Watford
WD24 4AS
Director Name | Mr Darren Adam Gale |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(18 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Coopers Estate Agents 164 St. Albans Road Watford WD24 4AS |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 493a Kenton Road Harrow Middlesex HA3 0UN |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Mr Christopher James Leete |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Carringtons Rml Unit 98, Greenway Business Cen Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Mr Trevor Jeffrey Wiles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Watford Estates 124 St. Albans Road Watford Hertfordshire WD24 4AE |
Director Name | Miss Estelle Veronique Besse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Watford Estates 124 St. Albans Road Watford Hertfordshire WD24 4AE |
Director Name | Mrs Reshma Domah-Rasool |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watford Estates 124 St. Albans Road Watford Hertfordshire WD24 4AE |
Director Name | Mr Darren Adam Gale |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 February 2024) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Space Lettings Ltd 1 Station Road Harpenden AL5 4SA |
Director Name | Mr Brian John Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 February 2024) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Space Lettings Ltd 1 Station Road Harpenden AL5 4SA |
Director Name | Mrs Amanda Jane Max |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2015(10 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 February 2024) |
Role | Picture Framer |
Country of Residence | England |
Correspondence Address | Space Lettings Ltd Station Road Harpenden AL5 4SA |
Director Name | Mrs Amanda Max |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Watford Estates 124 St. Albans Road Watford WD24 4AE |
Secretary Name | Mr Stephen John Hardy |
---|---|
Status | Resigned |
Appointed | 11 January 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2017) |
Role | Company Director |
Correspondence Address | Watford Estates Ltd 124 St. Albans Road Watford WD24 4AE |
Director Name | Mrs Olga Khmelenko |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 June 2017) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Flat 12 790/794 St. Albans Road Watford WD25 9FH |
Director Name | Miss Laura Rose Dear |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2024) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Space Lettings Ltd 1 Station Road Harpenden AL5 4SA |
Secretary Name | Miss Laura Rose Dear |
---|---|
Status | Resigned |
Appointed | 26 June 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | Watford Estates 124 St. Albans Road Watford WD24 4AE |
Director Name | Ms Estelle Veronique Besse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 February 2024) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Estate Agents 164 St. Albans Road Watford WD24 4AS |
Secretary Name | Mr Stephen John Hardy |
---|---|
Status | Resigned |
Appointed | 20 May 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2023) |
Role | Company Director |
Correspondence Address | Coopers Estate Agents 164 St. Albans Road Watford WD24 4AS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Space Lettings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2020) |
Correspondence Address | 1 Station Road Harpenden AL5 4SA |
Registered Address | Coopers Estate Agents 164 St. Albans Road Watford WD24 4AS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Miss R.c. Mcgee & Mr K.j. Stubbs 6.25% Ordinary |
---|---|
1 at £1 | Mr A. Carr 6.25% Ordinary |
1 at £1 | Mr Amith Pravin Patel 6.25% Ordinary |
1 at £1 | Mr B.j. Roberts & Mrs Roberts 6.25% Ordinary |
1 at £1 | Mr Bloom & Miss Ashley 6.25% Ordinary |
1 at £1 | Mr Conrad & Mr Daniel Max 6.25% Ordinary |
1 at £1 | Mr Darren A. Gale 6.25% Ordinary |
1 at £1 | Mr M. Scott & Ms L. Neville 6.25% Ordinary |
1 at £1 | Mr Sanchez & Mr M. Brown 6.25% Ordinary |
1 at £1 | Mr Wells & Mrs Milne 6.25% Ordinary |
1 at £1 | Mrs Conway & Mr Conway 6.25% Ordinary |
1 at £1 | Ms Estelle Veronique Besse 6.25% Ordinary |
1 at £1 | P.a. Jahangeer & N.i.h. Rassool & B.r. Domah 6.25% Ordinary |
1 at £1 | Ratika Ganapathy Velu & Ganapathy Ponraj Velu 6.25% Ordinary |
1 at £1 | Sarah Jane Conjamalay 6.25% Ordinary |
1 at £1 | Trevor Jeffrey Wiles & Sara Louise Wiles 6.25% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
28 March 2024 | Appointment of Mr Darren Adam Gale as a director on 19 March 2024 (2 pages) |
---|---|
28 March 2024 | Termination of appointment of Laura Rose Dear as a director on 19 March 2024 (1 page) |
20 February 2024 | Termination of appointment of Amanda Jane Max as a director on 20 February 2024 (1 page) |
20 February 2024 | Termination of appointment of Darren Adam Gale as a director on 20 February 2024 (1 page) |
20 February 2024 | Termination of appointment of Estelle Veronique Besse as a director on 20 February 2024 (1 page) |
19 February 2024 | Termination of appointment of Brian John Roberts as a director on 19 February 2024 (1 page) |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
7 June 2023 | Termination of appointment of Stephen John Hardy as a secretary on 7 June 2023 (1 page) |
7 June 2023 | Appointment of Mr Alex Mcmorrin as a secretary on 6 June 2023 (2 pages) |
15 March 2023 | Registered office address changed from 164 st Albans Road St. Albans Road Watford WD24 4AS England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS on 15 March 2023 (1 page) |
