Watford
Herts
WD17 1DL
Director Name | Mr Yinghuai Liu |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 20 March 2014(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Tereza Kendelaki |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | John Earle Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Springfield Park Road Chelmsford CM2 6EB |
Director Name | Muriel Gabor |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Muriel Gabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Bernard Koppes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 25 March 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2016) |
Role | Business Investments |
Country of Residence | United Arab Emirates |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Kambiz Zolfaghari 25.00% Ordinary |
---|---|
1 at £1 | Mr Yinghaui Xiao & Ms Liag Xiao 25.00% Ordinary |
1 at £1 | Mrs Muriel Gabor 25.00% Ordinary |
1 at £1 | Neylka Real Estate LTD 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
6 June 2022 | Director's details changed for Mr Yinghuai Liu on 1 June 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
1 June 2022 | Director's details changed for Kambiz Zolfaghari on 1 June 2022 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
6 May 2021 | Director's details changed for Kambiz Zolfaghari on 6 May 2021 (2 pages) |
10 August 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
21 May 2019 | Director's details changed for Kambiz Zolfaghari on 21 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
16 January 2019 | Termination of appointment of Muriel Gabor as a director on 20 November 2018 (1 page) |
7 November 2018 | Appointment of Tereza Kendelaki as a director on 5 February 2016 (2 pages) |
31 October 2018 | Termination of appointment of Bernard Koppes as a director on 26 February 2016 (1 page) |
31 October 2018 | Termination of appointment of Muriel Gabor as a secretary on 31 October 2018 (1 page) |
20 June 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
30 May 2018 | Director's details changed for Mr Yinghuai Liu on 20 May 2018 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Director's details changed for Muriel Gabor on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Kambiz Zolfaghari on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Muriel Gabor on 24 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Muriel Gabor on 24 May 2017 (1 page) |
24 May 2017 | Secretary's details changed for Muriel Gabor on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Kambiz Zolfaghari on 24 May 2017 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 November 2015 | Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page) |
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 June 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE on 3 June 2014 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Appointment of Mr Bernard Koppes as a director (2 pages) |
26 March 2014 | Appointment of Mr Bernard Koppes as a director (2 pages) |
24 March 2014 | Appointment of Mr Yinghuai Liu as a director (2 pages) |
24 March 2014 | Appointment of Mr Yinghuai Liu as a director (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Kambiz Zolfaghari on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Muriel Gabor on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Muriel Gabor on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Muriel Gabor on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kambiz Zolfaghari on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kambiz Zolfaghari on 1 October 2009 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page) |
16 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page) |
30 September 2008 | Return made up to 23/05/08; full list of members; amend (8 pages) |
30 September 2008 | Return made up to 23/05/08; full list of members; amend (8 pages) |
18 September 2008 | Return made up to 23/05/08; full list of members
|
18 September 2008 | Return made up to 23/05/08; full list of members
|
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 8A kilburn bridge kilburn high road london NW6 6HT (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 8A kilburn bridge kilburn high road london NW6 6HT (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Ad 10/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 July 2007 | Return made up to 23/05/07; full list of members
|
18 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 23/05/07; full list of members
|
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 July 2007 | Ad 10/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
23 May 2006 | Incorporation (16 pages) |
23 May 2006 | Incorporation (16 pages) |