Watford
WD18 7PB
Director Name | Mr Balazs Kelemen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | 8 Premier Place Watford WD18 7PB |
Director Name | Mrs Dipti Vinay Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 109 Queens Avenue Watford WD18 7NU |
Director Name | Mr Christopher Coates |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House Maltmans Lane Gerrards Cross Buckinghamshire SL9 8RS |
Director Name | Mr Peter Brett Golding |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluecoat Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Richard James Towse |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 20 Church Way Stone Aylesbury Bucks HP17 8RG |
Director Name | Paul Christopher Clifford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 March 2021) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Premier Place Watford Hertfordshire WD18 7PB |
Director Name | Mr Malcolm Darer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 October 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Harper Lane Radlett Herts WD7 7HY |
Secretary Name | Richard James Towse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 20 Church Way Stone Aylesbury Bucks HP17 8RG |
Secretary Name | Dipti Vinay Shah |
---|---|
Status | Resigned |
Appointed | 01 August 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | 109 Queens Avenue Watford WD18 7NU |
Director Name | Mr Vinay Shantilal Shah |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 2022) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Premier Place Watford Hertfordshire WD18 7PB |
Director Name | Mr David James Irvine |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2024) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 12 Premier Place Watford WD18 7PB |
Director Name | Mr Paul Stewart Marsh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2023) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 107a Queens Avenue Watford WD18 7NU |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 11 Premier Place Watford Hertfordshire WD18 7PB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,562 |
Net Worth | £19,951 |
Cash | £19,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
10 February 2021 | Appointment of Mr David James Irvine as a director on 10 February 2021 (2 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
8 March 2017 | Appointment of Vinay Shantilal Shah as a director on 24 February 2017 (3 pages) |
8 March 2017 | Appointment of Vinay Shantilal Shah as a director on 24 February 2017 (3 pages) |
30 August 2016 | Appointment of Dipti Vinay Shah as a secretary on 1 August 2016 (3 pages) |
30 August 2016 | Appointment of Dipti Vinay Shah as a secretary on 1 August 2016 (3 pages) |
9 June 2016 | Annual return made up to 1 June 2016 no member list (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 no member list (2 pages) |
14 April 2016 | Termination of appointment of Richard James Towse as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Richard James Towse as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Richard James Towse as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Richard James Towse as a secretary on 1 April 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 May 2015 | Annual return made up to 21 May 2015 no member list (4 pages) |
22 May 2015 | Annual return made up to 21 May 2015 no member list (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2014 | Termination of appointment of Malcolm Darer as a director on 21 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Malcolm Darer as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Malcolm Darer as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Malcolm Darer as a director on 21 October 2014 (1 page) |
31 May 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
31 May 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 no member list (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 no member list (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2012 | Annual return made up to 21 May 2012 no member list (5 pages) |
23 May 2012 | Annual return made up to 21 May 2012 no member list (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2011 | Annual return made up to 21 May 2011 no member list (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 no member list (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 May 2010 | Director's details changed for Paul Christopher Clifford on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
26 May 2010 | Director's details changed for Paul Christopher Clifford on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Paul Christopher Clifford on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 May 2009 | Annual return made up to 21/05/09 (3 pages) |
26 May 2009 | Annual return made up to 21/05/09 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 May 2008 | Director's change of particulars / malcolm darer / 23/05/2008 (2 pages) |
23 May 2008 | Annual return made up to 21/05/08 (3 pages) |
23 May 2008 | Annual return made up to 21/05/08 (3 pages) |
23 May 2008 | Director's change of particulars / malcolm darer / 23/05/2008 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2007 | Annual return made up to 21/05/07 (2 pages) |
6 June 2007 | Annual return made up to 21/05/07 (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Annual return made up to 21/05/06 (2 pages) |
26 May 2006 | Annual return made up to 21/05/06 (2 pages) |
26 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Location of register of members (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 105A queens avenue watford hertfordshire WD18 7NU (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 105A queens avenue watford hertfordshire WD18 7NU (1 page) |
21 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
13 December 2005 | Company name changed cassio mews management company l imited\certificate issued on 13/12/05 (3 pages) |
13 December 2005 | Company name changed cassio mews management company l imited\certificate issued on 13/12/05 (3 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 47 castle street reading berkshire RG1 7SR (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 47 castle street reading berkshire RG1 7SR (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
12 June 2005 | Annual return made up to 21/05/05
|
12 June 2005 | Annual return made up to 21/05/05
|
26 May 2004 | Annual return made up to 21/05/04 (4 pages) |
26 May 2004 | Annual return made up to 21/05/04 (4 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
18 August 2003 | Director resigned (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (2 pages) |
18 August 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (7 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | New director appointed (5 pages) |
12 July 2003 | New director appointed (7 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | New director appointed (5 pages) |
21 May 2003 | Incorporation (17 pages) |
21 May 2003 | Incorporation (17 pages) |