Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Mr Stephen Whybrow |
---|---|
Status | Current |
Appointed | 12 July 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2009) |
Role | Accountant |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Mr Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Colwick Close London N6 5NU |
Secretary Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Status | Resigned |
Appointed | 15 November 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 |
2 at £1 | Freehold Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,676 |
Gross Profit | £41,446 |
Net Worth | £53,354 |
Current Liabilities | £394,947 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
8 September 2014 | Delivered on: 9 September 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 281 new north road, london N1 7AA - title numbers NGL816349 and NGL812407. Outstanding |
---|---|
25 January 2006 | Delivered on: 3 February 2006 Satisfied on: 26 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
11 May 2022 | Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 11 May 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 September 2019 | Resolutions
|
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
21 January 2019 | Notification of The Freehold Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2019 | Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page) |
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 Jennifer Kate Ellen Jackson as a secretary on 12 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page) |
20 July 2018 | Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page) |
20 July 2018 | Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
3 May 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
3 May 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 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) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 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
|
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
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) |
9 September 2014 | Registration of charge 053214650002, created on 8 September 2014 (22 pages) |
9 September 2014 | Registration of charge 053214650002, created on 8 September 2014 (22 pages) |
9 September 2014 | Registration of charge 053214650002, created on 8 September 2014 (22 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
21 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
31 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
3 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
20 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
19 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Darren Ian Pither on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Darren Ian Pither on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Director appointed mr robert steinhouse (1 page) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (12 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
17 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
6 November 2007 | Auditor's resignation (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Return made up to 24/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 24/12/05; full list of members (2 pages) |
25 January 2005 | Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2005 | Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2004 | Incorporation (17 pages) |
24 December 2004 | Incorporation (17 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |