Watford
WD17 2FF
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Steven Mark Coombs |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beadnell Close Banbury Oxfordshire OX16 9AQ |
Director Name | Mark Steven Hopkins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 17 Manor Road Bishops Stortford Hertfordshire CM23 5HU |
Secretary Name | Michael Richard Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Walford Place Chelmsford Essex CM2 6PG |
Secretary Name | Steven Mark Coombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beadnell Close Banbury Oxfordshire OX16 9AQ |
Director Name | Mary Elizabeth Boxall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lavender Crescent St. Albans Hertfordshire AL3 5PJ |
Director Name | Stuart James Holm Paterson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2007) |
Role | Solicitor |
Correspondence Address | 7 Lavender Crescent St. Albans Hertfordshire AL3 5PJ |
Director Name | Christopher Mark Griffith |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2008) |
Role | Business Analyst |
Correspondence Address | 9 Lavender Crescent St. Albans Hertfordshire AL3 5PJ |
Secretary Name | Christopher Mark Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2008) |
Role | Company Director |
Correspondence Address | 9 Lavender Crescent St. Albans Hertfordshire AL3 5PJ |
Director Name | Dr Haussam Hassan Sidahmed Ali Abou Elenin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2009) |
Role | Surgeon |
Correspondence Address | 84 Lavender Crescent St Albans Herts AL3 5PJ |
Secretary Name | Mary Elizabeth Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lavender Crescent St. Albans Hertfordshire AL3 5PJ |
Director Name | Nicholas Daniel Hopkinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2009) |
Role | Publisher |
Correspondence Address | 19 Lavender Crescent St Albans Herts AL3 5PJ |
Director Name | Eileen Yuk Yee Man |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2010) |
Role | Administrator |
Correspondence Address | 96 Lavender Crescent St Albans Hertfordshire AL3 5PJ |
Secretary Name | Mr David Charles Clark Kitchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 21 Lavender Crescent St Albans Hertfordshire AL3 5PJ |
Director Name | Robert Andrew Dwight |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 92 Lavender Crescent St. Albans Herts AL3 5PJ |
Director Name | Ann Louisa Scott |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2011) |
Role | Teacher |
Country of Residence | Britain |
Correspondence Address | 88 Lavender Crescent St. Albans Herts AL3 5PJ |
Director Name | Vanessa Wright |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 December 2015) |
Role | Sales Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lavender Crescent St Albans Herts AL3 5PJ |
Director Name | Mr Philip Simon Jones |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 September 2020) |
Role | Development Manager Property |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Secretary Name | David Eric Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 94 Lavender Crescent St Albans Hertfordshire AL3 5PJ |
Director Name | Yatsun Wu |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Philip Lapsung Chin |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr David Eric Thurston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2022) |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Jeremy Charles Rich |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 April 2022) |
Role | Business Owner/Director |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Registered Address | Abbotts House Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,400 |
Net Worth | £551 |
Cash | £7,960 |
Current Liabilities | £1,363 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with updates (5 pages) |
---|---|
12 May 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with updates (5 pages) |
10 August 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
25 April 2022 | Appointment of Mrs Kristina Thurston as a director on 25 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of Jeremy Charles Rich as a director on 25 April 2022 (1 page) |
15 March 2022 | Termination of appointment of David Eric Thurston as a director on 14 March 2022 (1 page) |
15 March 2022 | Appointment of Mr Jeremy Charles Rich as a director on 15 March 2022 (2 pages) |
14 September 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
18 August 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
27 October 2020 | Termination of appointment of Philip Lapsung Chin as a director on 26 October 2020 (1 page) |
19 September 2020 | Termination of appointment of Philip Simon Jones as a director on 16 September 2020 (1 page) |
16 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
19 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
1 March 2018 | Appointment of Mr David Thurston as a director on 28 February 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
3 July 2017 | Termination of appointment of Yatsun Wu as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Yatsun Wu as a director on 3 July 2017 (1 page) |
23 February 2017 | Appointment of Mr Philip Lapsung Chin as a director on 6 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Philip Simon Jones on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Philip Simon Jones on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Philip Lapsung Chin as a director on 6 February 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
15 April 2016 | Secretary's details changed for Rumball Sedgwick Limited on 1 April 2016 (1 page) |
15 April 2016 | Secretary's details changed for Rumball Sedgwick Limited on 1 April 2016 (1 page) |
27 January 2016 | Appointment of Rumball Sedgwick Limited as a secretary on 1 January 2015 (2 pages) |
27 January 2016 | Appointment of Rumball Sedgwick Limited as a secretary on 1 January 2015 (2 pages) |
24 December 2015 | Termination of appointment of Vanessa Wright as a director on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Vanessa Wright as a director on 17 December 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 March 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 7 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Mary Boxall as a director (1 page) |
