Watford
Hertfordshire
WD25 0NE
Director Name | Peter Firth Munro |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 19 Highfield Close Wokingham Berkshire RG40 1DG |
Director Name | Paul Reddy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Premier Avenue Grays Essex RM16 2SD |
Director Name | Alan Richard Mac Neela |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | IT |
Correspondence Address | 79 Telegraph Lane Claygate Esher Surrey KT10 0DT |
Director Name | Mr John Edward Lynch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 116 Binscombe Godalming Surrey GU7 3QL |
Director Name | Douglas George Dunsmore Dawson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Business Development |
Correspondence Address | Apartment 3 323 Meadowhead Sheffield South Yorkshire S8 7UA |
Secretary Name | Mr John Stephen Quill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 35 Kingfisher Drive Hemel Hempstead Hertfordshire HP3 9DD |
Director Name | Mr Matthew Burton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 May 2005) |
Role | Self-Employed Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wormholt Road London Middlesex W12 Ols |
Director Name | Timothy Clements |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 May 2005) |
Role | Food Importer Exporter |
Country of Residence | England |
Correspondence Address | 25 Dorchester Court Herne Hill London SE24 9QX |
Director Name | Mr Adrian Barnard |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Graham Road London W4 5DR |
Director Name | Ross Edward Bolton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grislow Field Curbar Hope Valley Derbyshire S32 3XF |
Director Name | Christopher John Lee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 2005) |
Role | Qa , |
Correspondence Address | 1 Dukes Ride Silchester Berkshire RG7 2PX |
Secretary Name | Christopher John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 2005) |
Role | Qa Manager |
Correspondence Address | 1 Dukes Ride Silchester Berkshire RG7 2PX |
Secretary Name | Ross Edward Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grislow Field Curbar Hope Valley Derbyshire S32 3XF |
Director Name | Robin Penn Botley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2007) |
Role | Care Worker |
Correspondence Address | 29 Ashley Road Bradford-On-Avon West Wiltshire BA15 1RU |
Director Name | Mark Chelmer Powley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 November 2013) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Starfield Road London W12 9SN |
Director Name | Mr Stephen John Carr |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 98 Gloucester Avenue London NW1 8HX |
Director Name | Richard Thomas Grove |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2011) |
Role | Barristers Clerk |
Country of Residence | England |
Correspondence Address | 3 Rosemary Street London N1 3DU |
Director Name | Rupert Potier |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2008) |
Role | Mediator |
Correspondence Address | 17a Dunraven Road London W12 7QY |
Director Name | Mr Rowen Heath Bainbridge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackbrook Farm Spatham Lane Westmeston East Sussex BN6 8XJ |
Secretary Name | Mr Rowen Heath Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackbrook Farm Spatham Lane Westmeston East Sussex BN6 8XJ |
Director Name | Dominic William Kelly |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Calliope Thistleworth Marine, Railshead Road Isleworth Middlesex TW7 7BY |
Secretary Name | Mr John Stephen Quill |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 06 July 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Kingfisher Drive Hemel Hempstead Hertfordshire HP3 9DD |
Secretary Name | Mr Anthony Robert Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2009) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 100 Winchester Road Twickenham TW1 1LB |
Director Name | Mr Rodney Philip Boothroyd |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 6 Knights Close Thornton-Cleveleys Lancashire FY5 3BF |
Director Name | Sir William Hollin Dayrell Morrison-Bell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 December 2014) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 28 Batoum Gardens London W6 7QD |
Director Name | Mr Lloyd Edward Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 2012) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 85 Priory Grove London SW8 2PD |
Director Name | Mr Daniel Knowlson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Tudor Drive Hilperton Trowbridge Wiltshire BA14 7NA |
Director Name | Simon Peter Hinkly |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2013) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Jamie Douglas McKelvie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 April 2019) |
Role | Organisational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Kenneth Joseph Francis D'Cruz |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2013) |
Role | Personal And Professional Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Mr William Anthony Devine |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2012(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crown Rise Watford WD25 0NE |
Director Name | Mr Robert Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2014) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Registered Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £138,604 |
Gross Profit | £32,894 |
Net Worth | £36,017 |
Cash | £39,401 |
Current Liabilities | £7,213 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
22 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
