8 Blaydon Close
Ruislip
Middlesex
HA4 8AD
Secretary Name | Mr David Michael Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ninian 8 Blaydon Close Ruislip Middlesex HA4 8AD |
Director Name | Mrs Melissa Lisanne Scott Bach |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Elgood Avenue Northwood Middlesex HA6 3QT |
Director Name | Mr Ian Alan Carter |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Sherborne Way Croxley Green Rickmansworth Hertfordshire WD3 3PF |
Director Name | Anthony Edward James Gower |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Bradford Road Heronsgate Rickmansworth Hertfordshire WD3 5DA |
Director Name | Mr Matthew James Woodbridge |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Yardley Avenue Pitstone Beds LU7 9AL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | gowers.com |
---|---|
Telephone | 01923 264060 |
Telephone region | Watford |
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | David Michael Green 34.78% Ordinary |
---|---|
40 at £1 | Ian Alan Carter 34.78% Ordinary |
20 at £1 | David Michael Green 17.39% Non Voting |
15 at £1 | Melissa Lisanne Scott Bach 13.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£174,919 |
Cash | £32 |
Current Liabilities | £261,176 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 May 2014 | Statement of capital on 19 May 2014
|
19 May 2014 | Statement by directors (1 page) |
19 May 2014 | Statement of capital on 19 May 2014
|
19 May 2014 | Statement by directors (1 page) |
9 May 2014 | Solvency statement dated 08/04/14 (1 page) |
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Solvency statement dated 08/04/14 (1 page) |
9 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (7 pages) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Director's details changed for Mr Ian Alan Carter on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Ian Alan Carter on 14 August 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 August 2010 | Director's details changed for Melissa Lisanne Scott Bach on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for David Michael Green on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for David Michael Green on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for David Michael Green on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Melissa Lisanne Scott Bach on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Melissa Lisanne Scott Bach on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Termination of appointment of Matthew Woodbridge as a director (1 page) |
17 February 2010 | Termination of appointment of Matthew Woodbridge as a director (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
25 August 2009 | Appointment terminated director anthony gower (1 page) |
25 August 2009 | Appointment terminated director anthony gower (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 August 2007 | Ad 28/12/06--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Return made up to 24/07/07; full list of members
|
23 August 2007 | Return made up to 24/07/07; full list of members
|
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Ad 28/12/06--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
6 October 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 October 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 August 2006 | Return made up to 24/07/06; full list of members
|
14 August 2006 | Return made up to 24/07/06; full list of members
|
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Ad 24/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 July 2002 | Ad 24/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
20 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
24 July 2001 | Incorporation (15 pages) |
24 July 2001 | Incorporation (15 pages) |