198 Lower High Street
Watford
WD17 2FF
Secretary Name | Rumball Sedgwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2010(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mrs Sandra Ruth Benjamin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Farhan Nathwani |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Anne Christine Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired Dental Surgeon |
Country of Residence | England |
Correspondence Address | C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr David Lloyd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Duncan Park Moffat |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Anne Christine Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 October 2017) |
Role | Retired Dental Surgeon |
Country of Residence | England |
Correspondence Address | 7 Watling Mansions Watling Street Radlett Hertfordshire WD7 7NA |
Director Name | Mr David Robert Sirman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Roy Reid |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Watling Mansions Watling Street Radlett Hertfordshire WD7 7NA |
Director Name | Mr Duncan Park Moffat |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 March 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Mr Burman & Mrs Burman 4.17% Ordinary |
---|---|
1 at £1 | Mr Cautley & Mrs Cautley 4.17% Ordinary |
1 at £1 | Mr H. Gale & Mrs Gale 4.17% Ordinary |
1 at £1 | Mr Kaufman & Mrs Kaufman 4.17% Ordinary |
1 at £1 | Mr Lantin & Mrs Lantin 4.17% Ordinary |
1 at £1 | Mr R.r. Beadle & Ms A. Foynes 4.17% Ordinary |
1 at £1 | Mr Reid & Mrs Reid 4.17% Ordinary |
1 at £1 | Mr Rissen 4.17% Ordinary |
1 at £1 | Mr Sandler & Mrs Sandler 4.17% Ordinary |
1 at £1 | Mr Sirman 4.17% Ordinary |
1 at £1 | Mr Welchman & Mrs Welchman 4.17% Ordinary |
1 at £1 | Mr Wilder & Mrs Wilder 4.17% Ordinary |
1 at £1 | Mrs A. Page 4.17% Ordinary |
1 at £1 | Mrs Bell 4.17% Ordinary |
1 at £1 | Mrs Bol 4.17% Ordinary |
1 at £1 | Mrs Buckle & Mr Buckle 4.17% Ordinary |
1 at £1 | Mrs Sim 4.17% Ordinary |
1 at £1 | Mrs Stoutt & Mrs Wotherspoon 4.17% Ordinary |
1 at £1 | Mrs Wood 4.17% Ordinary |
1 at £1 | Ms Gratton 4.17% Ordinary |
- | OTHER 16.67% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
20 September 2022 | Appointment of Mr Duncan Park Moffat as a director on 16 September 2022 (2 pages) |
16 September 2022 | Appointment of Mr Farhan Nathwani as a director on 15 September 2022 (2 pages) |
16 September 2022 | Appointment of Mr David Lloyd as a director on 16 September 2022 (2 pages) |
16 September 2022 | Appointment of Ms Anne Christine Page as a director on 15 September 2022 (2 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
17 February 2022 | Appointment of Mrs Sandra Ruth Benjamin as a director on 8 February 2022 (2 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
27 March 2020 | Director's details changed for Mr David Robert Sirman on 27 March 2020 (2 pages) |
4 October 2019 | Termination of appointment of Duncan Park Moffat as a director on 4 October 2019 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
24 October 2017 | Termination of appointment of Anne Christine Page as a director on 12 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Anne Christine Page as a director on 12 October 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Mr John Victor Welchman on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr John Victor Welchman on 17 March 2017 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 November 2015 | Appointment of Mr Duncan Park Moffat as a director on 11 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Duncan Park Moffat as a director on 11 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Roy Reid as a director on 11 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Roy Reid as a director on 11 November 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Register inspection address has been changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG England (1 page) |
11 June 2014 | Register inspection address has been changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG England (1 page) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Registered office address changed from Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG on 10 June 2014 (1 page) |
10 June 2014 | Secretary's details changed for Rumball Sedgwick on 30 July 2013 (1 page) |
10 June 2014 | Secretary's details changed for Rumball Sedgwick on 30 July 2013 (1 page) |
10 June 2014 | Registered office address changed from Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG on 10 June 2014 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Secretary's details changed for Rumball Sedgwich on 18 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Rumball Sedgwich on 18 May 2012 (1 page) |
28 May 2012 | Register(s) moved to registered office address (1 page) |
28 May 2012 | Register(s) moved to registered office address (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
3 December 2010 | Appointment of Rumball Sedgwich as a secretary (3 pages) |
3 December 2010 | Appointment of Rumball Sedgwich as a secretary (3 pages) |
11 November 2010 | Appointment of Roy Reid as a director (3 pages) |
11 November 2010 | Appointment of Roy Reid as a director (3 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 14 April 2010 (2 pages) |
22 March 2010 | Appointment of Mr David Robert Sirman as a director (2 pages) |
22 March 2010 | Appointment of Mr David Robert Sirman as a director (2 pages) |
19 March 2010 | Appointment of Mrs Anne Christine Page as a director (2 pages) |
19 March 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
19 March 2010 | Appointment of Mrs Anne Christine Page as a director (2 pages) |
19 March 2010 | Director's details changed for Mr John Victor Welchman on 11 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Victor Welchman on 11 March 2010 (2 pages) |
19 March 2010 | Appointment of Mr John Victor Welchman as a director (2 pages) |
19 March 2010 | Termination of appointment of Hertford Company Secretaries Limited as a director (1 page) |
19 March 2010 | Appointment of Mr John Victor Welchman as a director (2 pages) |
19 March 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
19 March 2010 | Termination of appointment of Cpm Asset Management Limited as a director (1 page) |
19 March 2010 | Termination of appointment of Hertford Company Secretaries Limited as a director (1 page) |
19 March 2010 | Termination of appointment of Cpm Asset Management Limited as a director (1 page) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (11 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (11 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 February 2009 | Return made up to 18/05/08; full list of members
|
19 February 2009 | Return made up to 18/05/08; full list of members
|
5 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Return made up to 18/05/07; full list of members (8 pages) |
19 June 2007 | Return made up to 18/05/07; full list of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 July 2006 | Return made up to 18/05/06; full list of members; amend (8 pages) |
5 July 2006 | Return made up to 18/05/06; full list of members; amend (8 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members
|
24 May 2006 | Return made up to 18/05/06; full list of members
|
7 June 2005 | Return made up to 18/05/05; full list of members
|
7 June 2005 | Return made up to 18/05/05; full list of members
|
23 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Return made up to 18/05/04; full list of members
|
18 June 2004 | Return made up to 18/05/04; full list of members
|
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
11 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
11 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
3 February 2004 | Full accounts made up to 31 May 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 May 2003 (10 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
15 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: po box 55 7 spa road london SE16 3QP (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: po box 55 7 spa road london SE16 3QP (1 page) |
18 May 2000 | Incorporation (21 pages) |
18 May 2000 | Incorporation (21 pages) |