Carpenters Park
Watford
Hertfordshire
WD19 5ES
Director Name | Mrs Katherine Jane Burgering |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Robert William Lomer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Translator |
Country of Residence | England |
Correspondence Address | 94 Inverness Terrace Paddington London W2 3LD |
Director Name | Mr Steven John Roberts |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 14 Orchard Avenue Croydon CR0 8UA |
Secretary Name | Douglas Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Student Adviser |
Correspondence Address | 38 Danecroft Road London SE24 9NZ |
Director Name | Mr Azeem Qayyum |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 September 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 15 Rochester Gardens Ilford Essex IG1 3LZ |
Director Name | Elizabeth Alison Beckett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2016) |
Role | Writer And Artist |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat, 46 Inverness Terrace London W2 3JA |
Director Name | Mr Stephen John Hollobon |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Warden House St. Georges Road Sandwich Kent CT13 9JR |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Andrew John Lacey 10.00% Ordinary |
---|---|
1 at £1 | Azeem Qayyum 10.00% Ordinary |
1 at £1 | Chris Mason 10.00% Ordinary |
1 at £1 | Chun Cai 10.00% Ordinary |
1 at £1 | Giovanni Damiani & Hashem Shubber 10.00% Ordinary |
1 at £1 | Grania Baird 10.00% Ordinary |
1 at £1 | Paul Granville Pickering & Elizabeth Alison Beckett 10.00% Ordinary |
1 at £1 | Robert William Lomer 10.00% Ordinary |
1 at £1 | Steven John Roberts 10.00% Ordinary |
1 at £1 | Wai Ha So 10.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
27 February 2024 | Confirmation statement made on 13 February 2024 with updates (5 pages) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Kate Law as a director on 10 June 2021 (1 page) |
25 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
18 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 April 2021 | Termination of appointment of Stephen John Hollobon as a director on 23 April 2021 (1 page) |
28 April 2021 | Appointment of Mrs Katherine Jane Burgering as a director on 23 April 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
15 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 February 2021 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 12 February 2021 (1 page) |
23 November 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
11 November 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
25 September 2019 | Appointment of Mr Stephen John Hollobon as a director on 23 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Azeem Qayyum as a director on 6 September 2019 (1 page) |
25 September 2019 | Appointment of Mrs Kate Law as a director on 25 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Steven John Roberts as a director on 9 September 2019 (1 page) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 January 2017 | Termination of appointment of Elizabeth Alison Beckett as a director on 15 February 2016 (1 page) |
23 January 2017 | Termination of appointment of Elizabeth Alison Beckett as a director on 15 February 2016 (1 page) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 February 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
7 November 2014 | Appointment of Elizabeth Alison Beckett as a director on 4 November 2014 (2 pages) |
7 November 2014 | Appointment of Elizabeth Alison Beckett as a director on 4 November 2014 (2 pages) |
7 November 2014 | Appointment of Elizabeth Alison Beckett as a director on 4 November 2014 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 March 2011 | Director's details changed for Mr Steven John Roberts on 13 February 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Steven John Roberts on 13 February 2010 (2 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
1 March 2010 | Registered office address changed from 46 Inverness Terrace London W2 3JA on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Azeem Qayyum on 13 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Registered office address changed from 46 Inverness Terrace London W2 3JA on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Registered office address changed from 46 Inverness Terrace London W2 3JA on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Azeem Qayyum on 13 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Steven John Roberts on 13 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Steven John Roberts on 13 February 2010 (2 pages) |
11 August 2009 | Appointment terminated director robert lomer (1 page) |
11 August 2009 | Appointment terminated director robert lomer (1 page) |
1 July 2009 | Return made up to 13/02/09; full list of members (6 pages) |
1 July 2009 | Return made up to 13/02/09; full list of members (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2008 | Appointment terminated secretary douglas johnson (1 page) |
7 April 2008 | Appointment terminated secretary douglas johnson (1 page) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
3 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 April 2007 | Return made up to 13/02/07; full list of members (4 pages) |
26 April 2007 | Return made up to 13/02/07; full list of members (4 pages) |
29 June 2006 | Return made up to 13/02/06; full list of members (4 pages) |
29 June 2006 | Return made up to 13/02/06; full list of members (4 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
20 December 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
20 December 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
7 April 2005 | Return made up to 13/02/05; full list of members
|
7 April 2005 | Return made up to 13/02/05; full list of members
|
30 March 2005 | Amending 882 - 8X£1 shares (3 pages) |
30 March 2005 | Amending 882 - 8X£1 shares (3 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
19 March 2004 | Ad 13/02/04--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
19 March 2004 | Ad 13/02/04--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (15 pages) |
13 February 2004 | Incorporation (15 pages) |