Bushey Heath
Herts
WD23 1GG
Director Name | Mr Martin Drummond |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(17 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Paramedic |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Keith Michael Donovan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Brambling Close Bushey Watford Hertfordshire WD2 2HW |
Director Name | Amanda Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Receptionist |
Correspondence Address | 10 Brambling Close Bushey Watford Hertfordshire WD2 2HW |
Secretary Name | Keith Michael Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Brambling Close Bushey Watford Hertfordshire WD2 2HW |
Director Name | Christine Lewis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2002) |
Role | Shop Proprietor |
Correspondence Address | 5 Brambling Close Bushey Watford Hertfordshire WD2 2HW |
Director Name | Mr Arnold Gary Harris |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brambling Close Bushey Hertfordshire WD23 2HW |
Director Name | Rebecca Jones |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2011) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brambling Close Bushey Hertfordshire WD23 2HW |
Secretary Name | Rebecca Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2010) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brambling Close Bushey Hertfordshire WD23 2HW |
Director Name | Miss Kelli Riding |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2016) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brambling Close Bushey Herts WD23 2HW |
Secretary Name | Miss Kelli Riding |
---|---|
Status | Resigned |
Appointed | 26 May 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 6 Brambling Close Bushey Herts WD23 2HW |
Director Name | Mr David Barry Stanton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 January 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Amanda Harris 9.68% Ordinary |
---|---|
6 at £1 | C. Joel 9.68% Ordinary |
6 at £1 | David Stanton 9.68% Ordinary |
6 at £1 | H. Lacome 9.68% Ordinary |
5 at £1 | B. Baynton 8.06% Ordinary |
5 at £1 | Linda Shaw 8.06% Ordinary |
5 at £1 | M. Best 8.06% Ordinary |
5 at £1 | M. Drummond 8.06% Ordinary |
5 at £1 | P. Riding & K. Riding 8.06% Ordinary |
5 at £1 | R. Jones 8.06% Ordinary |
4 at £1 | Andrew Taylor 6.45% Ordinary |
4 at £1 | Ms R. Jones 6.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
21 March 2024 | Confirmation statement made on 21 March 2024 with updates (5 pages) |
---|---|
11 January 2024 | Termination of appointment of David Barry Stanton as a director on 11 January 2024 (1 page) |
5 May 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
13 January 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with updates (5 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
12 May 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 January 2017 | Appointment of Mr Martin Drummond as a director on 26 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
27 January 2017 | Appointment of Mr Martin Drummond as a director on 26 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 May 2016 | Termination of appointment of Kelli Riding as a secretary on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Kelli Riding as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Kelli Riding as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Kelli Riding as a secretary on 28 April 2016 (1 page) |
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 April 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Appointment of Mr Matthew Best as a director (2 pages) |
10 June 2013 | Appointment of Mr Matthew Best as a director (2 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Termination of appointment of Arnold Harris as a director (1 page) |
25 October 2011 | Termination of appointment of Arnold Harris as a director (1 page) |
12 July 2011 | Appointment of Mr David Barry Stanton as a director (2 pages) |
12 July 2011 | Appointment of Mr David Barry Stanton as a director (2 pages) |
21 June 2011 | Termination of appointment of Rebecca Jones as a director (1 page) |
21 June 2011 | Termination of appointment of Rebecca Jones as a director (1 page) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Director's details changed for Miss Kelli Riding on 13 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Miss Kelli Riding on 13 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Appointment of Miss Kelli Riding as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Rebecca Jones as a secretary (1 page) |
20 July 2010 | Termination of appointment of Rebecca Jones as a secretary (1 page) |
20 July 2010 | Appointment of Miss Kelli Riding as a secretary (2 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Appointment of Miss Kelli Riding as a director (1 page) |
3 February 2010 | Director's details changed for Rebecca Jones on 14 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Rebecca Jones on 14 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Arnold Harris on 14 January 2010 (2 pages) |
3 February 2010 | Appointment of Miss Kelli Riding as a director (1 page) |
3 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Arnold Harris on 14 January 2010 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (9 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 12 brambling close bushey hertfordshire WD23 2HW (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 12 brambling close bushey hertfordshire WD23 2HW (1 page) |
8 May 2008 | Return made up to 14/01/08; no change of members
|
8 May 2008 | Return made up to 14/01/08; no change of members
|
25 February 2008 | Appointment terminated director and secretary keith donovan (1 page) |
25 February 2008 | Appointment terminated director and secretary keith donovan (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 6 brambling close bushey watford hertfordshire WD23 2HW (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 6 brambling close bushey watford hertfordshire WD23 2HW (1 page) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 March 2007 | Return made up to 14/01/07; change of members (7 pages) |
5 March 2007 | Return made up to 14/01/07; change of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Return made up to 14/01/06; full list of members
|
31 May 2006 | Return made up to 14/01/06; full list of members
|
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 14/01/05; no change of members (7 pages) |
1 February 2005 | Return made up to 14/01/05; no change of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 February 2004 | Return made up to 14/01/04; change of members
|
2 February 2004 | Return made up to 14/01/04; change of members
|
20 January 2003 | Return made up to 14/01/03; full list of members (11 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (11 pages) |
29 July 2002 | Return made up to 17/01/02; full list of members (11 pages) |
29 July 2002 | Return made up to 17/01/02; full list of members (11 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
19 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
17 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 February 2001 | Return made up to 17/01/01; full list of members
|
15 February 2001 | Return made up to 17/01/01; full list of members
|
31 July 2000 | Ad 31/03/00--------- £ si 61@1=61 £ ic 1/62 (2 pages) |
31 July 2000 | Ad 31/03/00--------- £ si 61@1=61 £ ic 1/62 (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
17 January 2000 | Incorporation (19 pages) |
17 January 2000 | Incorporation (19 pages) |