Watford
WD17 2FF
Director Name | Mr Jeremy Charles Rich |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Andrew Philip Wyatt |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Director Project Manager |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mrs Carol Ann Tindley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr John Fryer |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mrs Debra Last-Sutton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Elizabeth Norris |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Vanessa Jean Corinna Pegg |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Stanley Road Kings Heath Birmingham West Midlands B14 7NB |
Director Name | Mr David Martin Slade |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Wentworth Road Harbourne Birmingham B17 9SH |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Philip James Medford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 January 2019) |
Role | Solicitor |
Correspondence Address | Penny Farthings Mill Lane Action Trussell Stafford ST17 0RD |
Director Name | Gerard Relph |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 January 2019) |
Role | Solicitor |
Correspondence Address | 23 Greenfield Avenue Balsall Common Coventry West Midlands CV7 7UG |
Director Name | Peter Woodstock Harris |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Timothy Hollingsworth |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 January 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Everdirector LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
27 April 2022 | Confirmation statement made on 6 February 2022 with updates (10 pages) |
26 April 2022 | Notification of Jeremy Charles Rich as a person with significant control on 25 April 2022 (2 pages) |
4 April 2022 | Cessation of Timothy Hollingsworth as a person with significant control on 4 April 2022 (1 page) |
8 March 2022 | Appointment of Mr John Fryer as a director on 2 March 2022 (2 pages) |
8 March 2022 | Appointment of Mrs Debra Last-Sutton as a director on 2 March 2022 (2 pages) |
8 March 2022 | Appointment of Ms Elizabeth Norris as a director on 2 March 2022 (2 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 August 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
24 June 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
6 January 2021 | Appointment of Mrs Carol Ann Tindley as a director on 4 January 2021 (2 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 October 2020 | Termination of appointment of Timothy Hollingsworth as a director on 23 October 2020 (1 page) |
29 February 2020 | Appointment of Mr Jeremy Charles Rich as a director on 29 February 2020 (2 pages) |
29 February 2020 | Appointment of Mr Andrew Philip Wyatt as a director on 29 February 2020 (2 pages) |
27 February 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
7 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
6 February 2020 | Appointment of Rumball Sedgwick as a secretary on 6 February 2020 (2 pages) |
5 December 2019 | Notification of Timothy Hollingsworth as a person with significant control on 10 October 2019 (2 pages) |
5 December 2019 | Cessation of Everdirector Limited as a person with significant control on 10 October 2019 (1 page) |
12 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Abbotts House 198 Lower High Street Watford WD17 2FF on 16 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Peter Woodstock Harris as a director on 2 May 2019 (1 page) |
16 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 July 2019 | Appointment of Timothy Hollingsworth as a director on 2 May 2019 (2 pages) |
31 January 2019 | Appointment of Peter Woodstock Harris as a director on 18 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Philip James Medford as a director on 18 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Gerard Relph as a director on 18 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Eversecretary Limited as a secretary on 18 January 2019 (1 page) |
29 January 2019 | Resolutions
|
18 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
17 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Termination of appointment of Alastair Peet as a secretary (2 pages) |
3 December 2009 | Registered office address changed from 115 Colmore Row Birmingham West Midlands B3 3AL on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 115 Colmore Row Birmingham West Midlands B3 3AL on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 115 Colmore Row Birmingham West Midlands B3 3AL on 3 December 2009 (1 page) |
3 December 2009 | Termination of appointment of Alastair Peet as a secretary (2 pages) |
3 December 2009 | Appointment of Eversecretary Limited as a secretary (2 pages) |
3 December 2009 | Appointment of Eversecretary Limited as a secretary (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
13 January 2009 | Return made up to 09/08/08; no change of members (4 pages) |
13 January 2009 | Return made up to 09/08/08; no change of members (4 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
11 December 2007 | Return made up to 09/08/07; no change of members (4 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
11 December 2007 | Return made up to 09/08/07; no change of members (4 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
18 October 2006 | Return made up to 09/08/06; full list of members (7 pages) |
18 October 2006 | Return made up to 09/08/06; full list of members (7 pages) |
9 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
1 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
20 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
9 September 2002 | Return made up to 09/08/02; full list of members
|
9 September 2002 | Return made up to 09/08/02; full list of members
|
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
9 August 2001 | Incorporation (18 pages) |
9 August 2001 | Incorporation (18 pages) |