lynsey Anne Runkel as a director on 31 July 2017 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
27 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 January 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 (1 page) |
27 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
18 August 2015 | Annual return made up to 11 August 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 11 August 2015 no member list (3 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 August 2014 | Annual return made up to 11 August 2014 no member list (3 pages) |
14 August 2014 | Annual return made up to 11 August 2014 no member list (3 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 August 2013 | Annual return made up to 11 August 2013 no member list (3 pages) |
14 August 2013 | Annual return made up to 11 August 2013 no member list (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 August 2012 | Annual return made up to 11 August 2012 no member list (3 pages) |
15 August 2012 | Annual return made up to 11 August 2012 no member list (3 pages) |
23 April 2012 | Termination of appointment of Om Property Management as a secretary (1 page) |
23 April 2012 | Termination of appointment of Om Property Management as a secretary (1 page) |
23 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
23 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
23 August 2011 | Termination of appointment of Peverel Om Limited as a secretary (1 page) |
23 August 2011 | Appointment of Om Property Management as a secretary (2 pages) |
23 August 2011 | Appointment of Om Property Management as a secretary (2 pages) |
23 August 2011 | Annual return made up to 11 August 2011 no member list (3 pages) |
23 August 2011 | Director's details changed for Lynsey Anne Runkel on 10 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Peverel Om Limited as a secretary (1 page) |
23 August 2011 | Director's details changed for Lynsey Anne Runkel on 10 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 11 August 2011 no member list (3 pages) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
11 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
11 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Appointment of Mr Colin Claydon as a director (2 pages) |
21 April 2011 | Appointment of Mr Colin Claydon as a director (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 no member list (3 pages) |
12 August 2010 | Annual return made up to 11 August 2010 no member list (3 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
20 August 2009 | Annual return made up to 11/08/09 (2 pages) |
20 August 2009 | Annual return made up to 11/08/09 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
4 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
3 September 2008 | Annual return made up to 11/08/08 (2 pages) |
3 September 2008 | Annual return made up to 11/08/08 (2 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
13 August 2007 | Annual return made up to 11/08/07 (2 pages) |
13 August 2007 | Annual return made up to 11/08/07 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
1 September 2006 | Annual return made up to 11/08/06 (2 pages) |
1 September 2006 | Annual return made up to 11/08/06 (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
5 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
16 September 2005 | Annual return made up to 11/08/05 (4 pages) |
16 September 2005 | Annual return made up to 11/08/05 (4 pages) |
23 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
23 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
13 August 2004 | Annual return made up to 11/08/04 (4 pages) |
13 August 2004 | Annual return made up to 11/08/04 (4 pages) |
20 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
12 September 2003 | Annual return made up to 11/08/03 (3 pages) |
12 September 2003 | Annual return made up to 11/08/03 (3 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
20 May 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
20 May 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
17 August 2002 | Annual return made up to 11/08/02 (4 pages) |
17 August 2002 | Annual return made up to 11/08/02 (4 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
10 September 2001 | Annual return made up to 11/08/01 (3 pages) |
10 September 2001 | Annual return made up to 11/08/01 (3 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Annual return made up to 11/08/00 (4 pages) |
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Annual return made up to 11/08/00 (4 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (17 pages) |
11 August 1999 | Incorporation (17 pages) |