Company NameWatford Fc's Community Sports & Education Trust
Company StatusActive
Company Number04903645
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2003(20 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Secretary NameMr Peter James Wastall
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Simon James Macqueen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleStrategic Services
Country of ResidenceEngland
Correspondence AddressDunara Chess Lane
Loudwater
Rickmansworth
WD3 4HR
Director NameMiss Martine Julie Gabbitass
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bowmans Green
Watford
WD25 9UP
Director NameMr Iain Keith Taker
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Widworthy Hayes
Hutton
Brentwood
Essex
CM13 2LN
Director NameMr Paul Matthew O'Brien
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Sturdy Lane
Woburn Sands
Milton Keynes
MK17 8GD
Director NameMrs Rosemary Ann Inskipp
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(19 years, 10 months after company formation)
Appointment Duration9 months
RoleParenting Practitioner (Part Time)
Country of ResidenceEngland
Correspondence AddressBadger Dell 33 Chipperfield Road
Bovingdon
Hertfordshire
HP3 0JN
Director NameMr Kurshed Dawan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(19 years, 10 months after company formation)
Appointment Duration9 months
RolePartnership Manager
Country of ResidenceEngland
Correspondence Address5 Ferndown Close
Basingstoke
RG22 4SE
Director NameMiss Hannah Battram
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(19 years, 10 months after company formation)
Appointment Duration9 months
RoleSenior Manager, Clean Air For Children
Country of ResidenceEngland
Correspondence Address130 Gammons Lane
Watford
Hertfordshire
WD24 5HY
Director NameMr Edmund James Coan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Breakspeare Road
Abbots Langley
Watford
Hertfordshire
WD5 0EP
Director NameMr Timothy Michael Shaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Possums 6c Eastbury Avenue
Northwood
Middlesex
HA6 3LG
Director NameGraham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleChairman
Correspondence AddressRidge House
Toms Hill Road
Aldbury
Hertfordshire
HP23 5SD
Director NameMrs Ruth Mary Ellis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Haydon Dell
Bushey
Hertfordshire
WD23 1DD
Director NameMrs Judith Cox
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2007)
RoleCivil Servant
Correspondence Address28 New House Park
St Albans
Hertfordshire
AL1 1UQ
Director NameMr Roger William Reade
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameMr Mark Anthony Ashton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address2 Rush Leys Court Beningfield Drive
London Colney
St Albans
Hertfordshire
AL2 1GN
Director NameMr Christopher James Norton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
125 Strawberry Vale
Twickenham
TW1 4SJ
Director NameMr Stephen John Simmons
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(11 months after company formation)
Appointment Duration7 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
Trebullett
Launceston
Cornwall
PL15 9QE
Director NameJames McLaughlin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2006)
RoleCommercial Director
Correspondence Address48 Leavesden Court
Abbots Langley
Watford
Hertfordshire
WD5 0GT
Director NameMr Christopher James Norton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Melliss Avenue
Richmond
TW9 4BQ
Director NameMr Graham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwick Hundred Craigweil Lane
Bognor Regis
West Sussex
PO21 4AN
Director NameMr David Philip Palmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address69 Saxon Way
Bourne
Lincolnshire
PE10 9QY
Director NameMrs Louise Anne Patten
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address27 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AT
Director NameMr Michael Richard Whitlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Pepys Close
Ickenham
Middlesex
UB10 8NY
Director NameMr Michael Terence Chave Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address62 Beningfield Drive
Napsbury Park
London Colney
Hertfordshire
AL2 1UX
Director NameMs Heather Joan Baily
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2018)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address124 Headstone Lane
Harrow
Middlesex
HA2 6JN
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Coxs Lane
Little Cransley
Broughton
Northants
NN14 1PQ
Director NameProf Stuart Read Timperley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(6 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Road Stadium Vicarage Road
Watford
Hertfordshire
WD18 0ER
Director NameMr Justin Paul Davis Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 October 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressSociety Building All Saints Street
London
N1 9RL
Director NameMr Paul Anthony Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Angell Drive
Market Harborough
Leicestershire
LE16 9GJ
Director NameMr Christopher John Luff
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queen Street
Chipperfield
Kings Langley
Hertfordshire
WD4 9BT
Director NameMiss Emma Rachel Saunders
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2022)
RoleFreelance Sports Broadcaster
Country of ResidenceEngland
Correspondence Address38 Bargrove Avenue
Hemel Hempstead
HP1 1QP
Director NameMrs Gayle Louise Clarke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 April 2023)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address158 Sandringham Road
Watford
WD24 7BJ

Contact

Websitewww.watfordfc.com
Telephone01923 223023
Telephone regionWatford

Location

Registered AddressVicarage Road Stadium
Vicarage Road
Watford
Hertfordshire
WD18 0ER
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,464,816
Net Worth£4,460,963
Cash£448,769
Current Liabilities£518,348