14 March 2023 | Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to 164 st Albans Road St. Albans Road Watford WD24 4AS on 14 March 2023 (1 page) |
15 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
20 May 2020 | Termination of appointment of Space Lettings Ltd as a secretary on 20 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Stephen John Hardy as a secretary on 20 May 2020 (2 pages) |
20 May 2020 | Registered office address changed from Space Lettings Ltd 1 Station Road Harpenden AL5 4SA England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 20 May 2020 (1 page) |
8 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
6 November 2018 | Register inspection address has been changed from Space Lettings 1 Station Road Harpenden AL5 4SA England to Space Lettings 1 Station Road Harpenden AL5 4SA (1 page) |
6 November 2018 | Register inspection address has been changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Space Lettings 1 Station Road Harpenden AL5 4SA (1 page) |
12 October 2018 | Appointment of Ms Estelle Veronique Besse as a director on 12 October 2018 (2 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
10 October 2017 | Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Space Lettings Ltd 1 Station Road Harpenden AL5 4SA on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Miss Laura Rose Dear on 10 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Stephen John Hardy as a secretary on 23 September 2017 (1 page) |
10 October 2017 | Appointment of Space Lettings Ltd as a secretary on 23 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Stephen John Hardy as a secretary on 23 September 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Brian John Roberts on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Amanda Jane Max on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Amanda Jane Max on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Darren Adam Gale on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Space Lettings Ltd 1 Station Road Harpenden AL5 4SA on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Brian John Roberts on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Space Lettings Ltd as a secretary on 23 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Miss Laura Rose Dear on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Darren Adam Gale on 10 October 2017 (2 pages) |
12 September 2017 | Termination of appointment of Laura Rose Dear as a secretary on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Laura Rose Dear as a secretary on 12 September 2017 (1 page) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
11 July 2017 | Appointment of Miss Laura Rose Dear as a director on 19 June 2017 (2 pages) |
11 July 2017 | Appointment of Miss Laura Rose Dear as a director on 19 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Amanda Max as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Amanda Max as a director on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Miss Laura Rose Dear as a secretary on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Miss Laura Rose Dear as a secretary on 26 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Olga Khmelenko as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Olga Khmelenko as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Olga Khmelenko as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Olga Khmelenko as a director on 22 June 2017 (1 page) |
19 June 2017 | Appointment of Mrs Amanda Jane Max as a director on 15 November 2015 (2 pages) |
19 June 2017 | Appointment of Mrs Amanda Jane Max as a director on 15 November 2015 (2 pages) |
31 May 2017 | Register inspection address has been changed from C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE (1 page) |
31 May 2017 | Registered office address changed from Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 31 May 2017 (1 page) |
31 May 2017 | Register inspection address has been changed from C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE (1 page) |
24 May 2017 | Register inspection address has been changed from C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE (1 page) |
24 May 2017 | Register inspection address has been changed from C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE (1 page) |
23 May 2017 | Director's details changed for Mrs Olga Khmelenko on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mrs Olga Khmelenko on 22 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mrs Olga Khmelenko on 22 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mrs Olga Khmelenko on 23 May 2017 (2 pages) |
22 May 2017 | Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE (1 page) |
22 May 2017 | Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE (1 page) |
20 April 2017 | Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE (1 page) |
20 April 2017 | Register inspection address has been changed from C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE England to C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE (1 page) |
20 April 2017 | Register inspection address has been changed from C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE England to C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE (1 page) |
20 April 2017 | Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE (1 page) |
