Watford
Hertfordshire
WD24 7PF
Secretary Name | Elizabeth Helen Moher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Administrator |
Correspondence Address | 226 Bushey Mill Lane Watford Hertfordshire WD24 7PF |
Director Name | Mrs Elizabeth Helen Moher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Bushey Mill Lane Watford Herts WD24 7PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | clara.co.uk |
---|
Registered Address | Classic Framing Battlers Green Farm New Road Radlett Hertfordshire WD7 8PH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
50 at £1 | Elizabeth Helen Moher 50.00% Ordinary |
---|---|
50 at £1 | James Patrick Moher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,242 |
Cash | £877 |
Current Liabilities | £20,979 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
6 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Appointment of Mrs Elizabeth Helen Moher as a director (2 pages) |
7 June 2012 | Appointment of Mrs Elizabeth Helen Moher as a director (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 May 2010 | Director's details changed for James Patrick Moher on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for James Patrick Moher on 1 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for James Patrick Moher on 1 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 4TH floor 26 the parade high street watford hertfordshire WD17 1AA (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 4TH floor 26 the parade high street watford hertfordshire WD17 1AA (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Return made up to 15/10/05; full list of members (6 pages) |
27 January 2006 | Return made up to 15/10/05; full list of members (6 pages) |
18 March 2005 | Return made up to 15/10/04; full list of members (6 pages) |
18 March 2005 | Return made up to 15/10/04; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: unit F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: unit F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: suite H1, gibbs couch carpenders park watford WD19 5EF (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: suite H1, gibbs couch carpenders park watford WD19 5EF (2 pages) |
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
29 October 2002 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (9 pages) |
15 October 2002 | Incorporation (9 pages) |