Watford
Hertfordshire
WD17 2FF
Director Name | Mr Rajes Visram |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Secretary Name | Rumball Sedgwick |
---|---|
Status | Current |
Appointed | 06 April 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Director Name | Mr Michael Lawrence Taaffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Building Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leasey Dell Drive Wheathampstead Hertfordshire AL4 8HD |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Adraim Charles Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 23 Private Road Enfield Middlesex EN1 2EH |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Anita Jane Mehta |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2006) |
Role | Manager |
Correspondence Address | 6 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Director Name | Richard Maurice Kelley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2004) |
Role | Commercial Manager |
Correspondence Address | 7 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Secretary Name | Mr Stuart Wagstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Secretary Name | Geoffrey William Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 9 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Director Name | Neil Richard Thraves |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2008) |
Role | IT |
Correspondence Address | 3 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Director Name | Iain James Heeps |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2008) |
Role | Accountant |
Correspondence Address | 4 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Secretary Name | Iain James Heeps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2008) |
Role | Accountant |
Correspondence Address | 4 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Director Name | Geoffrey William Abbott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2008) |
Role | Architectural Technologist |
Correspondence Address | 9 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Director Name | Geoffrey William Abbott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2008) |
Role | Architectural Technologist |
Correspondence Address | 9 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Director Name | Mr Roy Greville Vincent Bridge |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Director Name | Mr Stuart Wagstaff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 March 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Secretary Name | Mr Roy Greville Vincent Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Liberty Walk St. Albans Hertfordshire AL1 5PN |
Secretary Name | Rajes Visram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Registered Address | Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Mr G.w. Abbott 9.09% Ordinary |
---|---|
1 at £1 | Mr M. Mooney 9.09% Ordinary |
1 at £1 | Mr M.r. Fowler 9.09% Ordinary |
1 at £1 | Mr N. Thraves & Mrs J.m. Thraves 9.09% Ordinary |
1 at £1 | Mr S.c. Wagstaff & Mrs M.c. Wagstaff 9.09% Ordinary |
1 at £1 | Mrs M.l. Corbo 9.09% Ordinary |
1 at £1 | Mrs R. Bridge & Mr R. Bridge 9.09% Ordinary |
1 at £1 | Ms Laura Woodward & Mr Crayton F. Napoleon 9.09% Ordinary |
1 at £1 | Sanjeev Saini 9.09% Ordinary |
1 at £1 | Unicoin Homes PLC 9.09% Preferred Convertible |
1 at £1 | Veronica Mary Stephens & Rajes Visram 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,979 |
Cash | £12,230 |
Current Liabilities | £1,301 |
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 | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 March 2017 | Director's details changed for Mr Stuart Wagstaff on 17 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Rajes Visram on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Mr Mark Russell Fowler on 17 March 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 January 2015 | Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page) |
21 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Appointment of Rajes Visram as a secretary (3 pages) |
2 May 2012 | Termination of appointment of Roy Bridge as a secretary (1 page) |
2 May 2012 | Termination of appointment of Roy Bridge as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
27 October 2009 | Director's details changed for Mr Roy Greville Vincent Bridge on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Mark Russell Fowler on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Stuart Wagstaff on 27 October 2009 (2 pages) |
17 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (8 pages) |
24 June 2008 | Director appointed mr mark russell fowler (1 page) |
17 June 2008 | Director appointed mr stuart wagstaff (1 page) |
31 May 2008 | Appointment terminated director geoffrey abbott (1 page) |
30 May 2008 | Director appointed mr roy greville vincent bridge (1 page) |
30 May 2008 | Appointment terminated director neil thraves (1 page) |
30 May 2008 | Appointment terminated director iain heeps (1 page) |
30 May 2008 | Secretary appointed mr roy greville vincent bridge (1 page) |
30 May 2008 | Appointment terminated secretary iain heeps (1 page) |
28 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (5 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
8 January 2007 | New director appointed (1 page) |
22 November 2006 | New secretary appointed;new director appointed (1 page) |
22 November 2006 | Return made up to 20/10/06; full list of members
|
22 November 2006 | Secretary resigned (1 page) |
28 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
13 December 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 20/10/05; full list of members (11 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
1 December 2004 | Return made up to 20/10/04; full list of members (11 pages) |
7 May 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
4 November 2003 | Return made up to 20/10/03; full list of members (11 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 October 2002 | Return made up to 20/10/02; full list of members (11 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
6 November 2001 | Return made up to 20/10/01; full list of members (9 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 29 the green winchmore hill london N21 1HS (1 page) |
3 August 2001 | Ad 29/06/01-27/07/01 £ si 2@1=2 £ ic 9/11 (2 pages) |
2 July 2001 | Ad 01/06/01-19/06/01 £ si 2@1=2 £ ic 7/9 (2 pages) |
13 June 2001 | Ad 21/05/01-21/05/01 £ si 2@1=2 £ ic 5/7 (2 pages) |
18 May 2001 | Ad 02/05/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 May 2001 | Ad 04/05/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 January 2001 | Ad 19/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
20 October 2000 | Incorporation (13 pages) |