Watford
WD25 8HP
Director Name | Mrs Judith Carol Feldman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadow Bank Watford Hertfordshire WD19 4NP |
Secretary Name | Mr Roger Anthony Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadow Bank Watford Hertfordshire WD19 4NP |
Director Name | Mr Jonathan Paul Feldman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(6 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 March 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Cornfield Road Bushey Hertfordshire WD23 3TB |
Secretary Name | Mr Jonathan Paul Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C P House Otterspool Way Watford WD25 8HP |
Director Name | Narendrakumar Shah |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(4 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C P House Otterspool Way Watford WD25 8HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.feldmanandfeldman.co.uk/ |
---|---|
Telephone | 01923 662888 |
Telephone region | Watford |
Registered Address | Cp House Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
99 at £1 | Roger Anthony Feldman 95.19% Ordinary A |
---|---|
1 at £1 | Jonathan Paul Feldman 0.96% Ordinary I |
1 at £1 | Judith Carol Feldman 0.96% Ordinary A |
1 at £1 | Judith Carol Feldman 0.96% Ordinary H |
1 at £1 | Narendrakumar Shah 0.96% Ordinary J |
1 at £1 | Roger Anthony Feldman 0.96% Ordinary G |
Year | 2014 |
---|---|
Net Worth | -£89,271 |
Cash | £300 |
Current Liabilities | £56,318 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 19 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
24 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 November 2017 | Director's details changed for Mr Roger Anthony Feldman on 3 November 2017 (2 pages) |
3 November 2017 | Secretary's details changed for Jonathan Paul Feldman on 3 November 2017 (1 page) |
3 November 2017 | Change of details for Mr Roger Anthony Feldman as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to Cp House Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to Cp House Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
3 November 2017 | Secretary's details changed for Jonathan Paul Feldman on 3 November 2017 (1 page) |
3 November 2017 | Director's details changed for Narendrakumar Shah on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Narendrakumar Shah on 3 November 2017 (2 pages) |
3 November 2017 | Change of details for Mr Roger Anthony Feldman as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Roger Anthony Feldman on 3 November 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Narendrakumar Shah on 2 March 2015 (2 pages) |
14 April 2015 | Director's details changed for Narendrakumar Shah on 2 March 2015 (2 pages) |
14 April 2015 | Director's details changed for Roger Anthony Feldman on 2 March 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Jonathan Paul Feldman on 2 March 2015 (1 page) |
14 April 2015 | Secretary's details changed for Jonathan Paul Feldman on 2 March 2015 (1 page) |
14 April 2015 | Director's details changed for Narendrakumar Shah on 2 March 2015 (2 pages) |
14 April 2015 | Director's details changed for Roger Anthony Feldman on 2 March 2015 (2 pages) |
14 April 2015 | Director's details changed for Roger Anthony Feldman on 2 March 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Jonathan Paul Feldman on 2 March 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 March 2009 | Return made up to 13/03/09; no change of members (6 pages) |
30 March 2009 | Return made up to 13/03/09; no change of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2008 | Return made up to 13/03/08; no change of members (7 pages) |
5 September 2008 | Return made up to 13/03/08; no change of members (7 pages) |
8 January 2008 | Return made up to 13/03/07; full list of members (6 pages) |
8 January 2008 | Return made up to 13/03/07; full list of members (6 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2006 | Return made up to 13/03/06; full list of members
|
29 June 2006 | Return made up to 13/03/06; full list of members
|
29 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Return made up to 13/03/05; full list of members (8 pages) |
11 August 2005 | Return made up to 13/03/05; full list of members (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Ad 31/03/03--------- £ si 1@1 (2 pages) |
25 May 2004 | Ad 31/03/03--------- £ si 1@1 (2 pages) |
21 May 2004 | Return made up to 13/03/04; full list of members
|
21 May 2004 | Return made up to 13/03/04; full list of members
|
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
27 March 2003 | Ad 19/03/03--------- £ si 3@1=3 £ ic 99/102 (2 pages) |
27 March 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Ad 19/03/03--------- £ si 3@1=3 £ ic 99/102 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (24 pages) |
13 March 2003 | Incorporation (24 pages) |