Waterside
Chesham
Buckinghamshire
HP5 1PR
Director Name | Jacqueline Laing |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2006(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Studio, Flowers Cottage Flowers Bottom Lane Speen Princes Risborough Bucks HP27 0PZ |
Director Name | Mr Denis Lyons |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Risk Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Concetta Lipani |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 94 Albany Road Enfield Middlesex EN3 5UE |
Secretary Name | John Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | David John Clitherow |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2006) |
Role | Retired |
Correspondence Address | 3 Lordsmill Court Waterside Chesham Buckinghamshire HP5 1PR |
Director Name | Mr James Richard Curtis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QY |
Director Name | James Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 April 2012) |
Role | Station Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lordsmill Court Chesham Buckinghamshire HP5 1PR |
Director Name | Mr Paul Geoffrey Sanders |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 October 2006) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 165 Waterside Chesham Bucks HP5 1PG |
Director Name | Marian Macleod |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ |
Secretary Name | Ms Jennings And Barrett |
---|---|
Status | Resigned |
Appointed | 02 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 05 November 2018) |
Role | Company Director |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2018) |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Secretary Name | Net Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 November 2018) |
Correspondence Address | 27 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA |
Secretary Name | Net Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 January 2019) |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,375 |
Cash | £14,933 |
Current Liabilities | £2,347 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
9 September 2020 | Secretary's details changed for Net Management on 8 September 2020 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Net Management as a secretary on 24 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Net Management as a secretary on 24 January 2019 (1 page) |
19 November 2018 | Secretary's details changed for Net Management Limited on 19 November 2018 (1 page) |
5 November 2018 | Appointment of Net Management Limited as a secretary on 5 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Jennings and Barrett as a secretary on 5 November 2018 (1 page) |
2 November 2018 | Appointment of Ms Jennings and Barrett as a secretary on 2 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Net Management Ltd as a secretary on 2 November 2018 (1 page) |
1 November 2018 | Registered office address changed from 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 1 November 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 August 2018 | Registered office address changed from PO Box HP15 7RA 27 Green Street Hazlemere High Wycombe Bucks HP1 5RA United Kingdom to 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA on 6 August 2018 (1 page) |
11 June 2018 | Appointment of Net Management Ltd as a secretary on 8 May 2018 (2 pages) |
11 June 2018 | Registered office address changed from Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL England to PO Box HP15 7RA 27 Green Street Hazlemere High Wycombe Bucks HP1 5RA on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Lancaster Secretarial Services Ltd as a secretary on 11 June 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 September 2017 | Director's details changed for Jacqueline Laing on 22 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Jacqueline Laing on 22 September 2017 (2 pages) |
15 August 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 August 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
12 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
29 April 2015 | Termination of appointment of Marian Macleod as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Marian Macleod as a director on 29 April 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
23 July 2014 | Appointment of Marian Macleod as a director on 7 July 2014 (3 pages) |
23 July 2014 | Appointment of Marian Macleod as a director on 7 July 2014 (3 pages) |
23 July 2014 | Appointment of Marian Macleod as a director on 7 July 2014 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
16 April 2012 | Termination of appointment of James Hall as a director (1 page) |
16 April 2012 | Termination of appointment of James Hall as a director (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 July 2010 | Director's details changed for Desmond Mangan on 31 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Jacqueline Laing on 31 July 2010 (2 pages) |
31 July 2010 | Director's details changed for James Hall on 31 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Jacqueline Laing on 31 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Desmond Mangan on 31 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
31 July 2010 | Director's details changed for James Hall on 31 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
14 September 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
14 September 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Annual return made up to 31/07/09 (3 pages) |
31 July 2009 | Annual return made up to 31/07/09 (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
10 September 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Annual return made up to 31/07/08
|
15 August 2008 | Annual return made up to 31/07/08
|
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
18 August 2007 | Annual return made up to 31/07/07 (4 pages) |
18 August 2007 | Annual return made up to 31/07/07 (4 pages) |
28 December 2006 | Full accounts made up to 31 July 2006 (6 pages) |
28 December 2006 | Full accounts made up to 31 July 2006 (6 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
24 August 2006 | Annual return made up to 31/07/06 (4 pages) |
24 August 2006 | Annual return made up to 31/07/06 (4 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
6 January 2006 | Full accounts made up to 31 July 2005 (7 pages) |
6 January 2006 | Full accounts made up to 31 July 2005 (7 pages) |
11 August 2005 | Annual return made up to 31/07/05
|
11 August 2005 | Annual return made up to 31/07/05
|
21 March 2005 | Full accounts made up to 31 July 2004 (7 pages) |
21 March 2005 | Full accounts made up to 31 July 2004 (7 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
1 September 2004 | Annual return made up to 31/07/04
|
1 September 2004 | Annual return made up to 31/07/04
|
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
16 August 2003 | New secretary appointed (3 pages) |
16 August 2003 | New secretary appointed (3 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New director appointed (3 pages) |
16 August 2003 | New director appointed (3 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (19 pages) |
31 July 2003 | Incorporation (19 pages) |