Watford
WD17 1BJ
Secretary Name | Anne Maria Prince |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | The Barn 1 Watford House Lane Watford WD17 1BJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.childofgabriel.com |
---|
Registered Address | 104a The Drive The Drive Rickmansworth WD3 4DU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
1 at £1 | A.m. Prince 50.00% Ordinary |
---|---|
1 at £1 | M. Raithatha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,886 |
Cash | £18,129 |
Current Liabilities | £3,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
4 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
5 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
19 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
6 December 2021 | Notification of Anne Maria Prince as a person with significant control on 6 December 2021 (2 pages) |
3 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Registered office address changed from 1 the Barn Watford House Lane Watford WD17 1BJ to 104a the Drive the Drive Rickmansworth WD3 4DU on 10 November 2020 (1 page) |
24 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Secretary's details changed for Anne Maria Prince on 22 February 2014 (1 page) |
10 April 2014 | Director's details changed for Mr Manoj Kumar Mahendra Raithatha on 22 February 2014 (2 pages) |
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Secretary's details changed for Anne Maria Prince on 22 February 2014 (1 page) |
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Manoj Kumar Mahendra Raithatha on 22 February 2014 (2 pages) |
3 March 2014 | Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX England on 3 March 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Director's details changed for Manoj Raithatha on 28 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Manoj Raithatha on 28 March 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Herts WD18 0GX England on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Secretary's details changed for Anne Maria Prince on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for Manoj Raithatha on 16 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Anne Maria Prince on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Manoj Raithatha on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Herts WD18 0GX England on 16 August 2012 (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Registered office address changed from 925 Finchley Road London NW11 7PE on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 925 Finchley Road London NW11 7PE on 10 March 2010 (1 page) |
27 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Manoj Raithatha on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Manoj Raithatha on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Manoj Raithatha on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
22 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
22 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
5 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
16 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 925 finchley road golders green london NW11 7PE (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 925 finchley road golders green london NW11 7PE (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
27 February 2002 | Incorporation (16 pages) |
27 February 2002 | Incorporation (16 pages) |