Hatters Lane
Watford
WD18 8YE
Director Name | Mr Rajinder Singh Gataora |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Lucille Fuller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | www.smith-nephew.com |
---|---|
Telephone | 020 74017646 |
Telephone region | London |
Registered Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
9 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mr Rajinder Singh Gataora as a director on 4 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Susan Margaret Swabey as a director on 4 April 2022 (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page) |
3 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Timothy John Allison as a director on 4 October 2013 (2 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Appointment of Mr Timothy John Allison as a director on 4 October 2013 (2 pages) |
18 June 2015 | Appointment of Mr Timothy John Allison as a director on 4 October 2013 (2 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 October 2013 | Termination of appointment of Lucille Fuller as a director (1 page) |
17 October 2013 | Termination of appointment of Lucille Fuller as a director (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 January 2013 | Amended accounts made up to 31 December 2011 (1 page) |
5 January 2013 | Amended accounts made up to 31 December 2011 (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
19 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Appointment terminated director paul chambers (1 page) |
22 June 2009 | Appointment terminated director paul chambers (1 page) |
19 June 2009 | Director's change of particulars / susan henderson / 19/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / susan henderson / 19/06/2009 (1 page) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
13 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
13 December 2005 | Re-registration of Memorandum and Articles (8 pages) |
13 December 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
13 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
13 December 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
13 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
13 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 December 2005 | Re-registration of Memorandum and Articles (8 pages) |
13 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
13 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
19 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
20 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
4 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
13 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 August 2002 | Ad 31/07/02--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages) |
14 August 2002 | Ad 31/07/02--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages) |
28 June 2002 | Incorporation (15 pages) |
28 June 2002 | Incorporation (15 pages) |