11 October 2016 | Termination of appointment of William Anthony Devine as a director on 10 October 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
10 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
4 December 2014 | Termination of appointment of Robert Brown as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Robert Brown as a director on 3 December 2014 (1 page) |
1 October 2014 | Appointment of Mr Stephen Mark Verrall Walters as a director on 29 September 2014 (2 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Appointment of Mr Robert Brown as a director (2 pages) |
24 March 2014 | Annual return made up to 7 March 2014 no member list (6 pages) |
24 March 2014 | Annual return made up to 7 March 2014 no member list (6 pages) |
4 January 2014 | Resolutions
|
20 December 2013 | Termination of appointment of Surinder Shergill as a director (1 page) |
20 December 2013 | Termination of appointment of Kenneth D’Cruz as a director (1 page) |
20 November 2013 | Termination of appointment of Mark Powley as a director (1 page) |
20 November 2013 | Termination of appointment of Simon Hinkly as a director (1 page) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 August 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 March 2013 | Annual return made up to 7 March 2013 no member list (9 pages) |
18 March 2013 | Annual return made up to 7 March 2013 no member list (9 pages) |
13 February 2013 | Appointment of Mr William Devine as a director (2 pages) |
13 February 2013 | Appointment of Mr William Devine as a director (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 November 2012 | Termination of appointment of Lloyd Miller as a director (1 page) |
10 April 2012 | Annual return made up to 7 March 2012 no member list (9 pages) |
10 April 2012 | Annual return made up to 7 March 2012 no member list (9 pages) |
10 April 2012 | Appointment of Surinder Shergill as a director (2 pages) |
10 April 2012 | Termination of appointment of Michael Whiteley as a director (1 page) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 July 2011 | Termination of appointment of Surinder Shergill as a director (1 page) |
18 July 2011 | Termination of appointment of Richard Grove as a director (1 page) |
18 July 2011 | Termination of appointment of Dominic Kelly as a director (1 page) |
29 June 2011 | Appointment of Jamie Douglas Mckelvie as a director (2 pages) |
4 May 2011 | Annual return made up to 7 March 2011 no member list (11 pages) |
4 May 2011 | Annual return made up to 7 March 2011 no member list (11 pages) |
1 April 2011 | Appointment of Kenneth Joseph Francis D’Cruz as a director (2 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 November 2010 | Appointment of Simon Peter Hinkly as a director (2 pages) |
12 October 2010 | Resolutions
|
9 March 2010 | Director's details changed for Mark Chelmer Powley on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Rodney Philip Boothroyd on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mark Chelmer Powley on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Rodney Philip Boothroyd on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dominic William Kelly on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Arthur Whiteley on 7 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 no member list (6 pages) |
9 March 2010 | Annual return made up to 7 March 2010 no member list (6 pages) |
9 March 2010 | Director's details changed for Surinder Shergill on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Arthur Whiteley on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dominic William Kelly on 7 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Surinder Shergill on 7 March 2010 (2 pages) |
16 December 2009 | Appointment of Mr Daniel Knowlson as a director (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 December 2009 | Appointment of Mr Lloyd Edward Miller as a director (2 pages) |
29 October 2009 | Termination of appointment of Paul Spallini as a director (1 page) |
29 October 2009 | Appointment of Sir William Hollin Dayrell Morrison-Bell as a director (2 pages) |
21 October 2009 | Appointment of Rodney Philip Boothroyd as a director (2 pages) |
21 October 2009 | Termination of appointment of Anthony Wilkinson as a secretary (1 page) |
21 May 2009 | Annual return made up to 07/03/09 (4 pages) |
30 March 2009 | Appointment terminated secretary john quill (1 page) |
30 March 2009 | Director appointed michael arthur whiteley (1 page) |
30 March 2009 | Director appointed paul spallini (1 page) |
30 March 2009 | Appointment terminated director john quill (1 page) |
27 March 2009 | Secretary appointed anthony robert wilkinson (1 page) |
27 March 2009 | Appointment terminated director stephen carr (1 page) |
27 March 2009 | Director appointed surinder shergill (1 page) |
27 March 2009 | Appointment terminated director anthony wilkinson (1 page) |
27 March 2009 | Appointment terminated director rupert potier (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 June 2008 | Annual return made up to 07/03/08 (4 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Annual return made up to 07/03/07 (3 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
28 April 2006 | Annual return made up to 07/03/06 (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | New secretary appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
10 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Annual return made up to 07/03/05 (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
30 March 2004 | Annual return made up to 07/03/04 (5 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (24 pages) |