Watford
Hertfordshire
WD25 7GS
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Michael John Hayman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Mr Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Colwick Close London N6 5NU |
Secretary Name | Miss Jennifer Kate Ellen Jackson |
---|---|
Status | Resigned |
Appointed | 15 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Mr Stephen William Whybrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Mr Stephen William Whybrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr James Edward Tuttiett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(11 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Registered Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£19,327 |
Current Liabilities | £102,282 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
24 August 2006 | Delivered on: 4 September 2006 Satisfied on: 26 February 2013 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
6 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Secretary's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 30 January 2024 (1 page) |
31 January 2024 | Director's details changed (2 pages) |
31 January 2024 | Director's details changed (2 pages) |
30 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
30 January 2024 | Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page) |
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
26 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Stephen William Whybrow as a director on 2 February 2021 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mr Michael John Hayman on 23 January 2020 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 April 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Stephen William Whybrow on 28 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
31 January 2019 | Secretary's details changed for Jennifer Kate Ellen Jackson on 31 January 2019 (1 page) |
22 January 2019 | Director's details changed (2 pages) |
21 January 2019 | Notification of Freehold Properties 38 Limited as a person with significant control on 30 April 2018 (2 pages) |
21 January 2019 | Cessation of Gray's Inn Trading Limited as a person with significant control on 30 April 2018 (1 page) |
8 August 2018 | Appointment of Mr Darren Ian Pither as a director on 12 July 2018 (2 pages) |
8 August 2018 | Appointment of Miss Jennifer Kate Ellen Jackson as a director on 12 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Michael John Hayman as a director on 12 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Robert Steinhouse as a director on 12 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Stephen William Whybrow on 20 July 2018 (2 pages) |
20 July 2018 | Registered office address changed from 353 Kentish Town Road London NW5 2TJ England to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page) |
1 May 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
30 April 2018 | Termination of appointment of James Edward Tuttiett as a director on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Stephen William Whybrow as a director on 2 February 2015 (2 pages) |
30 April 2018 | Termination of appointment of Stephen William Whybrow as a director on 30 April 2018 (1 page) |
30 April 2018 | Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Prospect Place Moorside Road Winchester Hampshire SO23 7RX on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Jennifer Kate Ellen Jackson as a secretary on 15 November 2012 (2 pages) |
30 April 2018 | Registered office address changed from Prospect Place Moorside Road Winchester Hampshire SO23 7RX England to 353 Kentish Town Road London NW5 2TJ on 30 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 30 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Darren Ian Pither as a director on 30 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Jennifer Kate Ellen Jackson as a director on 30 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Robert Steinhouse as a director on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Mr James Edward Tuttiett as a director on 30 April 2018 (2 pages) |
19 March 2018 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
19 March 2018 | Notification of Gray's Inn Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
28 April 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
28 April 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
22 December 2016 | Registration of charge 058429550002, created on 22 December 2016 (37 pages) |
22 December 2016 | Registration of charge 058429550002, created on 22 December 2016 (37 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 July 2015 | Full accounts made up to 31 October 2014 (12 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (12 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
5 February 2015 | Appointment of Mr Stephen William Whybrow as a director on 2 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Stephen William Whybrow as a director on 2 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Stephen William Whybrow as a director on 2 February 2015 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
3 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
2 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Darren Ian Pither on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Darren Ian Pither on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director stephen lindley (1 page) |
23 March 2009 | Appointment terminated director stephen lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
26 February 2009 | Director appointed mr robert steinhouse (1 page) |
26 February 2009 | Director appointed mr robert steinhouse (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
23 October 2008 | Full accounts made up to 31 October 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (12 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
8 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 June 2006 | Incorporation (17 pages) |
12 June 2006 | Incorporation (17 pages) |