Radlett
Hertfordshire
WD7 7AR
Director Name | Mr Joshua Jacob Roughan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bridge Road East Welwyn Garden City AL7 1JU |
Director Name | Mr Barry Nicholas Fulton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Carol Jessie Dangerfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 61 Meadway Harpenden Hertfordshire AL5 1JH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 01582 761548 |
---|---|
Telephone region | Luton |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Gordon Roughan & Julie Roughan 55.56% Ordinary |
---|---|
2 at £1 | Ann Fulton & Barry Fulton 22.22% Ordinary |
1 at £1 | Michael Fulton 11.11% Ordinary |
1 at £1 | Mr James Fulton 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £2,967 |
Current Liabilities | £2,958 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
17 December 2021 | Delivered on: 20 December 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Grove mill court, grove road, hitchin, SG4 0AA (title number HD332986). Outstanding |
---|
16 December 2020 | Micro company accounts made up to 30 March 2020 (5 pages) |
---|---|
26 October 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
30 November 2019 | Micro company accounts made up to 30 March 2019 (5 pages) |
20 November 2019 | Notification of Wilkins Properties Herts Limited as a person with significant control on 30 October 2019 (2 pages) |
15 November 2019 | Cessation of Julie Anne Roughan as a person with significant control on 30 October 2019 (1 page) |
13 November 2019 | Cessation of Gordon Keith Roughan as a person with significant control on 30 October 2019 (1 page) |
16 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed (2 pages) |
8 July 2019 | Registered office address changed from 23 Park Avenue South Harpenden AL5 2DZ England to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 8 July 2019 (1 page) |
8 July 2019 | Secretary's details changed for Mr Michael Peter Fulton on 8 July 2019 (1 page) |
22 May 2019 | Termination of appointment of Barry Nicholas Fulton as a director on 22 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Joshua Jacob Roughan as a director on 22 May 2019 (2 pages) |
12 November 2018 | Accounts for a dormant company made up to 30 March 2018 (3 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
23 June 2017 | Appointment of Mr Michael Peter Fulton as a secretary on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Michael Peter Fulton as a secretary on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Carol Jessie Dangerfield as a secretary on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Carol Jessie Dangerfield as a secretary on 23 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 61 Meadway Harpenden Herts AL5 1JH to 23 Park Avenue South Harpenden AL5 2DZ on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 61 Meadway Harpenden Herts AL5 1JH to 23 Park Avenue South Harpenden AL5 2DZ on 20 June 2017 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 May 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
16 May 2014 | Micro company accounts made up to 30 March 2014 (2 pages) |
16 May 2014 | Micro company accounts made up to 30 March 2014 (2 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
11 June 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 March 2010 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 March 2010 (3 pages) |
2 October 2009 | Return made up to 09/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 09/09/09; full list of members (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
16 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
13 May 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
25 September 2007 | Ad 24/09/07-24/09/07 £ si 8@1=8 £ ic 1/9 (2 pages) |
25 September 2007 | Ad 24/09/07-24/09/07 £ si 8@1=8 £ ic 1/9 (2 pages) |
12 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
22 November 2005 | New director appointed (2 pages) |
9 September 2005 | Incorporation (14 pages) |
9 September 2005 | Incorporation (14 pages) |