Watford
Herts
WD17 1DL
Director Name | Mr Jonathan Alexandre Pierre |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 April 2012(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Vasiliki Kravva |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 02 April 2012(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Vasiliki Kravva |
---|---|
Status | Current |
Appointed | 09 April 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Emma Jane Cordell |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(21 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Sports Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 133a Englefield Road London N1 3LH |
Director Name | Charles Hugh Wood |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(21 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Sports Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 133a Englefield Road London N1 3LH |
Director Name | Lynne Deirdre Garriock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Telecoms Mgr |
Correspondence Address | 133a Englefield Road London N1 3LH |
Director Name | Jonathan Guy Clarke Harris |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Underwood Street Sydney Nsw 2021 Foreign |
Director Name | Emma Jane Hopkins |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 133d Englefield Road London N1 3LH |
Secretary Name | Lynne Deirdre Garriock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Telecoms Mgr |
Correspondence Address | 133a Englefield Road London N1 3LH |
Director Name | Stephen Nicholas Mellhuish |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 July 2023) |
Role | Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Stephen Nicholas Melhuish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 July 2023) |
Role | Telecoms |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Robert Cooke |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 August 2008) |
Role | Lawyer |
Correspondence Address | 85d Lansdowne Place Hove East Sussex BN3 1FN |
Director Name | Sophie Cohen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 2015) |
Role | Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 133c Englefield Road London N1 3LH |
Secretary Name | Sophie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 2015) |
Role | Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 133c Englefield Road London N1 3LH |
Secretary Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr S. Melhuish 25.00% Ordinary |
---|---|
1 at £1 | P. Norenberg 25.00% Ordinary |
1 at £1 | S. Cohen 25.00% Ordinary |
1 at £1 | V. Kravva 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,678 |
Cash | £2,057 |
Current Liabilities | £333 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
12 December 2023 | Accounts for a dormant company made up to 25 March 2023 (10 pages) |
---|---|
8 December 2023 | Termination of appointment of Stephen Nicholas Mellhuish as a director on 3 July 2023 (1 page) |
7 December 2023 | Appointment of Emma Jane Cordell as a director on 3 July 2023 (2 pages) |
7 December 2023 | Termination of appointment of Stephen Nicholas Melhuish as a secretary on 3 July 2023 (1 page) |
7 December 2023 | Appointment of Charles Hugh Wood as a director on 3 July 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
20 December 2022 | Accounts for a dormant company made up to 25 March 2022 (10 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
24 November 2021 | Accounts for a dormant company made up to 25 March 2021 (10 pages) |
22 March 2021 | Accounts for a dormant company made up to 25 March 2020 (10 pages) |
22 March 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
26 February 2020 | Director's details changed for Vasiliki Kravva on 25 February 2020 (2 pages) |
25 February 2020 | Secretary's details changed for Vasiliki Kravva on 25 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
25 February 2020 | Director's details changed for Stephen Nicholas Mellhuish on 25 February 2020 (2 pages) |
25 February 2020 | Secretary's details changed for Stephen Nicholas Melhuish on 25 February 2020 (1 page) |
12 December 2019 | Accounts for a dormant company made up to 25 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
17 December 2018 | Accounts for a dormant company made up to 25 March 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
14 December 2017 | Accounts for a dormant company made up to 25 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 25 March 2016 (10 pages) |
15 December 2016 | Total exemption small company accounts made up to 25 March 2016 (10 pages) |
13 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 November 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
26 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 26 November 2015 (1 page) |
13 May 2015 | Appointment of Vasiliki Kravva as a secretary (3 pages) |
13 May 2015 | Appointment of Vasiliki Kravva as a secretary (3 pages) |
28 April 2015 | Termination of appointment of Sophie Cohen as a secretary on 9 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Sophie Cohen as a secretary on 9 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Sophie Cohen as a director on 9 April 2015 (1 page) |
28 April 2015 | Appointment of Vasiliki Kravva as a secretary on 9 April 2015 (2 pages) |
28 April 2015 | Appointment of Vasiliki Kravva as a secretary on 9 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Sophie Cohen as a director on 9 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Sophie Cohen as a director on 9 April 2015 (1 page) |
28 April 2015 | Appointment of Vasiliki Kravva as a secretary on 9 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Sophie Cohen as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 March 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to Iveco House Station Road Watford Herts WD17 1DL on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Paal Christian Norenberg as a director on 15 January 2011 (2 pages) |
16 March 2015 | Appointment of Mr Paal Christian Norenberg as a director on 15 January 2011
|
16 March 2015 | Appointment of Mr Jonathan Alexandre Pierre as a director on 2 April 2012 (2 pages) |
16 March 2015 | Appointment of Vasiliki Kravva as a director (2 pages) |
