Bushey Heath
Bushey
Hertfordshire
WD23 1PT
Director Name | Ms Michelle Rosen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leycester House Farm Chesterton Road Harbury Warwickshire CV33 9NJ |
Director Name | Mr Paul Joseph McCann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Orchard Close Shillingford Wallingford Oxford OX10 7HQ |
Director Name | Mr Manasseh Elias |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 October 2009) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tower View Bushey Heath Hertfordshire WD23 1PT |
Director Name | Mr Stephen Anthony Roth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 October 2009) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower View Bushey Heath Hertfordshire WD23 1PT |
Director Name | Caroline Farleigh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2010) |
Role | Classroom Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tower View Bushey Heath Herts WD23 1PT |
Director Name | Mr Howard Steven Hyams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Jonathan Michael Cooper |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mrs Gillian Collins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Affinith Sutton Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2011) |
Correspondence Address | 6 More London Tooley St London SE1 2DA |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2013) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
25 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 November 2021 | Appointment of Ms Michelle Rosen as a director on 17 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Gillian Collins as a director on 17 November 2021 (1 page) |
26 October 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Jonathan Michael Cooper as a director on 2 March 2020 (1 page) |
4 March 2020 | Appointment of Mrs Gillian Collins as a director on 2 March 2020 (2 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr Jonathan Michael Cooper as a director on 11 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Howard Steven Hyams as a director on 11 February 2019 (1 page) |
8 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 December 2015 | Appointment of Mr Howard Steven Hyams as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Howard Steven Hyams as a director on 1 December 2015 (2 pages) |
4 August 2015 | Termination of appointment of Stephen Anthony Roth as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Anthony Roth as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Anthony Roth as a director on 3 August 2015 (1 page) |
28 July 2015 | Annual return made up to 27 July 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 27 July 2015 no member list (3 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 27 July 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 27 July 2014 no member list (3 pages) |
14 February 2014 | Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
14 February 2014 | Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
6 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
30 July 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 27 July 2012 no member list (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 no member list (4 pages) |
21 November 2011 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
21 November 2011 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
20 October 2011 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
20 October 2011 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Affinith Sutton Group Ltd as a secretary (1 page) |
10 October 2011 | Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Affinith Sutton Group Ltd as a secretary (1 page) |
10 October 2011 | Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA on 10 October 2011 (1 page) |
3 August 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
3 August 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
13 May 2011 | Appointment of Mr Manasseh Elias as a director
|
13 May 2011 | Appointment of Mr Manasseh Elias as a director
|
30 March 2011 | Appointment of Mr Stephen Anthony Roth as a director (2 pages) |
30 March 2011 | Appointment of Mr Stephen Anthony Roth as a director (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
10 December 2010 | Termination of appointment of Manasseh Elias as a director (1 page) |
10 December 2010 | Termination of appointment of Manasseh Elias as a director (1 page) |
10 December 2010 | Termination of appointment of Caroline Farleigh as a director (1 page) |
10 December 2010 | Termination of appointment of Caroline Farleigh as a director (1 page) |
8 December 2010 | Appointment of a director (3 pages) |
8 December 2010 | Appointment of a director (3 pages) |
4 November 2010 | Termination of appointment of Stephen Roth as a director (1 page) |
4 November 2010 | Termination of appointment of Stephen Roth as a director (1 page) |
22 October 2010 | Appointment of Caroline Farleigh as a director (3 pages) |
22 October 2010 | Appointment of Caroline Farleigh as a director (3 pages) |
28 July 2010 | Secretary's details changed for Affinith Sutton Group Ltd on 27 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Affinith Sutton Group Ltd on 27 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 no member list (4 pages) |
28 July 2010 | Annual return made up to 27 July 2010 no member list (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
24 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 6 more london tooley st london london SE1 2DA (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 6 more london tooley st london london SE1 2DA (1 page) |
27 July 2009 | Annual return made up to 27/07/09 (2 pages) |
27 July 2009 | Annual return made up to 27/07/09 (2 pages) |
12 February 2009 | Director appointed stephen anthony roth (2 pages) |
12 February 2009 | Director appointed stephen anthony roth (2 pages) |
12 February 2009 | Director appointed manasseh elias (2 pages) |
12 February 2009 | Secretary appointed affinith sutton group LTD (2 pages) |
12 February 2009 | Secretary appointed affinith sutton group LTD (2 pages) |
12 February 2009 | Director appointed manasseh elias (2 pages) |
9 February 2009 | Appointment terminated director paul mccann (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 47 castle street reading berkshire RG1 7SR (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 47 castle street reading berkshire RG1 7SR (1 page) |
9 February 2009 | Appointment terminated secretary pitsec LIMITED (1 page) |
9 February 2009 | Appointment terminated secretary pitsec LIMITED (1 page) |
9 February 2009 | Appointment terminated director geoffrey banfield (1 page) |
9 February 2009 | Appointment terminated director paul mccann (1 page) |
9 February 2009 | Appointment terminated director geoffrey banfield (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
30 July 2008 | Annual return made up to 27/07/08 (2 pages) |
30 July 2008 | Annual return made up to 27/07/08 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Annual return made up to 27/07/07 (2 pages) |
20 August 2007 | Annual return made up to 27/07/07 (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
31 July 2006 | Annual return made up to 27/07/06 (2 pages) |
31 July 2006 | Annual return made up to 27/07/06 (2 pages) |
13 September 2005 | New director appointed (4 pages) |
13 September 2005 | New director appointed (4 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (3 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (6 pages) |
23 August 2005 | New director appointed (6 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
27 July 2005 | Incorporation (17 pages) |
27 July 2005 | Incorporation (17 pages) |