Watford
WD17 4YE
Director Name | Mr William Joseph Sullivan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Wemborough Road Stanmore Middlesex HA7 2EF |
Director Name | Mr Sean David McMorrow |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Mr Sean McMorrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Terence Frank O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dudden Hill Lane London NW10 1BJ |
Director Name | Mrs Pauline Fitzgerald |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(10 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Nascot Road Watford WD17 4YE |
Registered Address | 14 Nascot Road Watford WD17 4YE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Mr Sean Mcmorrow 50.00% Ordinary |
---|---|
75 at £1 | Mr William Joseph Sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,445 |
Cash | £72 |
Current Liabilities | £53,423 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
13 July 2012 | Delivered on: 30 July 2012 Persons entitled: Metro Bank PLC Classification: Corporate third party debenture Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 November 2007 | Delivered on: 1 December 2007 Satisfied on: 19 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
29 November 2007 | Delivered on: 1 December 2007 Satisfied on: 19 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 14 nascot road watford t/no HD284866,the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
27 November 2023 | Termination of appointment of Pauline Fitzgerald as a director on 27 November 2023 (1 page) |
---|---|
27 November 2023 | Appointment of Miss Diane Hughes as a director on 27 November 2023 (2 pages) |
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
6 February 2023 | Notification of Nascot Property Ltd as a person with significant control on 16 November 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
6 February 2023 | Cessation of Pauline Anne Fitzgerald as a person with significant control on 16 November 2022 (1 page) |
6 February 2023 | Cessation of Sean Mcmorrow as a person with significant control on 16 November 2022 (1 page) |
6 February 2023 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 14 Nascot Road Watford WD17 4YE on 6 February 2023 (1 page) |
6 February 2023 | Change of details for Nascot Property Ltd as a person with significant control on 16 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Sean Mcmorrow as a secretary on 16 November 2022 (1 page) |
28 November 2022 | Termination of appointment of Sean David Mcmorrow as a director on 16 November 2022 (1 page) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
28 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
17 December 2018 | Change of details for Mr Sean Mcmorrow as a person with significant control on 6 April 2016 (2 pages) |
17 December 2018 | Change of details for Mrs Pauline Fitzgerald as a person with significant control on 6 April 2016 (2 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
10 October 2017 | Director's details changed for Mrs Pauline Fitzgerald on 29 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Pauline Fitzgerald on 29 September 2017 (2 pages) |
1 October 2017 | Director's details changed for Mr Sean Mcmorrow on 29 September 2017 (2 pages) |
1 October 2017 | Director's details changed for Mr Sean Mcmorrow on 29 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
26 July 2017 | Director's details changed for Mrs Pauline Fitzgerald on 24 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mrs Pauline Fitzgerald on 24 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Secretary's details changed for Mr Sean Mcmorrow on 24 July 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Sean Mcmorrow on 24 July 2017 (2 pages) |
25 July 2017 | Secretary's details changed for Mr Sean Mcmorrow on 24 July 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Sean Mcmorrow on 24 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Termination of appointment of William Joseph Sullivan as a director on 16 June 2016 (1 page) |
28 June 2016 | Termination of appointment of William Joseph Sullivan as a director on 16 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Pauline Fitzgerald as a director on 16 June 2016 (2 pages) |
28 June 2016 | Appointment of Mrs Pauline Fitzgerald as a director on 16 June 2016 (2 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Director's details changed for Mr William Joseph Sullivan on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr William Joseph Sullivan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr William Joseph Sullivan on 1 October 2009 (2 pages) |
18 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
18 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 August 2008 | Appointment terminated director terry o'sullivan (1 page) |
27 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director terry o'sullivan (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from sheridan house, 17 st. Anns road harrow middlesex HA1 1JU (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from sheridan house, 17 st. Anns road harrow middlesex HA1 1JU (1 page) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: hillside cottage dudden hill lane london NW10 1BJ (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: hillside cottage dudden hill lane london NW10 1BJ (1 page) |
1 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Particulars of mortgage/charge (7 pages) |
1 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
31 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
20 November 2006 | Ad 15/09/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
20 November 2006 | Ad 15/09/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 May 2006 | Incorporation (9 pages) |
26 May 2006 | Incorporation (9 pages) |