Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Mrs Larraine Mullins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Accounts / Cashier |
Country of Residence | United Kingdom |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Edward Francis Scanlon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 19 Pinewood Close Watford Hertfordshire WD17 4NP |
Director Name | Ian Thomas Sloan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | Cypress Lodge Nottingham Road South Heronsgate Hertfordshire WD3 5DN |
Secretary Name | Mr George Edward Charles Atwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Wood Naphill Buckinghamshire HP14 4TD |
Secretary Name | Mr Christopher James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Mr Stuart James Wallace |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 October 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6HA |
Director Name | Mrs Yvonne Margaret Ann Simpson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2011) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Larchmont Ladygate Lane Ruislip Middlesex HA4 7QR |
Secretary Name | Mr John Stuart Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | 5 Larchmont Ladygate Lane Ruislip Middlesex HA4 7QR |
Director Name | Mr Keith Ford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite A5 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
12 October 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
13 July 2023 | Appointment of Mr Paul Robert Angel as a director on 12 July 2023 (2 pages) |
1 June 2023 | Appointment of Mr Stephen West as a director on 1 June 2023 (2 pages) |
23 May 2023 | Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to Suite a5 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 23 May 2023 (1 page) |
10 November 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
13 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Keith Ford as a director on 20 March 2020 (1 page) |
25 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
4 March 2019 | Appointment of Mr Keith Ford as a director on 4 March 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for Mrs Larraine Mullins on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mrs Larraine Mullins on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Raymond Burn Flux on 18 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for Mr Raymond Burn Flux on 18 October 2017 (2 pages) |
11 October 2017 | Cessation of Larraine Mullins as a person with significant control on 7 April 2016 (1 page) |
11 October 2017 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Cessation of Raymond Burn Flux as a person with significant control on 7 April 2016 (1 page) |
11 October 2017 | Cessation of Raymond Burn Flux as a person with significant control on 7 April 2016 (1 page) |
11 October 2017 | Cessation of Larraine Mullins as a person with significant control on 7 April 2016 (1 page) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
9 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 February 2016 | Registered office address changed from Elm Park House Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Elm Park House Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
27 October 2015 | Annual return made up to 15 October 2015 no member list (3 pages) |
27 October 2015 | Annual return made up to 15 October 2015 no member list (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
10 March 2015 | Termination of appointment of John Stuart Poole as a secretary on 26 February 2015 (1 page) |
10 March 2015 | Termination of appointment of John Stuart Poole as a secretary on 26 February 2015 (1 page) |
12 January 2015 | Annual return made up to 15 October 2014 no member list (4 pages) |
12 January 2015 | Annual return made up to 15 October 2014 no member list (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY on 15 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
11 November 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
17 September 2013 | Registered office address changed from 36 St. Ann Street Salisbury SP1 2DP United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 36 St. Ann Street Salisbury SP1 2DP United Kingdom on 17 September 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 15 October 2012 no member list (4 pages) |
16 November 2012 | Annual return made up to 15 October 2012 no member list (4 pages) |
16 December 2011 | Annual return made up to 15 October 2011 no member list (4 pages) |
16 December 2011 | Annual return made up to 15 October 2011 no member list (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Termination of appointment of Yvonne Simpson as a director (1 page) |
22 June 2011 | Termination of appointment of Yvonne Simpson as a director (1 page) |
22 June 2011 | Appointment of Mrs Larraine Mullins as a director (2 pages) |
22 June 2011 | Appointment of Mrs Larraine Mullins as a director (2 pages) |
21 June 2011 | Appointment of Mr Raymond Burn Flux as a director (2 pages) |
21 June 2011 | Appointment of Mr Raymond Burn Flux as a director (2 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 November 2010 | Annual return made up to 15 October 2010 no member list (3 pages) |
8 November 2010 | Annual return made up to 15 October 2010 no member list (3 pages) |
18 June 2010 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 18 June 2010 (1 page) |
19 October 2009 | Annual return made up to 15 October 2009 no member list (3 pages) |
19 October 2009 | Secretary's details changed for John Stuart Poole on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Yvonne Margaret Ann Simpson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Yvonne Margaret Ann Simpson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for John Stuart Poole on 1 October 2009 (1 page) |
19 October 2009 | Annual return made up to 15 October 2009 no member list (3 pages) |
19 October 2009 | Secretary's details changed for John Stuart Poole on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Yvonne Margaret Ann Simpson on 1 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (6 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Annual return made up to 15/10/08 (5 pages) |
25 November 2008 | Annual return made up to 15/10/08 (5 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Annual return made up to 15/10/07 (3 pages) |
7 November 2007 | Annual return made up to 15/10/07 (3 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Annual return made up to 15/10/06 (4 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Annual return made up to 15/10/06 (4 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Annual return made up to 15/10/05 (4 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Annual return made up to 15/10/05 (4 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: hill house 118 high street uxbridge middlesex UB8 1JT (1 page) |
8 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: hill house 118 high street uxbridge middlesex UB8 1JT (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
17 December 2004 | Annual return made up to 15/10/04
|
17 December 2004 | Annual return made up to 15/10/04
|
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 1 mitchell lane bristol BS1 6JS (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 1 mitchell lane bristol BS1 6JS (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (3 pages) |
15 October 2003 | Incorporation (19 pages) |
15 October 2003 | Incorporation (19 pages) |