5 March 2014 | Termination of appointment of David Thurston as a secretary (2 pages) |
5 March 2014 | Termination of appointment of David Thurston as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Mary Boxall as a director (1 page) |
24 February 2014 | Termination of appointment of David Thurston as a director (2 pages) |
24 February 2014 | Termination of appointment of David Thurston as a director (2 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Termination of appointment of Ann Scott as a director (1 page) |
27 August 2013 | Termination of appointment of Ann Scott as a director (1 page) |
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 February 2013 | Appointment of Yatsun Wu as a director (3 pages) |
7 February 2013 | Appointment of Yatsun Wu as a director (3 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Appointment of Vanessa Wright as a director (3 pages) |
1 June 2012 | Appointment of Vanessa Wright as a director (3 pages) |
22 May 2012 | Termination of appointment of David Kitchin as a secretary (2 pages) |
22 May 2012 | Appointment of David Eric Thurston as a secretary (3 pages) |
22 May 2012 | Appointment of David Eric Thurston as a secretary (3 pages) |
22 May 2012 | Termination of appointment of David Kitchin as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Robert Dwight as a director (2 pages) |
22 May 2012 | Appointment of Philip Simon Jones as a director (3 pages) |
22 May 2012 | Appointment of Philip Simon Jones as a director (3 pages) |
22 May 2012 | Termination of appointment of Robert Dwight as a director (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (9 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 September 2010 | Director's details changed for Mary Elizabeth Boxall on 12 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mary Elizabeth Boxall on 12 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
12 April 2010 | Termination of appointment of Eileen Man as a director (2 pages) |
12 April 2010 | Termination of appointment of Eileen Man as a director (2 pages) |
12 April 2010 | Appointment of Robert Andrew Dwight as a director (3 pages) |
12 April 2010 | Termination of appointment of David Thurston as a director (2 pages) |
12 April 2010 | Appointment of Ann Louisa Scott as a director (3 pages) |
12 April 2010 | Appointment of Ann Louisa Scott as a director (3 pages) |
12 April 2010 | Appointment of Robert Andrew Dwight as a director (3 pages) |
12 April 2010 | Termination of appointment of David Thurston as a director (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
27 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
20 August 2009 | Return made up to 12/08/09; full list of members (17 pages) |
20 August 2009 | Return made up to 12/08/09; full list of members (17 pages) |
10 February 2009 | Director appointed eileen yuk yee man (2 pages) |
10 February 2009 | Secretary appointed david charles clark kitchin (2 pages) |
10 February 2009 | Director appointed eileen yuk yee man (2 pages) |
10 February 2009 | Director appointed david eric thurston (2 pages) |
10 February 2009 | Appointment terminated director haussam elenin (1 page) |
10 February 2009 | Director appointed david eric thurston (2 pages) |
10 February 2009 | Appointment terminated director nicholas hopkinson (1 page) |
10 February 2009 | Appointment terminated director nicholas hopkinson (1 page) |
10 February 2009 | Appointment terminated director haussam elenin (1 page) |
10 February 2009 | Secretary appointed david charles clark kitchin (2 pages) |
10 February 2009 | Appointment terminated secretary mary boxall (1 page) |
10 February 2009 | Appointment terminated secretary mary boxall (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
24 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (20 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (20 pages) |
7 March 2008 | Director appointed nicholas daniel hopkinson (1 page) |
7 March 2008 | Director appointed nicholas daniel hopkinson (1 page) |
7 March 2008 | Secretary appointed mary elizabeth boxall (1 page) |
7 March 2008 | Director appointed dr. Haussam hassan sidahmed ali abou elenin (1 page) |
7 March 2008 | Appointment terminated director and secretary christopher griffith (1 page) |
7 March 2008 | Secretary appointed mary elizabeth boxall (1 page) |
7 March 2008 | Appointment terminated director and secretary christopher griffith (1 page) |
7 March 2008 | Director appointed dr. Haussam hassan sidahmed ali abou elenin (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
17 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
17 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
31 August 2007 | Return made up to 12/08/07; full list of members (10 pages) |
31 August 2007 | Return made up to 12/08/07; full list of members (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
27 September 2006 | Return made up to 12/08/06; change of members (7 pages) |
27 September 2006 | Return made up to 12/08/06; change of members (7 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: churchwood house 116 cockfosters road barnet hertfordshire EN4 0DR (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: churchwood house 116 cockfosters road barnet hertfordshire EN4 0DR (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
27 September 2005 | Ad 01/11/04-26/01/05 £ si 8@25 (3 pages) |
27 September 2005 | Ad 01/11/04-26/01/05 £ si 8@25 (3 pages) |
2 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
2 September 2005 | Return made up to 12/08/05; change of members (8 pages) |
2 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
2 September 2005 | Return made up to 12/08/05; change of members (8 pages) |
8 March 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
8 March 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
9 November 2004 | Ad 11/12/03-24/09/04 £ si 14@25=350 £ ic 5/355 (3 pages) |
9 November 2004 | Return made up to 12/08/04; full list of members
|
9 November 2004 | Ad 11/12/03-24/09/04 £ si 14@25=350 £ ic 5/355 (3 pages) |
9 November 2004 | Return made up to 12/08/04; full list of members
|
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
12 August 2003 | Incorporation (13 pages) |
12 August 2003 | Incorporation (13 pages) |