Watford
Hertfordshire
WD25 7GS
Secretary Name | Mrs Jennifer Jackson-Shilling |
---|---|
Status | Current |
Appointed | 29 June 2012(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Michael John Hayman |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Stephen Paul Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Jacqueline Ann Smith |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2007) |
Role | Organisational Developme |
Correspondence Address | 24 Greenside Road London W12 9JG |
Director Name | Amanda Jane Vickers |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2007) |
Role | Exec Coach & Trainer |
Country of Residence | England |
Correspondence Address | 9 Bridge End Wansford Peterborough Cambridgeshire PE8 6JH |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ups Building 353 Regis Road London NW5 3EW |
Director Name | Michael John O'Shaughnessy |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Stephen William Whybrow |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Robert Steinhouse 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 April 2022 (1 year ago) |
---|---|
Next Return Due | 15 April 2023 (1 week, 6 days from now) |
23 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
---|---|
6 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
12 February 2019 | Change of details for Mr Robert Steinhouse as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
31 January 2019 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Michael John Hayman on 17 January 2017 (2 pages) |
21 January 2019 | Director's details changed for Mr Darren Ian Pither on 14 November 2018 (2 pages) |
2 November 2018 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages) |
8 August 2018 | Termination of appointment of Michael John O'shaughnessy as a director on 12 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Stephen William Whybrow as a director on 12 July 2018 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 July 2018 | Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (2 pages) |
20 July 2018 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 20 July 2018 (1 page) |
20 July 2018 | Registered office address changed from Ups Building 353 Regis Road London NW5 3EW to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
13 April 2017 | Appointment of Mr Stephen William Whybrow as a director on 15 April 2016 (2 pages) |
13 April 2017 | Appointment of Mr Stephen William Whybrow as a director on 15 April 2016 (2 pages) |
12 April 2017 | Appointment of Mr Darren Ian Pither as a director on 15 April 2016 (2 pages) |
12 April 2017 | Appointment of Mr Michael John Hayman as a director on 15 April 2016 (2 pages) |
12 April 2017 | Appointment of Michael John O'shaughnessy as a director on 15 April 2016 (2 pages) |
12 April 2017 | Appointment of Miss Jennifer Kate Ellen Jackson as a director on 15 April 2016 (2 pages) |
12 April 2017 | Appointment of Mr Darren Ian Pither as a director on 15 April 2016 (2 pages) |
12 April 2017 | Appointment of Mr Michael John Hayman as a director on 15 April 2016 (2 pages) |
12 April 2017 | Appointment of Michael John O'shaughnessy as a director on 15 April 2016 (2 pages) |
12 April 2017 | Appointment of Miss Jennifer Kate Ellen Jackson as a director on 15 April 2016 (2 pages) |
10 November 2016 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (1 page) |
10 November 2016 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 June 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Gillian Dow as a secretary (1 page) |
29 June 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Gillian Dow as a secretary (1 page) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
21 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
4 August 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
4 August 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Company name changed speakfirst ventures LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed speakfirst ventures LIMITED\certificate issued on 10/01/08 (2 pages) |
12 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 January 2005 | Ad 07/12/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 January 2005 | Ad 07/12/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Resolutions
|
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Incorporation (17 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Incorporation (17 pages) |