Watford
WD17 2FF
Director Name | Mr Neil Mc Nair |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mrs Sallyann Boschetti |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2012(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Amanda Victoria Murray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 59 Salisbury Road Harpenden Hertfordshire AL5 5AR |
Secretary Name | Mr Paul Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Overtrees Holly Bush Lane Harpenden Hertfordshire AL5 4AW |
Director Name | Mr Richard Reay Walker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 April 2008) |
Role | Hypnotherapist |
Country of Residence | England |
Correspondence Address | 7 Overtrees Hollybush Lane Harpenden Hertfordshire AL5 4AW |
Director Name | Alistair Munro |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2008) |
Role | Account Manager |
Correspondence Address | 8 Overtrees Holly Bush Lane Harpenden Hertfordshire AL5 4AW |
Director Name | Mr Ryan James Halley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2008) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 10 Overtrees Hollybush Lane Harpenden Hertfordshire AL5 4AW |
Director Name | Mrs Lucy Hingston |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2009) |
Role | Graphic Design |
Correspondence Address | 6 Overtrees Hollybush Lane Harpenden Hertfordshire AL5 4AW |
Director Name | Mr James Michael Hobson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 September 2018) |
Role | Estates & Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stewart Road Harpenden Hertfordshire AL5 4QB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
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 |
1 at £1 | Mr Alistair Munro 10.00% Ordinary |
---|---|
1 at £1 | Mr David Wall 10.00% Ordinary |
1 at £1 | Mr Glynne Peers 10.00% Ordinary |
1 at £1 | Mr J. Hobson & Mrs J. Hobson 10.00% Ordinary |
1 at £1 | Mr Paul Boulton 10.00% Ordinary |
1 at £1 | Mr R.j. Halley 10.00% Ordinary |
1 at £1 | Mr Richard Walker 10.00% Ordinary |
1 at £1 | Mrs A. Cusins & Mr J. Cusins 10.00% Ordinary |
1 at £1 | Mrs N. Mcnair & Mr Neil Mcnair 10.00% Ordinary |
1 at £1 | Mrs R. Mitchell 10.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
10 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 March 2020 | Director's details changed for Mr Paul Boulton on 27 March 2020 (2 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 September 2018 | Appointment of Mrs Sallyann Boschetti as a director on 5 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of James Michael Hobson as a director on 5 September 2018 (1 page) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 11 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Rumball Sedgwick on 31 July 2013 (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Rumball Sedgwick on 31 July 2013 (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 October 2013 | Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 (1 page) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Paul Boulton as a secretary (1 page) |
2 July 2012 | Termination of appointment of Paul Boulton as a secretary (1 page) |
2 July 2012 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
9 June 2010 | Director's details changed for Paul Boulton on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr James Michael Hobson on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr James Michael Hobson on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Boulton on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Boulton on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr James Michael Hobson on 2 June 2010 (2 pages) |
19 January 2010 | Appointment of Mr Neil Mc Nair as a director (2 pages) |
19 January 2010 | Appointment of Mr Neil Mc Nair as a director (2 pages) |
24 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 September 2009 | Appointment terminated director lucy hingston (1 page) |
8 September 2009 | Appointment terminated director lucy hingston (1 page) |
15 June 2009 | Return made up to 02/06/09; full list of members (8 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (8 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 January 2009 | Director's change of particulars / lucy swift / 13/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / lucy swift / 13/01/2009 (1 page) |
9 July 2008 | Director appointed miss lucy swift (1 page) |
9 July 2008 | Director appointed miss lucy swift (1 page) |
9 July 2008 | Director appointed mr james michael hobson (1 page) |
9 July 2008 | Appointment terminated director ryan halley (1 page) |
9 July 2008 | Director appointed mr james michael hobson (1 page) |
9 July 2008 | Appointment terminated director ryan halley (1 page) |
3 June 2008 | Return made up to 02/06/08; full list of members (8 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (8 pages) |
17 April 2008 | Appointment terminated director richard walker (1 page) |
17 April 2008 | Appointment terminated director richard walker (1 page) |
17 April 2008 | Appointment terminated director alistair munro (1 page) |
17 April 2008 | Appointment terminated director alistair munro (1 page) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (6 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (6 pages) |
14 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (11 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (11 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 02/06/05; full list of members (13 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (13 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 July 2004 | Return made up to 02/06/04; full list of members (11 pages) |
27 July 2004 | Return made up to 02/06/04; full list of members (11 pages) |
18 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
18 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
30 July 2003 | Return made up to 02/06/03; full list of members (9 pages) |
30 July 2003 | Return made up to 02/06/03; full list of members (9 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Ad 30/09/02--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Ad 30/09/02--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (15 pages) |
2 June 2002 | Incorporation (15 pages) |