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

11 March 2019Delivered on: 13 March 2019
Persons entitled: The Football Foundation

Classification: A registered charge
Particulars: The leasehold property known as cedars youth and community centre, chicheley gardens, harrow, weald, HA3 6QH registered at the land registry under title number AGL279223 and includes any buildings, facility and equipment thereon.
Outstanding
22 July 2016Delivered on: 5 August 2016
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: Meriden community centre, meriden way, watford t/no's HD522384 and HD545444.
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: The Football Foundation

Classification: A registered charge
Particulars: The leasehold property known as meriden community centre, meriden way, watford WD25 9ET registered at the land registry under title numbers HD522384 and HD545444 and includes any buildings facility and equipment thereon.
Outstanding
22 February 2013Delivered on: 28 February 2013
Persons entitled: Big Lottery Fund

Classification: Legal charge
Secured details: £4,198,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cedars youth and community centre chicheley gardens harrow weald.
Outstanding

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
12 September 2023Notification of a person with significant control statement (2 pages)
26 July 2023Appointment of Miss Hannah Battram as a director on 19 July 2023 (2 pages)
26 July 2023Appointment of Mrs. Rosemary Ann Inskipp as a director on 19 July 2023 (2 pages)
25 July 2023Appointment of Mr. Kurshed Dawan as a director on 19 July 2023 (2 pages)
28 April 2023Appointment of Mr. Paul Matthew O'brien as a director on 19 April 2023 (2 pages)
28 April 2023Termination of appointment of Christopher John Luff as a director on 19 April 2023 (1 page)
28 April 2023Termination of appointment of Stuart Read Timperley as a director on 19 April 2023 (1 page)
28 April 2023Termination of appointment of Christopher James Norton as a director on 19 April 2023 (1 page)
28 April 2023Termination of appointment of Gayle Louise Clarke as a director on 19 April 2023 (1 page)
28 April 2023Appointment of Mr. Iain Keith Taker as a director on 19 April 2023 (2 pages)
28 April 2023Termination of appointment of Edmund James Coan as a director on 19 April 2023 (1 page)
20 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2023Memorandum and Articles of Association (39 pages)
30 March 2023Group of companies' accounts made up to 30 June 2022 (39 pages)
27 January 2023Cessation of Simon James Macqueen as a person with significant control on 26 January 2023 (1 page)
27 January 2023Cessation of Christopher James Norton as a person with significant control on 26 January 2023 (1 page)
27 January 2023Cessation of Christopher John Luff as a person with significant control on 26 January 2023 (1 page)
27 January 2023Cessation of Stuart Read Timperley as a person with significant control on 26 January 2023 (1 page)
22 November 2022Termination of appointment of Paul Anthony Clark as a director on 17 November 2022 (1 page)
16 October 2022Termination of appointment of Emma Rachel Saunders as a director on 10 October 2022 (1 page)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
4 April 2022Group of companies' accounts made up to 30 June 2021 (39 pages)
20 September 2021Cessation of Justin Paul Davis Smith as a person with significant control on 19 September 2021 (1 page)
20 September 2021Cessation of Edmund James Coan as a person with significant control on 19 September 2021 (1 page)
20 September 2021Cessation of Paul Anthony Clark as a person with significant control on 19 September 2021 (1 page)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 May 2021Group of companies' accounts made up to 30 June 2020 (47 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 April 2020Group of companies' accounts made up to 30 June 2019 (42 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 May 2019Appointment of Miss Martine Julie Gabbitass as a director on 23 April 2019 (2 pages)
4 May 2019Appointment of Mrs Gayle Louise Clarke as a director on 23 April 2019 (2 pages)
4 May 2019Appointment of Miss Emma Rachel Saunders as a director on 23 April 2019 (2 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 March 2019Group of companies' accounts made up to 30 June 2018 (42 pages)
13 March 2019Registration of charge 049036450004, created on 11 March 2019 (14 pages)
19 September 2018Cessation of Ruth Mary Ellis as a person with significant control on 19 September 2018 (1 page)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
7 May 2018Termination of appointment of Heather Joan Baily as a director on 30 April 2018 (1 page)
7 May 2018Cessation of Heather Joan Baily as a person with significant control on 30 April 2018 (1 page)
4 April 2018Group of companies' accounts made up to 30 June 2017 (40 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Notification of Simon James Macqueen as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Cessation of Michael Richard Whitlam as a person with significant control on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Notification of Simon James Macqueen as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Cessation of Michael Richard Whitlam as a person with significant control on 19 September 2017 (1 page)
20 September 2017Notification of Simon James Macqueen as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Cessation of Michael Richard Whitlam as a person with significant control on 19 September 2017 (1 page)
28 May 2017Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages)
28 May 2017Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages)
24 April 2017Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page)
24 April 2017Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page)
3 March 2017Total exemption full accounts made up to 30 June 2016 (31 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (31 pages)
4 January 2017Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages)
8 December 2016Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page)
8 December 2016Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page)
23 September 2016Confirmation statement made on 18 September 2016 with updates (12 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (12 pages)
5 August 2016Registration of charge 049036450003, created on 22 July 2016 (10 pages)
5 August 2016Registration of charge 049036450003, created on 22 July 2016 (10 pages)
25 July 2016Registration of charge 049036450002, created on 22 July 2016 (12 pages)
