Oakway
Studham
Bedfordshire
LU6 2PE
Director Name | Mr Simon James Macqueen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Strategic Services |
Country of Residence | England |
Correspondence Address | Dunara Chess Lane Loudwater Rickmansworth WD3 4HR |
Director Name | Miss Martine Julie Gabbitass |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bowmans Green Watford WD25 9UP |
Director Name | Mr Iain Keith Taker |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Widworthy Hayes Hutton Brentwood Essex CM13 2LN |
Director Name | Mr Paul Matthew O'Brien |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Sturdy Lane Woburn Sands Milton Keynes MK17 8GD |
Director Name | Mrs Rosemary Ann Inskipp |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(19 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Parenting Practitioner (Part Time) |
Country of Residence | England |
Correspondence Address | Badger Dell 33 Chipperfield Road Bovingdon Hertfordshire HP3 0JN |
Director Name | Mr Kurshed Dawan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(19 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Partnership Manager |
Country of Residence | England |
Correspondence Address | 5 Ferndown Close Basingstoke RG22 4SE |
Director Name | Miss Hannah Battram |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(19 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Senior Manager, Clean Air For Children |
Country of Residence | England |
Correspondence Address | 130 Gammons Lane Watford Hertfordshire WD24 5HY |
Director Name | Mr Edmund James Coan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Breakspeare Road Abbots Langley Watford Hertfordshire WD5 0EP |
Director Name | Mr Timothy Michael Shaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Possums 6c Eastbury Avenue Northwood Middlesex HA6 3LG |
Director Name | Graham Michael Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Chairman |
Correspondence Address | Ridge House Toms Hill Road Aldbury Hertfordshire HP23 5SD |
Director Name | Mrs Ruth Mary Ellis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Haydon Dell Bushey Hertfordshire WD23 1DD |
Director Name | Mrs Judith Cox |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2007) |
Role | Civil Servant |
Correspondence Address | 28 New House Park St Albans Hertfordshire AL1 1UQ |
Director Name | Mr Roger William Reade |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Middlefield Road Bessacar Doncaster DN4 7EB |
Director Name | Mr Mark Anthony Ashton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 2 Rush Leys Court Beningfield Drive London Colney St Albans Hertfordshire AL2 1GN |
Director Name | Mr Christopher James Norton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables 125 Strawberry Vale Twickenham TW1 4SJ |
Director Name | Mr Stephen John Simmons |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(11 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn House Trebullett Launceston Cornwall PL15 9QE |
Director Name | James McLaughlin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2006) |
Role | Commercial Director |
Correspondence Address | 48 Leavesden Court Abbots Langley Watford Hertfordshire WD5 0GT |
Director Name | Mr Christopher James Norton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Melliss Avenue Richmond TW9 4BQ |
Director Name | Mr Graham Michael Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwick Hundred Craigweil Lane Bognor Regis West Sussex PO21 4AN |
Director Name | Mr David Philip Palmer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 69 Saxon Way Bourne Lincolnshire PE10 9QY |
Director Name | Mrs Louise Anne Patten |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 27 School Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AT |
Director Name | Mr Michael Richard Whitlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pepys Close Ickenham Middlesex UB10 8NY |
Director Name | Mr Michael Terence Chave Jones |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 62 Beningfield Drive Napsbury Park London Colney Hertfordshire AL2 1UX |
Director Name | Ms Heather Joan Baily |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2018) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 124 Headstone Lane Harrow Middlesex HA2 6JN |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Coxs Lane Little Cransley Broughton Northants NN14 1PQ |
Director Name | Prof Stuart Read Timperley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Road Stadium Vicarage Road Watford Hertfordshire WD18 0ER |
Director Name | Mr Justin Paul Davis Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 October 2023) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Society Building All Saints Street London N1 9RL |
Director Name | Mr Paul Anthony Clark |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Angell Drive Market Harborough Leicestershire LE16 9GJ |
Director Name | Mr Christopher John Luff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Queen Street Chipperfield Kings Langley Hertfordshire WD4 9BT |
Director Name | Miss Emma Rachel Saunders |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2022) |
Role | Freelance Sports Broadcaster |
Country of Residence | England |
Correspondence Address | 38 Bargrove Avenue Hemel Hempstead HP1 1QP |
Director Name | Mrs Gayle Louise Clarke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 April 2023) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | 158 Sandringham Road Watford WD24 7BJ |
Website | www.watfordfc.com |
---|---|
Telephone | 01923 223023 |
Telephone region | Watford |
Registered Address | Vicarage Road Stadium Vicarage Road Watford Hertfordshire WD18 0ER |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Vicarage |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,464,816 |
