Watford
WD17 2FF
Secretary Name | Rumball Sedgwick Block Management |
---|---|
Status | Current |
Appointed | 04 April 2022(17 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Jenny Stephen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Zoe Gwendoline Laura Beeson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Account Director |
Correspondence Address | 4 Harriets Heights Goldsmith Way St Albans Hertfordshire AL3 5PL |
Director Name | Ms Valerie Janet Carroll |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harriets Heights Goldsmith Way St Albans Hertfordshire AL3 5PL |
Secretary Name | Clare McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Harriets Heights Goldsmith Way St Albans Hertfordshire AL3 5PL |
Director Name | Mr Paul William Adams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2014) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harriet Heights Goldsmith Way St Albans Hertfordshire AL3 5PL |
Director Name | Mr Anthony John Coughlan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Mrs Claire Margaret Magudia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(4 years after company formation) |
Appointment Duration | 4 years (resigned 27 February 2013) |
Role | Actuary |
Correspondence Address | Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG |
Secretary Name | Mr Anthony John Coughlan |
---|---|
Status | Resigned |
Appointed | 27 February 2012(7 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mrs Nicola Jane Mower |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Harriet Heights Goldsmith Way St. Albans Hertfordshire AL3 5PL |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,357 |
Cash | £5,142 |
Current Liabilities | £920 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
19 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
7 October 2022 | Appointment of Ms Jenny Stephen as a director on 28 September 2022 (2 pages) |
25 May 2022 | Secretary's details changed for Rumball Sedgwick on 20 May 2022 (1 page) |
18 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 April 2022 | Termination of appointment of Anthony John Coughlan as a director on 4 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Anthony John Coughlan as a secretary on 4 April 2022 (1 page) |
4 April 2022 | Appointment of Rumball Sedgwick as a secretary on 4 April 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
22 October 2021 | Appointment of Mr David Rutledge as a director on 13 October 2021 (2 pages) |
17 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
17 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 March 2020 | Director's details changed for Mr Anthony John Coughlan on 27 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
1 February 2020 | Termination of appointment of Nicola Jane Mower as a director on 8 January 2020 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 May 2017 | Director's details changed for Ms Nicola Jane Day on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Ms Nicola Jane Day on 19 May 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 3 February 2016 no member list (3 pages) |
2 March 2016 | Annual return made up to 3 February 2016 no member list (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Annual return made up to 3 February 2015 no member list (3 pages) |
13 February 2015 | Annual return made up to 3 February 2015 no member list (3 pages) |
13 February 2015 | Annual return made up to 3 February 2015 no member list (3 pages) |
22 October 2014 | Termination of appointment of Paul William Adams as a director on 28 August 2014 (1 page) |
22 October 2014 | Appointment of Ms Nicola Jane Day as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Nicola Jane Day as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Paul William Adams as a director on 28 August 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 3 February 2014 no member list (3 pages) |
25 February 2014 | Registered office address changed from Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 3 February 2014 no member list (3 pages) |
25 February 2014 | Annual return made up to 3 February 2014 no member list (3 pages) |
25 February 2014 | Registered office address changed from Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 25 February 2014 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Annual return made up to 3 February 2013 no member list (4 pages) |
1 March 2013 | Annual return made up to 3 February 2013 no member list (4 pages) |
1 March 2013 | Annual return made up to 3 February 2013 no member list (4 pages) |
28 February 2013 | Appointment of Mr Anthony John Coughlan as a secretary (1 page) |
28 February 2013 | Appointment of Mr Anthony John Coughlan as a secretary (1 page) |
28 February 2013 | Termination of appointment of Claire Magudia as a secretary (1 page) |
28 February 2013 | Termination of appointment of Claire Magudia as a secretary (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 3 February 2012 no member list (3 pages) |
6 February 2012 | Annual return made up to 3 February 2012 no member list (3 pages) |
6 February 2012 | Annual return made up to 3 February 2012 no member list (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 no member list (3 pages) |
3 February 2011 | Annual return made up to 3 February 2011 no member list (3 pages) |
3 February 2011 | Annual return made up to 3 February 2011 no member list (3 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Termination of appointment of Valerie Carroll as a director (1 page) |
4 March 2010 | Termination of appointment of Valerie Carroll as a director (1 page) |
18 February 2010 | Director's details changed for Mr Anthony John Coughlan on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
18 February 2010 | Secretary's details changed for Mrs Claire Margaret Magudia on 18 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mrs Claire Margaret Magudia on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
18 February 2010 | Director's details changed for Mr Paul William Adams on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Paul William Adams on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
18 February 2010 | Director's details changed for Valerie Janet Carroll on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Anthony John Coughlan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Valerie Janet Carroll on 18 February 2010 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Annual return made up to 03/02/09 (2 pages) |
19 February 2009 | Annual return made up to 03/02/09 (2 pages) |
18 February 2009 | Director appointed mr paul william adams (1 page) |
18 February 2009 | Director appointed mr anthony john coughlan (1 page) |
18 February 2009 | Secretary appointed mrs claire margaret magudia (1 page) |
18 February 2009 | Director appointed mr paul william adams (1 page) |
18 February 2009 | Secretary appointed mrs claire margaret magudia (1 page) |
18 February 2009 | Director appointed mr anthony john coughlan (1 page) |
17 February 2009 | Appointment terminated secretary clare mcgowan (1 page) |
17 February 2009 | Appointment terminated secretary clare mcgowan (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 April 2008 | Appointment terminated director zoe beeson (1 page) |
4 April 2008 | Appointment terminated director zoe beeson (1 page) |
4 March 2008 | Annual return made up to 03/02/08 (2 pages) |
4 March 2008 | Annual return made up to 03/02/08 (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 February 2007 | Annual return made up to 03/02/07 (2 pages) |
19 February 2007 | Annual return made up to 03/02/07 (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 September 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
22 September 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: ivy house 107 st peters street st albans hertfordshire AL1 3EW (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: ivy house 107 st peters street st albans hertfordshire AL1 3EW (1 page) |
3 April 2006 | Annual return made up to 03/02/06 (4 pages) |
3 April 2006 | Annual return made up to 03/02/06 (4 pages) |
3 February 2005 | Incorporation (31 pages) |
3 February 2005 | Incorporation (31 pages) |