Watford
WD17 2FF
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 58 St. Peters Street St. Albans Hertfordshire AL1 3HG |
Director Name | Alan Dennis Harper |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 2011) |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Joseph Court Ely Road St Albans Hertfordshire AL1 5GX |
Secretary Name | Daniel Martin Bennetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | Flat 5 Joseph Court St Albans Hertfordshire AL1 5GW |
Director Name | Daniel Martin Bennetts |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Berkeley Lodge Chase Ridings Enfield Middlesex EN2 7DQ |
Director Name | Sa Law Directors Limited (Corporation) |
---|---|
Date of Birth | August 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 60 London Road St Albans Hertfordshire AL1 1NG |
Secretary Name | Sa Law Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 60 London Road St Albans Hertfordshire AL1 1NG |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
17 March 2017 | Director's details changed for Colin John Squire on 17 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
11 February 2016 | Annual return made up to 13 January 2016 no member list (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 January 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
11 February 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
11 February 2014 | Registered office address changed from 58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom on 11 February 2014 (1 page) |
15 November 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 May 2012 | Appointment of Rumball Sedgwick as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Daniel Bennetts as a secretary (1 page) |
14 March 2012 | Termination of appointment of Daniel Bennetts as a director (1 page) |
19 January 2012 | Annual return made up to 13 January 2012 no member list (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
23 September 2011 | Termination of appointment of Alan Harper as a director (1 page) |
12 April 2011 | Appointment of Daniel Martin Bennetts as a director (3 pages) |
13 January 2011 | Annual return made up to 13 January 2011 no member list (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
22 January 2010 | Director's details changed for Alan Dennis Harper on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Colin John Squire on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 13 January 2010 no member list (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 January 2009 | Annual return made up to 13/01/09 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 60 london road st albans hertfordshire AL1 1NG (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Annual return made up to 13/01/08 (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 24 January 2007 (1 page) |
18 January 2007 | Annual return made up to 13/01/07 (2 pages) |
13 January 2006 | Incorporation (17 pages) |