Net Worth | £4,460,963 |
Cash | £448,769 |
Current Liabilities | £518,348 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
11 March 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 |
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Notification of a person with significant control statement (2 pages) |
26 July 2023 | Appointment of Miss Hannah Battram as a director on 19 July 2023 (2 pages) |
26 July 2023 | Appointment of Mrs. Rosemary Ann Inskipp as a director on 19 July 2023 (2 pages) |
25 July 2023 | Appointment of Mr. Kurshed Dawan as a director on 19 July 2023 (2 pages) |
28 April 2023 | Appointment of Mr. Paul Matthew O'brien as a director on 19 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Christopher John Luff as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Stuart Read Timperley as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Christopher James Norton as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Gayle Louise Clarke as a director on 19 April 2023 (1 page) |
28 April 2023 | Appointment of Mr. Iain Keith Taker as a director on 19 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Edmund James Coan as a director on 19 April 2023 (1 page) |
20 April 2023 | Resolutions
|
20 April 2023 | Memorandum and Articles of Association (39 pages) |
30 March 2023 | Group of companies' accounts made up to 30 June 2022 (39 pages) |
27 January 2023 | Cessation of Simon James Macqueen as a person with significant control on 26 January 2023 (1 page) |
27 January 2023 | Cessation of Christopher James Norton as a person with significant control on 26 January 2023 (1 page) |
27 January 2023 | Cessation of Christopher John Luff as a person with significant control on 26 January 2023 (1 page) |
27 January 2023 | Cessation of Stuart Read Timperley as a person with significant control on 26 January 2023 (1 page) |
22 November 2022 | Termination of appointment of Paul Anthony Clark as a director on 17 November 2022 (1 page) |
16 October 2022 | Termination of appointment of Emma Rachel Saunders as a director on 10 October 2022 (1 page) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
4 April 2022 | Group of companies' accounts made up to 30 June 2021 (39 pages) |
20 September 2021 | Cessation of Justin Paul Davis Smith as a person with significant control on 19 September 2021 (1 page) |
20 September 2021 | Cessation of Edmund James Coan as a person with significant control on 19 September 2021 (1 page) |
20 September 2021 | Cessation of Paul Anthony Clark as a person with significant control on 19 September 2021 (1 page) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 May 2021 | Group of companies' accounts made up to 30 June 2020 (47 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
7 April 2020 | Group of companies' accounts made up to 30 June 2019 (42 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
4 May 2019 | Appointment of Miss Martine Julie Gabbitass as a director on 23 April 2019 (2 pages) |
4 May 2019 | Appointment of Mrs Gayle Louise Clarke as a director on 23 April 2019 (2 pages) |
4 May 2019 | Appointment of Miss Emma Rachel Saunders as a director on 23 April 2019 (2 pages) |
25 March 2019 | Resolutions
|
19 March 2019 | Group of companies' accounts made up to 30 June 2018 (42 pages) |
13 March 2019 | Registration of charge 049036450004, created on 11 March 2019 (14 pages) |
19 September 2018 | Cessation of Ruth Mary Ellis as a person with significant control on 19 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
7 May 2018 | Termination of appointment of Heather Joan Baily as a director on 30 April 2018 (1 page) |
7 May 2018 | Cessation of Heather Joan Baily as a person with significant control on 30 April 2018 (1 page) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Simon James Macqueen as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Cessation of Michael Richard Whitlam as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Simon James Macqueen as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Cessation of Michael Richard Whitlam as a person with significant control on 19 September 2017 (1 page) |
20 September 2017 | Notification of Simon James Macqueen as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Cessation of Michael Richard Whitlam as a person with significant control on 19 September 2017 (1 page) |
28 May 2017 | Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages) |
28 May 2017 | Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (31 pages) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (31 pages) |
4 January 2017 | Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages) |
8 December 2016 | Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (12 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (12 pages) |
5 August 2016 | Registration of charge 049036450003, created on 22 July 2016 (10 pages) |
5 August 2016 | Registration of charge 049036450003, created on 22 July 2016 (10 pages) |
25 July 2016 | Registration of charge 049036450002, created on 22 July 2016 (12 pages) |
25 July 2016 | Registration of charge 049036450002, created on 22 July 2016 (12 pages) |
18 February 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
18 February 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
21 September 2015 | Annual return made up to 18 September 2015 no member list (11 pages) |
21 September 2015 | Annual return made up to 18 September 2015 no member list (11 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
7 May 2015 | Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages) |
9 March 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
9 March 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