19 April 2017 | Registered office address changed from Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE England to Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE England to Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE on 19 April 2017 (1 page) |
18 November 2016 | Appointment of Mrs Olga Khmelenko as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mrs Olga Khmelenko as a director on 14 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
18 January 2016 | Appointment of Mrs Amanda Max as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Mrs Amanda Max as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Trevor Jeffrey Wiles as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Estelle Veronique Besse as a director on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Stephen John Hardy as a secretary on 11 January 2016 (2 pages) |
11 January 2016 | Registered office address changed from C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Reshma Domah-Rasool as a director on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Stephen John Hardy as a secretary on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Trevor Jeffrey Wiles as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Estelle Veronique Besse as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Reshma Domah-Rasool as a director on 31 December 2015 (1 page) |
4 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 April 2015 | Director's details changed for Miss Estelle Veronique Besse on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Brian John Roberts on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Trevor Jeffrey Wiles on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Miss Estelle Veronique Besse on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Brian John Roberts on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Trevor Jeffrey Wiles on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Reshma Domah-Rasool on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Darren Adam Gale on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Reshma Domah-Rasool on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Darren Adam Gale on 30 April 2015 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Stephen John Murphy as a director on 25 November 2014 (1 page) |
25 November 2014 | Register inspection address has been changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom to C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page) |
25 November 2014 | Termination of appointment of Stephen John Murphy as a director on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Register inspection address has been changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom to C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page) |
30 July 2014 | Termination of appointment of Christopher James Leete as a director on 1 January 2014 (1 page) |
30 July 2014 | Termination of appointment of Christopher James Leete as a secretary on 1 January 2014 (1 page) |
30 July 2014 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Christopher James Leete as a secretary on 1 January 2014 (1 page) |
30 July 2014 | Termination of appointment of Christopher James Leete as a secretary on 1 January 2014 (1 page) |
30 July 2014 | Termination of appointment of Christopher James Leete as a director on 1 January 2014 (1 page) |
30 July 2014 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Christopher James Leete as a director on 1 January 2014 (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 June 2013 | Appointment of Miss Estelle Veronique Besse as a director (2 pages) |
26 June 2013 | Appointment of Miss Estelle Veronique Besse as a director (2 pages) |
21 June 2013 | Appointment of Mr Brian John Roberts as a director (2 pages) |
21 June 2013 | Appointment of Mr Brian John Roberts as a director (2 pages) |
21 June 2013 | Appointment of Mr Darren Adam Gale as a director (2 pages) |
21 June 2013 | Appointment of Mrs Reshma Domah-Rasool as a director (2 pages) |
21 June 2013 | Appointment of Mrs Reshma Domah-Rasool as a director (2 pages) |
21 June 2013 | Appointment of Mr Darren Adam Gale as a director (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
21 May 2013 | Appointment of Mr Trevor Jeffrey Wiles as a director (2 pages) |
21 May 2013 | Appointment of Mr Trevor Jeffrey Wiles as a director (2 pages) |
1 May 2013 | Appointment of Mr Christopher James Leete as a director (2 pages) |
1 May 2013 | Appointment of Mr Christopher James Leete as a director (2 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Stephen John Murphy on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen John Murphy on 5 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Stephen John Murphy on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (11 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (11 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
23 November 2007 | Location of register of members (1 page) |
4 June 2007 | Ad 17/04/07--------- £ si 16@1=16 £ ic 16/32 (5 pages) |
4 June 2007 | Ad 17/04/07--------- £ si 16@1=16 £ ic 16/32 (5 pages) |
4 May 2007 | Return made up to 27/10/06; full list of members (10 pages) |
4 May 2007 | Return made up to 27/10/06; full list of members (10 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 493, kenton road harrow middlesex HA30UN (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 493, kenton road harrow middlesex HA30UN (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
27 October 2005 | Incorporation (13 pages) |
27 October 2005 | Incorporation (13 pages) |