Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Mr Eamonn James Malone |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Dr Kunj Shah |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(18 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Dentist |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A5 Delta Gain Watford Herts WD19 5EF |
Director Name | Ketan Gokani |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Parkside Drive Edgware Middlesex HA8 8JU |
Secretary Name | Mr Ajay Kumar Gokani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Jesmond Way Stanmore Middlesex HA7 4QR |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Sharon Ruth Fletcher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2011) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Elmwood 6 The Avenue Pinner Middlesex HA5 4EP |
Director Name | Cecil Vivian Cherns |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Elmwood 6 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Director Name | John Ashley Kalms |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Admirals Place 24-27 The Leas Westcliff On Sea Essex SS0 7BF |
Director Name | Margaret Hiorns |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Elmwood 6 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Secretary Name | Mr Anthony Gerard McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY |
Director Name | Mr Shreekant Rajesh Kumar Patel |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 November 2018) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Veerag Shah |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2017) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Flat 3 Elmwood 6 The Avenue Hatch End Middlesex HA5 4EP |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Aziz Yildirimoglu & Hulya Yildirimoglu 7.14% Ordinary |
---|---|
1 at £1 | Executors Of Estate Cecil Vivian Cherns 7.14% Ordinary |
1 at £1 | Gary Cohen 7.14% Ordinary |
1 at £1 | Harminder Kaur Walia & Miss Rasna Walia 7.14% Ordinary |
1 at £1 | Helen G. Sachon 7.14% Ordinary |
1 at £1 | Jacqueline Joan Kalms & John Ashley Kalms 7.14% Ordinary |
1 at £1 | Jane Sybil Barnett 7.14% Ordinary |
1 at £1 | Kunj Shah 7.14% Ordinary |
1 at £1 | Margaret Hiorns 7.14% Ordinary |
1 at £1 | Mehdi Shakeri & Joy Shakeri 7.14% Ordinary |
1 at £1 | Michael Andreas Michael 7.14% Ordinary |
1 at £1 | Mr Shreekant Rajesh Kumar Patel 7.14% Ordinary |
1 at £1 | Mr Veerag Shah & Ms Sheena Patel 7.14% Ordinary |
1 at £1 | Paul Gerrard Kelly 7.14% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (6 pages) |
---|---|
5 June 2023 | Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF United Kingdom to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 5 June 2023 (1 page) |
27 October 2022 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 19 September 2022 with updates (6 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 May 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with updates (6 pages) |
1 April 2021 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF on 1 April 2021 (1 page) |
12 November 2020 | Accounts for a dormant company made up to 31 May 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (6 pages) |
10 October 2019 | Confirmation statement made on 19 September 2019 with updates (6 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 May 2019 (9 pages) |
28 November 2018 | Termination of appointment of Shreekant Rajesh Kumar Patel as a director on 27 November 2018 (1 page) |
4 October 2018 | Confirmation statement made on 19 September 2018 with updates (6 pages) |
4 October 2018 | Director's details changed for Mr Eamonn James Malone on 1 September 2018 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (6 pages) |
26 September 2017 | Director's details changed for Mrs Jacqueline Joan Kalms on 14 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mrs Jacqueline Joan Kalms on 14 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mrs Jacqueline Joan Kalms on 14 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mrs Jacqueline Joan Kalms on 14 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Shreekant Rajesh Kumar Patel on 14 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Shreekant Rajesh Kumar Patel on 22 September 2017 (2 pages) |
25 September 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Director's details changed for Mr Shreekant Rajesh Kumar Patel on 14 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Shreekant Rajesh Kumar Patel on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Eamonn James Malone on 22 September 2017 (2 pages) |
22 September 2017 | Cessation of Shreekant Rajeshkumar Patel as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Shreekant Rajeshkumar Patel as a person with significant control on 18 September 2017 (1 page) |
22 September 2017 | Director's details changed for Mr Eamonn James Malone on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mrs Jacqueline Joan Kalms on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mrs Jacqueline Joan Kalms on 22 September 2017 (2 pages) |
21 September 2017 | Cessation of Jacqueline Joan Kalms as a person with significant control on 18 September 2017 (1 page) |
21 September 2017 | Cessation of Jacqueline Joan Kalms as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Veerag Shah as a person with significant control on 22 April 2017 (1 page) |
21 September 2017 | Cessation of Veerag Shah as a person with significant control on 21 September 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
12 July 2017 | Appointment of Mr Eamonn James Malone as a director on 11 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Eamonn James Malone as a director on 11 July 2017 (2 pages) |
3 May 2017 | Termination of appointment of Veerag Shah as a director on 22 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Veerag Shah as a director on 22 April 2017 (1 page) |
21 November 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 19 September 2016 with updates (9 pages) |
3 November 2016 | Confirmation statement made on 19 September 2016 with updates (9 pages) |
28 September 2016 | Termination of appointment of Margaret Hiorns as a director on 11 January 2016 (1 page) |
28 September 2016 | Termination of appointment of Margaret Hiorns as a director on 11 January 2016 (1 page) |
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 October 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
27 January 2015 | Appointment of Mrs Jacqueline Joan Kalms as a director on 12 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Jacqueline Joan Kalms as a director on 12 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of John Ashley Kalms as a director on 12 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Veerag Shah as a director on 12 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of John Ashley Kalms as a director on 12 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Veerag Shah as a director on 12 January 2015 (2 pages) |
1 December 2014 | Termination of appointment of Cecil Vivian Cherns as a director on 14 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Cecil Vivian Cherns as a director on 14 November 2014 (1 page) |
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 September 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
21 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page) |
25 September 2013 | Termination of appointment of Anthony Mcgovern as a secretary (1 page) |
25 September 2013 | Termination of appointment of Anthony Mcgovern as a secretary (1 page) |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 February 2013 | Appointment of Mr Shreekant Rajesh Kumar Patel as a director (2 pages) |
6 February 2013 | Appointment of Mr Shreekant Rajesh Kumar Patel as a director (2 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 September 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Termination of appointment of Sharon Fletcher as a director (1 page) |
27 July 2011 | Termination of appointment of Sharon Fletcher as a director (1 page) |
28 January 2011 | Registered office address changed from 24 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 24 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY on 28 January 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (9 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (9 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 February 2009 | Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page) |
16 February 2009 | Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page) |
1 December 2008 | Return made up to 31/08/08; full list of members (8 pages) |
1 December 2008 | Return made up to 31/08/08; full list of members (8 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 June 2008 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page) |
12 June 2008 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page) |
12 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2008 | Accounting reference date shortened from 31/08/2007 to 31/12/2006 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2008 | Accounting reference date shortened from 31/08/2007 to 31/12/2006 (1 page) |
6 November 2007 | Return made up to 31/08/07; change of members
|
6 November 2007 | Return made up to 31/08/07; change of members
|
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page) |
17 August 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
8 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
8 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 22 jesmond way stanmore middlesex HA7 1QR (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 22 jesmond way stanmore middlesex HA7 1QR (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Incorporation (16 pages) |
31 August 2005 | Incorporation (16 pages) |