Wyatts Road
Chorleywood
Hertfordshire
WD3 5TE
Secretary Name | Jennifer Ann Woodward |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Administrator |
Correspondence Address | Kingscroft Wyatts Road Chorleywood Hertfordshire WD3 9TE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | connoisseurrecovery.co.uk |
---|---|
Telephone | 01923 770900 |
Telephone region | Watford |
Registered Address | 239 The Broadway Southall Middlesex UB1 1ND |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Russell Mark Woodward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,586 |
Cash | £4,998 |
Current Liabilities | £219,525 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
16 August 2021 | Delivered on: 19 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 June 2020 | Delivered on: 1 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
29 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 August 2021 | Registration of charge 051899190002, created on 16 August 2021 (30 pages) |
5 August 2021 | Cessation of Mark Russell Woodward as a person with significant control on 23 February 2021 (1 page) |
5 August 2021 | Notification of Woodward Holdings (Watford) Ltd as a person with significant control on 23 February 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
2 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
1 July 2020 | Registration of charge 051899190001, created on 24 June 2020 (41 pages) |
4 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
24 November 2019 | Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to 239 the Broadway Southall Middlesex UB1 1nd on 24 November 2019 (1 page) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to 168 Thornbury Road Isleworth TW7 4QE on 8 August 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
9 October 2017 | Change of details for Mr Mark Russell Woodward as a person with significant control on 29 June 2016 (2 pages) |
9 October 2017 | Change of details for Mr Mark Russell Woodward as a person with significant control on 29 June 2016 (2 pages) |
8 September 2017 | Change of details for Mr Mark Russell Woodward as a person with significant control on 7 September 2017 (2 pages) |
8 September 2017 | Change of details for Mr Mark Russell Woodward as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
4 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 3 September 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
9 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | New secretary appointed (1 page) |
27 July 2004 | Incorporation (9 pages) |
27 July 2004 | Incorporation (9 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |