Bridge House 25 Fiddlebridge Lane
Hatfield
Hertfordshire
Hertford
Director Name | Stephanie Willcox |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(1 year after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 High Street Teddington Middlesex TW11 8HJ |
Director Name | Mr Richard Roberts |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 High Street Teddington Middlesex TW11 8HJ |
Secretary Name | Mr Richard Roberts |
---|---|
Status | Current |
Appointed | 22 September 2014(9 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 129 High Street Teddington Middlesex TW11 8HJ |
Director Name | Mr Gerard Majella Kelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Developer |
Country of Residence | Ireland |
Correspondence Address | 5 The Crescent Monkstown County Dublin Irish |
Director Name | Mr Keith Douglas Piggott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Shippon 6 Home Farm Road, North Mymms Hatfield Hertfordshire AL9 7TP |
Secretary Name | Mr Keith Douglas Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Shippon 6 Home Farm Road, North Mymms Hatfield Hertfordshire AL9 7TP |
Director Name | Gillian Siddall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 year after company formation) |
Appointment Duration | 7 years (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire |
Secretary Name | Graham Prankall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 year after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire Hertford |
Director Name | Mr Robert Keith Wilson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(8 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 High Street Teddington Middlesex TW11 8HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 129 High Street Teddington Middlesex TW11 8HJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £174 |
Cash | £834 |
Current Liabilities | £660 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
1 November 2023 | Unaudited abridged accounts made up to 30 September 2023 (7 pages) |
---|---|
26 September 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
29 August 2023 | Appointment of Mrs Elizabeth Andrea Wilson as a director on 21 August 2023 (2 pages) |
22 November 2022 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
7 December 2021 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
5 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
16 December 2020 | Termination of appointment of Robert Keith Wilson as a director on 21 September 2020 (1 page) |
6 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
7 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
14 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Secretary's details changed for Mr Richard Roberts on 22 October 2015 (1 page) |
22 October 2015 | Director's details changed for Mr Robert Keith Wilson on 21 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr Richard Roberts on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Richard Roberts on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Robert Keith Wilson on 21 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire to C/O Butters & Company 129 High Street Teddington Middlesex TW11 8HJ on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire to C/O Butters & Company 129 High Street Teddington Middlesex TW11 8HJ on 22 October 2015 (1 page) |
22 October 2015 | Secretary's details changed for Mr Richard Roberts on 22 October 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of Gillian Siddall as a director on 24 September 2013 (1 page) |
17 October 2014 | Termination of appointment of Gillian Siddall as a director on 24 September 2013 (1 page) |
16 October 2014 | Appointment of Mr Richard Roberts as a secretary on 22 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Richard Roberts as a secretary on 22 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Graham Prankall as a secretary on 22 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Graham Prankall as a secretary on 22 September 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Appointment of Mr Robert Keith Wilson as a director (2 pages) |
5 February 2014 | Appointment of Mr Robert Keith Wilson as a director (2 pages) |
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Director's details changed for Graham Prankall on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Richard Roberts on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Richard Roberts on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Graham Prankall on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Graham Prankall on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Graham Prankall on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Gillian Siddall on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 8 August 2012 (1 page) |
8 August 2012 | Director's details changed for Mr Richard Roberts on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Gillian Siddall on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 8 August 2012 (1 page) |
8 August 2012 | Secretary's details changed for Graham Prankall on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Graham Prankall on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Gillian Siddall on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 8 August 2012 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 October 2011 | Director's details changed for Graham Prankall on 23 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Richard Roberts on 23 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Richard Roberts on 23 September 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Graham Prankall on 23 September 2011 (1 page) |
18 October 2011 | Director's details changed for Stephanie Willcox on 23 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Graham Prankall on 23 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for Gillian Siddall on 23 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Stephanie Willcox on 23 September 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Graham Prankall on 23 September 2011 (1 page) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for Gillian Siddall on 23 September 2011 (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2010 | Director's details changed for Graham Prankall on 23 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Graham Prankall on 23 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Stephanie Willcox on 23 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for Gillian Siddall on 23 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for Stephanie Willcox on 23 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Gillian Siddall on 23 September 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 2 old nursery way fulling mill lane welwyn hertfordshire AL6 9NR (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 2 old nursery way fulling mill lane welwyn hertfordshire AL6 9NR (1 page) |
8 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 June 2008 | Director appointed richard roberts (1 page) |
25 June 2008 | Director appointed richard roberts (1 page) |
5 October 2007 | Return made up to 23/09/07; full list of members (4 pages) |
5 October 2007 | Return made up to 23/09/07; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 17 high street welwyn hertfordshire AL6 9EE (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 17 high street welwyn hertfordshire AL6 9EE (1 page) |
6 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
21 September 2006 | Ad 23/09/05-05/07/06 £ si 3@1=3 £ ic 1/4 (2 pages) |
21 September 2006 | Ad 23/09/05-05/07/06 £ si 3@1=3 £ ic 1/4 (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
23 September 2005 | Incorporation (35 pages) |
23 September 2005 | Incorporation (35 pages) |