23 September 2014 | Director's details changed for Ms. Heather Joan Valentine on 23 September 2014 (2 pages) |
23 September 2014 | Annual return made up to 18 September 2014 no member list (9 pages) |
23 September 2014 | Annual return made up to 18 September 2014 no member list (9 pages) |
23 September 2014 | Director's details changed for Ms. Heather Joan Valentine on 23 September 2014 (2 pages) |
17 March 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
17 March 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
1 October 2013 | Annual return made up to 18 September 2013 no member list (9 pages) |
1 October 2013 | Annual return made up to 18 September 2013 no member list (9 pages) |
15 May 2013 | Registered office address changed from Vicarage Road Stadium Vicarage Road Watford Hertfordshire Wd18 on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Vicarage Road Stadium Vicarage Road Watford Hertfordshire Wd18 on 15 May 2013 (1 page) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (27 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (27 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2013 | Appointment of Dr. Justin Paul Davis Smith as a director (2 pages) |
25 January 2013 | Appointment of Dr. Justin Paul Davis Smith as a director (2 pages) |
24 September 2012 | Annual return made up to 18 September 2012 no member list (8 pages) |
24 September 2012 | Annual return made up to 18 September 2012 no member list (8 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (28 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (28 pages) |
22 October 2011 | Termination of appointment of Michael Jones as a director (1 page) |
22 October 2011 | Termination of appointment of Michael Jones as a director (1 page) |
20 September 2011 | Annual return made up to 18 September 2011 no member list (9 pages) |
20 September 2011 | Annual return made up to 18 September 2011 no member list (9 pages) |
14 June 2011 | Termination of appointment of Julian Winter as a director (1 page) |
14 June 2011 | Termination of appointment of Julian Winter as a director (1 page) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (26 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (26 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
27 September 2010 | Annual return made up to 18 September 2010 no member list (10 pages) |
27 September 2010 | Annual return made up to 18 September 2010 no member list (10 pages) |
24 September 2010 | Director's details changed for Edmund James Coan on 18 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Edmund James Coan on 18 September 2010 (2 pages) |
11 June 2010 | Appointment of Professor Stuart Read Timperley as a director (2 pages) |
11 June 2010 | Appointment of Professor Stuart Read Timperley as a director (2 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (26 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (26 pages) |
11 February 2010 | Termination of appointment of Louise Patten as a director (1 page) |
11 February 2010 | Termination of appointment of Louise Patten as a director (1 page) |
5 October 2009 | Annual return made up to 18 September 2009 no member list (4 pages) |
5 October 2009 | Annual return made up to 18 September 2009 no member list (4 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
2 February 2009 | Director appointed julian winter (2 pages) |
2 February 2009 | Director appointed julian winter (2 pages) |
29 December 2008 | Appointment terminated director mark ashton (1 page) |
29 December 2008 | Appointment terminated director mark ashton (1 page) |
23 December 2008 | Appointment terminated director graham simpson (1 page) |
23 December 2008 | Appointment terminated director graham simpson (1 page) |
9 December 2008 | Director appointed heather joan valentine (2 pages) |
9 December 2008 | Director appointed heather joan valentine (2 pages) |
24 September 2008 | Annual return made up to 18/09/08 (4 pages) |
24 September 2008 | Annual return made up to 18/09/08 (4 pages) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from vicarage road stadium watford hertfordshire WD18 0ER (1 page) |
23 September 2008 | Director's change of particulars / mark ashton / 31/08/2008 (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Director's change of particulars / mark ashton / 31/08/2008 (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from vicarage road stadium watford hertfordshire WD18 0ER (1 page) |
11 June 2008 | Section 394 (1 page) |
11 June 2008 | Section 394 (1 page) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
22 October 2007 | Annual return made up to 18/09/07
|
22 October 2007 | Annual return made up to 18/09/07
|
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
1 May 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
1 May 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
16 October 2006 | Annual return made up to 18/09/06 (7 pages) |
16 October 2006 | Annual return made up to 18/09/06 (7 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Memorandum and Articles of Association (17 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Memorandum and Articles of Association (17 pages) |
4 October 2005 | Annual return made up to 18/09/05 (6 pages) |
4 October 2005 | Annual return made up to 18/09/05 (6 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
7 October 2004 | Annual return made up to 18/09/04
|
7 October 2004 | Annual return made up to 18/09/04
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
17 November 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
17 November 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
18 September 2003 | Incorporation (24 pages) |
18 September 2003 | Incorporation (24 pages) |