16 March 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to Iveco House Station Road Watford Herts WD17 1DL on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Jonathan Alexandre Pierre as a director on 2 April 2012 (2 pages) |
16 March 2015 | Appointment of Mr Paal Christian Norenberg as a director on 15 January 2011
|
16 March 2015 | Appointment of Mr Jonathan Alexandre Pierre as a director on 2 April 2012 (2 pages) |
16 March 2015 | Appointment of Vasiliki Kravva as a director (2 pages) |
18 November 2014 | Registered office address changed from 43-45 High Road Bushey Heath Herts Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 43-45 High Road Bushey Heath Herts Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 18 November 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 December 2013 | Total exemption full accounts made up to 25 March 2013 (5 pages) |
12 December 2013 | Total exemption full accounts made up to 25 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
19 December 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
23 November 2012 | Director's details changed for Mr Jonathan Alexandre Pierrie on 23 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Jonathan Alexandre Pierrie on 23 November 2012 (2 pages) |
17 September 2012 | Appointment of Mr Jonathan Alexandre Pierrie as a director (2 pages) |
17 September 2012 | Appointment of Mr Jonathan Alexandre Pierrie as a director (2 pages) |
30 August 2012 | Termination of appointment of Jonathan Harris as a director (2 pages) |
30 August 2012 | Termination of appointment of Jonathan Harris as a director (2 pages) |
30 August 2012 | Appointment of Vasiliki Kravva as a director (3 pages) |
30 August 2012 | Appointment of Vasiliki Kravva as a director (3 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
13 December 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
13 May 2011 | Termination of appointment of Emma Hopkins as a director (1 page) |
13 May 2011 | Termination of appointment of Emma Hopkins as a director (1 page) |
9 May 2011 | Appointment of Mr Paal Christian Norenberg as a director (2 pages) |
9 May 2011 | Appointment of Mr Paal Christian Norenberg as a director (2 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
2 December 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Sophie Cohen on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Emma Jane Hopkins on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Stephen Nicholas Mellhuish on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Stephen Nicholas Mellhuish on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Stephen Nicholas Mellhuish on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Emma Jane Hopkins on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Jonathan Guy Clarke Harris on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Sophie Cohen on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jonathan Guy Clarke Harris on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Emma Jane Hopkins on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jonathan Guy Clarke Harris on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Sophie Cohen on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
7 January 2010 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
7 December 2009 | Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 7 December 2009 (1 page) |
9 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
22 January 2009 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
7 October 2008 | Appointment terminated director robert cooke (1 page) |
7 October 2008 | Appointment terminated director robert cooke (1 page) |
23 September 2008 | Director and secretary appointed sophie cohen (2 pages) |
23 September 2008 | Director and secretary appointed sophie cohen (2 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
14 January 2008 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
4 June 2007 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
4 June 2007 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
17 April 2007 | Return made up to 18/02/07; full list of members
|
17 April 2007 | Return made up to 18/02/07; full list of members
|
18 April 2006 | Return made up to 18/02/06; full list of members (9 pages) |
18 April 2006 | Return made up to 18/02/06; full list of members (9 pages) |
24 March 2006 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
24 March 2006 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
13 May 2005 | Return made up to 18/02/05; full list of members (11 pages) |
13 May 2005 | Return made up to 18/02/05; full list of members (11 pages) |
12 October 2004 | New secretary appointed;new director appointed (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New secretary appointed;new director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Ad 25/07/04--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Ad 25/07/04--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
6 August 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
6 August 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
18 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
12 August 2003 | Accounting reference date extended from 28/02/03 to 25/03/03 (1 page) |
12 August 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
12 August 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
12 August 2003 | Accounting reference date extended from 28/02/03 to 25/03/03 (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: basement flat 133A englefield raod london N1 3LH (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: basement flat 133A englefield raod london N1 3LH (1 page) |
13 June 2003 | Return made up to 18/02/03; full list of members (8 pages) |
13 June 2003 | Return made up to 18/02/03; full list of members (8 pages) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 1346 high road whetstone london N20 9HJ (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 1346 high road whetstone london N20 9HJ (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
18 February 2002 | Incorporation (16 pages) |
18 February 2002 | Incorporation (16 pages) |