Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director Name | Mr John Allen Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Nova Capital Management Ltd Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nova Capital Management Ltd Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Ian Christopher Sheriff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Secretary Name | Mr Ian Christopher Sheriff |
---|---|
Status | Current |
Appointed | 30 January 2024(21 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Director Name | Mr Steven Edward Pither |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Secretary Name | Mr Robert Michael Twydle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Director Name | Jesus Linares Gil |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 December 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY |
Director Name | Jesus Miguel Pagan Duran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 December 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY |
Director Name | Mr Paul Michael Wright |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Secretary Name | Mr Paul Michael Wright |
---|---|
Status | Resigned |
Appointed | 20 July 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hrs.co.uk |
---|---|
Telephone | 024 10744423 |
Telephone region | Coventry |
Registered Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10.5k at £1 | Hrs Investments LTD 99.99% Ordinary |
---|---|
1 at £1 | Steven Edward Pither 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,470,484 |
Cash | £162,918 |
Current Liabilities | £854,400 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
21 July 2022 | Delivered on: 11 August 2022 Persons entitled: Axis Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
20 July 2021 | Delivered on: 22 July 2021 Persons entitled: Hsbc Bank Canada Classification: A registered charge Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for more details. Outstanding |
20 January 2010 | Delivered on: 23 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
7 March 2023 | Full accounts made up to 31 December 2021 (20 pages) |
30 January 2023 | Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 (2 pages) |
21 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
24 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
26 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
11 August 2022 | Registration of charge 045990230003, created on 21 July 2022 (46 pages) |
22 November 2021 | Change of details for Hrs Investments Limited as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
28 September 2021 | Register(s) moved to registered office address 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ (1 page) |
20 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 September 2021 | Resolutions
|
7 September 2021 | Memorandum and Articles of Association (14 pages) |
24 August 2021 | Satisfaction of charge 1 in full (4 pages) |
4 August 2021 | Resolutions
|
30 July 2021 | Appointment of Mr Paul Michael Wright as a director on 20 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Steven Edward Pither as a director on 20 July 2021 (1 page) |
28 July 2021 | Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021 (2 pages) |
28 July 2021 | Appointment of Mr John Allen Thomas as a director on 20 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021 (1 page) |
28 July 2021 | Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 (1 page) |
28 July 2021 | Appointment of Mr David Simon Williamson as a director on 20 July 2021 (2 pages) |
22 July 2021 | Registration of charge 045990230002, created on 20 July 2021 (42 pages) |
20 July 2021 | Appointment of Mr Mark El Baroudi as a director on 19 July 2021 (2 pages) |
26 April 2021 | Registered office address changed from Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021 (1 page) |
11 December 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
30 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
15 November 2017 | Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
5 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom (1 page) |
25 November 2013 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom (1 page) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
13 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Termination of appointment of Jesus Linares Gil as a director (1 page) |
1 December 2010 | Termination of appointment of Jesus Linares Gil as a director (1 page) |
1 December 2010 | Termination of appointment of Jesus Pagan Duran as a director (1 page) |
1 December 2010 | Termination of appointment of Jesus Pagan Duran as a director (1 page) |
1 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Jesus Linares Gil on 1 October 2009 (2 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Robert Michael Twydle on 1 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Robert Michael Twydle on 1 October 2009 (1 page) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Jesus Miguel Pagan Duran on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Jesus Linares Gil on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Robert Michael Twydle on 1 October 2009 (1 page) |
24 December 2009 | Director's details changed for Jesus Miguel Pagan Duran on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Jesus Linares Gil on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Jesus Miguel Pagan Duran on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
12 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from hrs house 10-12 caxton way watford hertfordshire WD1 8UA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from hrs house 10-12 caxton way watford hertfordshire WD1 8UA (1 page) |
22 July 2008 | Director's change of particulars / steven pither / 22/01/2004 (2 pages) |
22 July 2008 | Director's change of particulars / steven pither / 22/01/2004 (2 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
30 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
30 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
1 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 February 2006 | Amended accounts made up to 30 June 2004 (12 pages) |
24 February 2006 | Amended accounts made up to 30 June 2004 (12 pages) |
4 January 2006 | Return made up to 22/11/05; full list of members (8 pages) |
4 January 2006 | Return made up to 22/11/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 April 2005 | Return made up to 22/11/04; full list of members (7 pages) |
9 April 2005 | Return made up to 22/11/04; full list of members (7 pages) |
17 November 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
17 November 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
20 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
20 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
23 December 2003 | Ad 01/12/03--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages) |
23 December 2003 | Ad 01/12/03--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages) |
8 December 2003 | £ nc 1000/991000 27/11/03 (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | £ nc 1000/991000 27/11/03 (2 pages) |
8 December 2003 | Resolutions
|
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: hrs house, 10-12 caxton way watford business park watford hertfordshire WD2 8TX (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: hrs house, 10-12 caxton way watford business park watford hertfordshire WD2 8TX (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
22 November 2002 | Incorporation (18 pages) |
22 November 2002 | Incorporation (18 pages) |