6-8 Maida Vale
London
W9 1TQ
Director Name | Mr John Gerard Eustace |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Marjorie Lucy Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Denham Drive Bramhall Stockport Cheshire SK7 2AT |
Secretary Name | Mr John Gerard Eustace |
---|---|
Status | Resigned |
Appointed | 19 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 February 2021) |
Role | Company Director |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Website | www.thewrightapproachinternational.com |
---|
Registered Address | Leavesden Park Suite 1 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 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,519 |
Cash | £3,918 |
Current Liabilities | £77,975 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
5 January 2023 | Change of details for Mr John Gerard Eustace as a person with significant control on 5 January 2023 (2 pages) |
5 January 2023 | Director's details changed for Mr John Gerard Eustace on 5 January 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 February 2021 | Termination of appointment of John Gerard Eustace as a secretary on 23 February 2021 (1 page) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 January 2019 | Director's details changed for Anne Wright on 14 January 2019 (2 pages) |
14 January 2019 | Director's details changed (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 December 2018 | Secretary's details changed for Mr John Gerard Eustace on 11 December 2018 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 March 2015 | Statement of capital following an allotment of shares on 21 July 2014
|
13 March 2015 | Statement of capital following an allotment of shares on 21 July 2014
|
19 January 2015 | Registered office address changed from 33 Church Road Cheadle Cheshire SK8 4NG to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 33 Church Road Cheadle Cheshire SK8 4NG to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 19 January 2015 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of John Gerard Eustace as a director (2 pages) |
29 October 2012 | Appointment of John Gerard Eustace as a director (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Secretary's details changed for Mr John Gerard Eustace on 26 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Secretary's details changed for Mr John Gerard Eustace on 26 January 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Director's details changed for Anne Wright on 26 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Director's details changed for Anne Wright on 26 January 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 February 2010 | Director's details changed for Anne Wright on 26 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Anne Wright on 26 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Appointment of Mr John Gerard Eustace as a secretary (1 page) |
20 October 2009 | Termination of appointment of Marjorie Wright as a secretary (1 page) |
20 October 2009 | Appointment of Mr John Gerard Eustace as a secretary (1 page) |
20 October 2009 | Termination of appointment of Marjorie Wright as a secretary (1 page) |
6 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 1 cherington road cheadle cheshire SK8 1LN (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 1 cherington road cheadle cheshire SK8 1LN (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
6 March 2009 | Location of debenture register (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW (1 page) |
14 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 26/01/06; full list of members
|
1 February 2006 | Return made up to 26/01/06; full list of members
|
27 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
26 January 2005 | Incorporation (10 pages) |
26 January 2005 | Incorporation (10 pages) |