25 July 2016Registration of charge 049036450002, created on 22 July 2016 (12 pages)
18 February 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
18 February 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
21 September 2015Annual return made up to 18 September 2015 no member list (11 pages)
21 September 2015Annual return made up to 18 September 2015 no member list (11 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 May 2015Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages)
7 May 2015Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages)
7 May 2015Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages)
7 May 2015Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages)
9 March 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
9 March 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
23 September 2014Director's details changed for Ms. Heather Joan Valentine on 23 September 2014 (2 pages)
23 September 2014Annual return made up to 18 September 2014 no member list (9 pages)
23 September 2014Annual return made up to 18 September 2014 no member list (9 pages)
23 September 2014Director's details changed for Ms. Heather Joan Valentine on 23 September 2014 (2 pages)
17 March 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
17 March 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
1 October 2013Annual return made up to 18 September 2013 no member list (9 pages)
1 October 2013Annual return made up to 18 September 2013 no member list (9 pages)
15 May 2013Registered office address changed from Vicarage Road Stadium Vicarage Road Watford Hertfordshire Wd18 on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Vicarage Road Stadium Vicarage Road Watford Hertfordshire Wd18 on 15 May 2013 (1 page)
4 April 2013Total exemption full accounts made up to 30 June 2012 (27 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (27 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2013Appointment of Dr. Justin Paul Davis Smith as a director (2 pages)
25 January 2013Appointment of Dr. Justin Paul Davis Smith as a director (2 pages)
24 September 2012Annual return made up to 18 September 2012 no member list (8 pages)
24 September 2012Annual return made up to 18 September 2012 no member list (8 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (28 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (28 pages)
22 October 2011Termination of appointment of Michael Jones as a director (1 page)
22 October 2011Termination of appointment of Michael Jones as a director (1 page)
20 September 2011Annual return made up to 18 September 2011 no member list (9 pages)
20 September 2011Annual return made up to 18 September 2011 no member list (9 pages)
14 June 2011Termination of appointment of Julian Winter as a director (1 page)
14 June 2011Termination of appointment of Julian Winter as a director (1 page)
1 March 2011Total exemption full accounts made up to 30 June 2010 (26 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (26 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 September 2010Annual return made up to 18 September 2010 no member list (10 pages)
27 September 2010Annual return made up to 18 September 2010 no member list (10 pages)
24 September 2010Director's details changed for Edmund James Coan on 18 September 2010 (2 pages)
24 September 2010Director's details changed for Edmund James Coan on 18 September 2010 (2 pages)
11 June 2010Appointment of Professor Stuart Read Timperley as a director (2 pages)
11 June 2010Appointment of Professor Stuart Read Timperley as a director (2 pages)
12 March 2010Full accounts made up to 30 June 2009 (26 pages)
12 March 2010Full accounts made up to 30 June 2009 (26 pages)
11 February 2010Termination of appointment of Louise Patten as a director (1 page)
11 February 2010Termination of appointment of Louise Patten as a director (1 page)
5 October 2009Annual return made up to 18 September 2009 no member list (4 pages)
5 October 2009Annual return made up to 18 September 2009 no member list (4 pages)
23 March 2009Full accounts made up to 30 June 2008 (21 pages)
23 March 2009Full accounts made up to 30 June 2008 (21 pages)
2 February 2009Director appointed julian winter (2 pages)
2 February 2009Director appointed julian winter (2 pages)
29 December 2008Appointment terminated director mark ashton (1 page)
29 December 2008Appointment terminated director mark ashton (1 page)
23 December 2008Appointment terminated director graham simpson (1 page)
23 December 2008Appointment terminated director graham simpson (1 page)
9 December 2008Director appointed heather joan valentine (2 pages)
9 December 2008Director appointed heather joan valentine (2 pages)
24 September 2008Annual return made up to 18/09/08 (4 pages)
24 September 2008Annual return made up to 18/09/08 (4 pages)
23 September 2008Location of debenture register (1 page)
23 September 2008Registered office changed on 23/09/2008 from vicarage road stadium watford hertfordshire WD18 0ER (1 page)
23 September 2008Director's change of particulars / mark ashton / 31/08/2008 (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Director's change of particulars / mark ashton / 31/08/2008 (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Registered office changed on 23/09/2008 from vicarage road stadium watford hertfordshire WD18 0ER (1 page)
11 June 2008Section 394 (1 page)
11 June 2008Section 394 (1 page)
28 April 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
28 April 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
22 October 2007Annual return made up to 18/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2007Annual return made up to 18/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
1 May 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
1 May 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
16 October 2006Annual return made up to 18/09/06 (7 pages)
16 October 2006Annual return made up to 18/09/06 (7 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
4 May 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2005Memorandum and Articles of Association (17 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2005Memorandum and Articles of Association (17 pages)
4 October 2005Annual return made up to 18/09/05 (6 pages)
4 October 2005Annual return made up to 18/09/05 (6 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
7 October 2004Annual return made up to 18/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Annual return made up to 18/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
17 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
18 September 2003Incorporation (24 pages)
18 September 2003Incorporation (24 pages)