Watford
Hertfordshire
WD18 7DZ
Secretary Name | John Stuart Conroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mildred Avenue Watford Hertfordshire WD18 7DZ |
Director Name | Rasim Ibrahim Ismail |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Flat 142 Sydenham Road Sydenham London SE26 5JZ |
Director Name | David Frank Langford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Marketing |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Orchard Way Holmer Green High Wycombe Buckinghamshire HP15 6RF |
Secretary Name | Mr Mehmet Kemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 134 Tooley Street London SE1 2TU |
Director Name | Mrs Zoe Michelle Conroy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Mildred Avenue Watford Hertfordshire WD18 7DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | M Kemal & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2006) |
Correspondence Address | Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Website | www.a8uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4585008 |
Telephone region | Unknown |
Registered Address | Unit 15 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | John Stuart Conroy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,538,939 |
Cash | £2,282,080 |
Current Liabilities | £1,244,727 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
27 October 2010 | Delivered on: 29 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 March 2024 | Termination of appointment of Zoe Michelle Conroy as a director on 11 March 2024 (1 page) |
---|---|
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
19 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 30 January 2021 with updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 September 2017 | Satisfaction of charge 1 in full (4 pages) |
30 September 2017 | Satisfaction of charge 1 in full (4 pages) |
30 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Full accounts made up to 31 January 2016 (24 pages) |
30 January 2017 | Full accounts made up to 31 January 2016 (24 pages) |
26 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
17 August 2015 | Registered office address changed from 26 Greenhill Crescent Watford WD18 8JA to Unit 15 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from 26 Greenhill Crescent Watford WD18 8JA to Unit 15 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 17 August 2015 (2 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Registered office address changed from Unit 2 20 Caxton Way Watford Herts WD1 8UA to 26 Greenhill Crescent Watford WD18 8JA on 10 December 2014 (1 page) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Registered office address changed from Unit 2 20 Caxton Way Watford Herts WD1 8UA to 26 Greenhill Crescent Watford WD18 8JA on 10 December 2014 (1 page) |
4 November 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
4 November 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
11 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
11 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
9 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
7 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
9 January 2013 | Director's details changed for John Stuart Conroy on 4 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mrs Zoe Michelle Conroy on 4 December 2012 (2 pages) |
9 January 2013 | Director's details changed for John Stuart Conroy on 4 December 2012 (2 pages) |
9 January 2013 | Director's details changed for John Stuart Conroy on 4 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Mrs Zoe Michelle Conroy on 4 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for John Stuart Conroy on 4 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Secretary's details changed for John Stuart Conroy on 4 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for John Stuart Conroy on 4 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Mrs Zoe Michelle Conroy on 4 December 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of Mrs Zoe Michelle Conroy as a director (2 pages) |
4 July 2011 | Appointment of Mrs Zoe Michelle Conroy as a director (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2010 | Termination of appointment of David Langford as a director (2 pages) |
4 May 2010 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER on 4 May 2010 (2 pages) |
4 May 2010 | Termination of appointment of David Langford as a director (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER on 4 May 2010 (2 pages) |
17 December 2009 | Director's details changed for David Frank Langford on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for John Stuart Conroy on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for David Frank Langford on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for John Stuart Conroy on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 4 December 2008 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 4 December 2008 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 4 December 2008 with a full list of shareholders (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 December 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
4 December 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 26 high street rickmansworth hertfordshire WD3 1ER united kingdom (1 page) |
5 September 2008 | Return made up to 04/12/07; full list of members (4 pages) |
5 September 2008 | Return made up to 04/12/07; full list of members (4 pages) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 26 high street rickmansworth hertfordshire WD3 1ER united kingdom (1 page) |
5 September 2008 | Location of debenture register (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 March 2007 | Return made up to 04/12/06; full list of members (2 pages) |
27 March 2007 | Return made up to 04/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 December 2006 | Location of debenture register (1 page) |
28 December 2006 | Location of debenture register (1 page) |
28 December 2006 | Location of register of members (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 14 campbells ride, holmer green high wycombe buckinghamshire HP15 6TQ (1 page) |
28 December 2006 | Location of register of members (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 14 campbells ride, holmer green high wycombe buckinghamshire HP15 6TQ (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: melville court 317 lower road surrey quays london SE8 5DN (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: melville court 317 lower road surrey quays london SE8 5DN (1 page) |
29 September 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
4 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 04/12/02; full list of members
|
10 January 2003 | Return made up to 04/12/02; full list of members
|
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
22 December 2002 | New secretary appointed (1 page) |
22 December 2002 | New secretary appointed (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page) |
2 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
8 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 January 2001 | Ad 04/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Ad 04/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 December 2000 | Incorporation (17 pages) |
4 December 2000 | Incorporation (17 pages) |