Watford
WD18 7UA
Director Name | Mr Ryszard Piotr Wojcik |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 March 2024(17 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Business Person |
Country of Residence | Poland |
Correspondence Address | 75 Hagden Lane Watford WD18 7UA |
Director Name | Mr Zygmunt Ziober |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 75 Hagden Lane Watford WD18 7UA |
Secretary Name | Zygmunt Ziober |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 75 Hagden Lane Watford WD18 7UA |
Telephone | 020 78289008 |
---|---|
Telephone region | London |
Registered Address | 75 Hagden Lane Watford WD18 7UA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£16,270 |
Cash | £31,978 |
Current Liabilities | £77,224 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
15 February 2008 | Delivered on: 20 February 2008 Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited Classification: Rent deposit deed Secured details: £3,950 and all other monies due or to become due. Particulars: The rents or other money including interest. See the mortgage charge document for full details. Outstanding |
---|
2 November 2020 | Registered office address changed from 18 Colonnade Walk 125 Buckingham Palace Road London SW1W 9SH to 75 Hagden Lane Watford WD18 7UA on 2 November 2020 (1 page) |
---|---|
8 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 June 2019 | Director's details changed for Zygmunt Ziober on 5 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mrs Edyta Gallera on 5 June 2019 (2 pages) |
19 June 2019 | Secretary's details changed for Zygmunt Ziober on 5 June 2019 (1 page) |
13 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 April 2014 | Director's details changed for Mrs Edyta Gallera on 28 August 2013 (2 pages) |
3 April 2014 | Director's details changed for Mrs Edyta Gallera on 28 August 2013 (2 pages) |
2 April 2014 | Director's details changed for Mrs Edyta Gallera on 28 August 2013 (2 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mrs Edyta Gallera on 28 August 2013 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
23 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
26 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 May 2010 | Director's details changed for Mrs Edyta Gallera on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Zygmunt Ziober on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Zygmunt Ziober on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Edyta Gallera on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Zygmunt Ziober on 9 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Edyta Gallera on 9 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 11 hazel drive slade green erith kent DA8 2LU (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 11 hazel drive slade green erith kent DA8 2LU (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 18 colonnade walk 125 buckingham palace road victoria london SW1W 9SH (1 page) |
3 June 2009 | Director's change of particulars / edyta herok / 28/05/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 18 colonnade walk 125 buckingham palace road victoria london SW1W 9SH (1 page) |
3 June 2009 | Director's change of particulars / edyta herok / 28/05/2009 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 March 2009 | Director's change of particulars / edyta herok / 01/02/2009 (1 page) |
17 March 2009 | Director's change of particulars / edyta herok / 01/02/2009 (1 page) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / edyta herok / 01/02/2009 (1 page) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / edyta herok / 01/02/2009 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from britannia house 11 glenthorne road hammersmith london W6 0LH (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from britannia house 11 glenthorne road hammersmith london W6 0LH (1 page) |
24 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 May 2007 | Return made up to 10/03/07; full list of members
|
10 May 2007 | Return made up to 10/03/07; full list of members
|
7 March 2007 | Registered office changed on 07/03/07 from: 31B belton road london NW2 5PD (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 31B belton road london NW2 5PD (1 page) |
6 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
6 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
10 March 2006 | Incorporation (13 pages) |
10 March 2006 | Incorporation (13 pages) |