Watford
Hertfordshire
WD18 0LA
Director Name | Mervyn Graham Jones |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Medically Retired |
Country of Residence | England |
Correspondence Address | 11 Christie Court Watford Hertfordshire WD18 0LA |
Director Name | Michael Martino Di Maria |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Landlord |
Country of Residence | Italy |
Correspondence Address | Via Di Contrada Comune 216 Velletri Roma 00049 Italy |
Director Name | Mr Christopher Coates |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House Maltmans Lane Gerrards Cross Buckinghamshire SL9 8RS |
Director Name | Peter Brett Golding |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluecoat Salisbury Road Horsham West Sussex RH13 0AJ |
Secretary Name | Mr Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Nigel Francis Burnard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Field House Chinnor Road Aston Rowan OX49 5SH |
Director Name | Mrs Helen Anne Frame Todd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stubbings Barn Burchetts Green Lane Burchetts Green Berkshire SL6 3QP |
Director Name | Mr Peter Brett Golding |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluecoat Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Mr Tom Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Lodge Lovel Road Winkfield Berkshire SL4 2ES |
Director Name | Drewett Darren |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 2015) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 10 Christie Court Watford Herts WD18 0LA |
Director Name | Dr David Thorpe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 December 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 20 Cavalli Apts Watford Herts WD18 7BT |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Q1 Legal And Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 2011) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | 12 Market Street Watford Hertfordshire WD18 0PD |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of David Thorpe as a director on 10 December 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Termination of appointment of Drewett Darren as a director on 20 May 2015 (1 page) |
24 April 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
24 April 2017 | Termination of appointment of Drewett Darren as a director on 20 May 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 3 February 2016 no member list (6 pages) |
29 February 2016 | Annual return made up to 3 February 2016 no member list (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 3 February 2015 no member list (6 pages) |
10 February 2015 | Annual return made up to 3 February 2015 no member list (6 pages) |
10 February 2015 | Annual return made up to 3 February 2015 no member list (6 pages) |
1 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 May 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
14 May 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
14 May 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
2 May 2013 | Annual return made up to 3 February 2013 no member list (6 pages) |
2 May 2013 | Annual return made up to 3 February 2013 no member list (6 pages) |
2 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 May 2013 | Annual return made up to 3 February 2013 no member list (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 May 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
29 May 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
29 May 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
11 May 2012 | Registered office address changed from Thamesbourne Lodge, Station Road Bourne End Buckinghamshire SL8 5QH on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Thamesbourne Lodge, Station Road Bourne End Buckinghamshire SL8 5QH on 11 May 2012 (1 page) |
8 August 2011 | Termination of appointment of Nigel Burnand as a director (1 page) |
8 August 2011 | Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (1 page) |
8 August 2011 | Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (1 page) |
8 August 2011 | Termination of appointment of Nigel Burnand as a director (1 page) |
6 July 2011 | Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages) |
6 July 2011 | Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Robert Burnand as a secretary (1 page) |
6 July 2011 | Termination of appointment of Robert Burnand as a secretary (1 page) |
3 May 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
3 May 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
25 February 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
25 February 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
25 February 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
12 February 2010 | Director's details changed for Michael Martino Di Maria on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mervyn Graham Jones on 3 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
12 February 2010 | Director's details changed for Drewett Darren on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Martino Di Maria on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Drewett Darren on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mervyn Graham Jones on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ann Weston Jones on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr David Thorpe on 3 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
12 February 2010 | Director's details changed for Drewett Darren on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ann Weston Jones on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ann Weston Jones on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mervyn Graham Jones on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr David Thorpe on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr David Thorpe on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Martino Di Maria on 3 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 February 2009 | Annual return made up to 03/02/09 (4 pages) |
25 February 2009 | Annual return made up to 03/02/09 (4 pages) |
23 February 2009 | Director appointed ann weston jones (2 pages) |
23 February 2009 | Director appointed ann weston jones (2 pages) |
19 February 2009 | Director appointed mr nigel francis burnand (1 page) |
19 February 2009 | Appointment terminated director tom nicholson (1 page) |
19 February 2009 | Appointment terminated director kevin foley (1 page) |
19 February 2009 | Appointment terminated director kevin foley (1 page) |
19 February 2009 | Appointment terminated director tom nicholson (1 page) |
19 February 2009 | Director appointed mr nigel francis burnand (1 page) |
20 January 2009 | Director appointed michael martino di maria (2 pages) |
20 January 2009 | Director appointed mervyn graham jones (2 pages) |
20 January 2009 | Director appointed drewett darren (2 pages) |
20 January 2009 | Director appointed michael martino di maria (2 pages) |
20 January 2009 | Director appointed dr david thorpe (2 pages) |
20 January 2009 | Director appointed mervyn graham jones (2 pages) |
20 January 2009 | Director appointed dr david thorpe (2 pages) |
20 January 2009 | Director appointed drewett darren (2 pages) |
5 August 2008 | Appointment terminated director peter golding (1 page) |
5 August 2008 | Appointment terminated director helen todd (1 page) |
5 August 2008 | Appointment terminated director peter golding (1 page) |
5 August 2008 | Appointment terminated director helen todd (1 page) |
5 August 2008 | Appointment terminated director nigel burnard (1 page) |
5 August 2008 | Appointment terminated director nigel burnard (1 page) |
29 July 2008 | Director appointed tom marshall nicholson (2 pages) |
29 July 2008 | Director appointed kevan paul foley (2 pages) |
29 July 2008 | Director appointed kevan paul foley (2 pages) |
29 July 2008 | Director appointed tom marshall nicholson (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
8 July 2008 | Director appointed peter brett golding (2 pages) |
8 July 2008 | Director appointed helen anne frame todd (2 pages) |
8 July 2008 | Director appointed peter brett golding (2 pages) |
8 July 2008 | Director appointed helen anne frame todd (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
19 March 2008 | Annual return made up to 03/02/08 (2 pages) |
19 March 2008 | Annual return made up to 03/02/08 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 March 2007 | Annual return made up to 03/02/07 (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Annual return made up to 03/02/07 (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 4 thamesbourne lodge, station road, bourne end buckinghamshire SL8 5QH (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 4 thamesbourne lodge, station road, bourne end buckinghamshire SL8 5QH (1 page) |
13 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: thamesbourne lodge suite 4 station road bourne end buckinghamshire SL8 5QH (1 page) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Location of debenture register (1 page) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Location of debenture register (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: thamesbourne lodge suite 4 station road bourne end buckinghamshire SL8 5QH (1 page) |
6 February 2006 | Annual return made up to 03/02/06 (2 pages) |
6 February 2006 | Annual return made up to 03/02/06 (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 47 castle street reading berkshire RG1 7SR (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 47 castle street reading berkshire RG1 7SR (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
14 February 2005 | Annual return made up to 03/02/05 (4 pages) |
14 February 2005 | Annual return made up to 03/02/05 (4 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Resolutions
|
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | Director resigned (1 page) |
19 February 2004 | Memorandum and Articles of Association (11 pages) |
19 February 2004 | Memorandum and Articles of Association (11 pages) |
12 February 2004 | Company name changed berskin mews management company LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed berskin mews management company LIMITED\certificate issued on 12/02/04 (2 pages) |
3 February 2004 | Incorporation (17 pages) |
3 February 2004 | Incorporation (17 pages) |