Watford
Hertfordshire
WD19 5EF
Director Name | Mr Michael Stephen Allen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF |
Director Name | Mr Denis Michael Gahagan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Retired Chartered Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF |
Director Name | Mr Gerard Xavier Walsh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(18 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Doughty Street Management London WC1N 2PN |
Secretary Name | AVS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 24 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Andrew John Rogers |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 October 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 151 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW |
Secretary Name | Graham Robert Gatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 01 September 2003) |
Role | Secretary |
Correspondence Address | 38 Ambleside Road Bexleyheath Kent DA7 5DS |
Director Name | Dr Alexander Paseau |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 August 2018) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 21a Maxwell Road Northwood Middlesex HA6 2XZ |
Secretary Name | Bernadette Helen Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 December 2015) |
Role | Secretary |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Director Name | Mr Jamieson Oliver Andrews |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £25 | Alexander Christopher Paseau 25.00% Ordinary |
---|---|
1 at £25 | Denis Michael Gahagan & Susan Jane Culley 25.00% Ordinary |
1 at £25 | Gms Nominees LTD 25.00% Ordinary |
1 at £25 | Meredith Louise Allen & Michael Stephen Allen 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,890 |
Net Worth | £40,100 |
Cash | £45,725 |
Current Liabilities | £5,734 |
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 | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
25 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
15 June 2023 | Termination of appointment of Jamieson Oliver Andrews as a director on 31 December 2022 (1 page) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from 21a Maxwell Road Northwood Middlesex HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021 (1 page) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Appointment of Mr Gerard Xavier Walsh as a director on 6 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Alexander Paseau as a director on 6 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
1 June 2016 | Registered office address changed from 32 Great James Street London WC1N 3HB to 21a Maxwell Road Northwood Middlesex HA6 2XZ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 32 Great James Street London WC1N 3HB to 21a Maxwell Road Northwood Middlesex HA6 2XZ on 1 June 2016 (1 page) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Termination of appointment of Bernadette Helen Griffin as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Bernadette Helen Griffin as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Avs Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Avs Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Bernadette Helen Griffin on 3 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Bernadette Helen Griffin on 3 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Bernadette Helen Griffin on 3 August 2011 (1 page) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 August 2010 | Director's details changed for Denis Michael Gahagan on 3 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Mr Michael Stephen Allen on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Alexander Paseau on 3 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Dr Alexander Paseau on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Denis Michael Gahagan on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Jamieson Oliver Andrews on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Alexander Paseau on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Michael Stephen Allen on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Jamieson Oliver Andrews on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Denis Michael Gahagan on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Jamieson Oliver Andrews on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Michael Stephen Allen on 3 August 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (6 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (6 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (8 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (8 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (9 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (9 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 03/08/05; full list of members (10 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (10 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (9 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (9 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members (9 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members (9 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members
|
8 August 2001 | Return made up to 03/08/01; full list of members
|
21 December 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
21 December 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
26 October 2000 | Ad 12/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2000 | Ad 12/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2000 | Conso div 12/09/00 (1 page) |
5 October 2000 | Conso div 12/09/00 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
8 September 2000 | New director appointed (3 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 31 corsham street london N1 6DR (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New director appointed (3 pages) |
8 September 2000 | New director appointed (3 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 31 corsham street london N1 6DR (1 page) |
8 September 2000 | New director appointed (3 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
1 September 2000 | Company name changed steadhill LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed steadhill LIMITED\certificate issued on 04/09/00 (2 pages) |
3 August 2000 | Incorporation (18 pages) |
3 August 2000 | Incorporation (18 pages) |