Bushey Heath
Hertfordshire
WD23 1PF
Director Name | Guy Peter Barwell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ground Floor Clarendon Road Watford Herts WD17 1JJ |
Secretary Name | Guy Peter Barwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ground Floor Clarendon Road Watford Herts WD17 1JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.vitaefinancialrecruitment.com/ |
---|---|
Telephone | 01923 202202 |
Telephone region | Watford |
Registered Address | 34 Ground Floor Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
759 at £1 | Guy Peter Barwell 47.44% Ordinary A |
---|---|
759 at £1 | Ryan Adam Lamb 47.44% Ordinary A |
40 at £1 | Guy Barwell 2.50% Ordinary B |
40 at £1 | Ryan Lamb 2.50% Ordinary B |
1 at £1 | Guy Peter Barwell 0.06% Ordinary |
1 at £1 | Ryan Adam Lamb 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617,122 |
Cash | £665,547 |
Current Liabilities | £300,436 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
25 October 2007 | Delivered on: 5 November 2007 Persons entitled: Argyll Ventures (Clarendon Road) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account being a separate interest-bearing deposit account into which £11,750 was paid. See the mortgage charge document for full details. Outstanding |
---|---|
24 July 2006 | Delivered on: 27 July 2006 Persons entitled: Oriel Support Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
27 November 2019 | Resolutions
|
26 November 2019 | Change of share class name or designation (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Guy Peter Barwell on 8 October 2013 (2 pages) |
3 June 2014 | Director's details changed for Guy Peter Barwell on 8 October 2013 (2 pages) |
3 June 2014 | Director's details changed for Guy Peter Barwell on 8 October 2013 (2 pages) |
3 June 2014 | Secretary's details changed for Guy Peter Barwell on 8 October 2013 (1 page) |
3 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Guy Peter Barwell on 8 October 2013 (1 page) |
3 June 2014 | Secretary's details changed for Guy Peter Barwell on 8 October 2013 (1 page) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Guy Peter Barwell on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Registered office address changed from 34, Ground Floor Clarendon Road Watford Herts WD17 1JJ England on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Guy Peter Barwell on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Ryan Adam Lamb on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Guy Peter Barwell on 1 October 2009 (2 pages) |
26 April 2010 | Registered office address changed from 34, Ground Floor Clarendon Road Watford Herts WD17 1JJ England on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ryan Adam Lamb on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Ryan Adam Lamb on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 July 2009 | Return made up to 19/04/09; full list of members (5 pages) |
2 July 2009 | Return made up to 19/04/09; full list of members (5 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 November 2007 | Particulars of mortgage/charge (5 pages) |
5 November 2007 | Particulars of mortgage/charge (5 pages) |
10 May 2007 | Ad 23/04/07--------- £ si 600@1=600 £ ic 1000/1600 (2 pages) |
10 May 2007 | Ad 23/04/07--------- £ si 600@1=600 £ ic 1000/1600 (2 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Ad 19/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Ad 19/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
19 April 2006 | Incorporation (19 pages) |
19 April 2006 | Incorporation (19 pages) |