Chorleywood
WD3 5QY
Director Name | Paul Alexander George Edgson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Betjeman Gardens Chorleywood Rickmansworth Herts WD3 5QY |
Director Name | Mrs Jane Clare Marston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(10 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Daruells Yard Chorleywood Hertfordshire WD3 5QG |
Director Name | Mr Jafar Honarkhah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow On The Hilll Middlesex HA1 3HT |
Director Name | Mr Mervyn James Newman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Richard William Barrett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Ford End Denham Uxbridge Middlesex UB9 5AL |
Director Name | Mr Nicolas Rowland MacDonald Kebbell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Builder Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodpond School Lane Seer Green Beaconsfield Buckinghamshire HP9 1QJ |
Director Name | Mr Thomas Reginald Dion Kebbell |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Builder Director |
Correspondence Address | Grangewood Oxhey Lane Watford Hertfordshire WD19 5RA |
Secretary Name | Andrew Philip Hawkins |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Medina Dimmocks Lane Sarratt Rickmansworth Hertfordshire WD3 6AR |
Director Name | Mrs Fiona Elizabeth McCallum Mayhew |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Caerlaverock Burtons Lane Chalfont St Giles Bucks Hp8 4a |
Director Name | Mr Herbert Waugh |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2017) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Betjeman Gardens Chorleywood WD3 5QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Carl Vincent Hall 4.17% Ordinary |
---|---|
1 at £1 | Carl Vincent Hall & Leanne Hall 4.17% Ordinary |
1 at £1 | Christopher James Grant & Matthew Laxton 4.17% Ordinary |
1 at £1 | Constance Beartrice Speight 4.17% Ordinary |
1 at £1 | Danyal Abdulkader 4.17% Ordinary |
1 at £1 | David Alexander John Steel 4.17% Ordinary |
1 at £1 | David John Mills & Alison Mary Mills 4.17% Ordinary |
1 at £1 | Eric Alfred Williams 4.17% Ordinary |
1 at £1 | Eunice Scaddan 4.17% Ordinary |
1 at £1 | J.e. Harle 4.17% Ordinary |
1 at £1 | Jacqueline Anne Hale 4.17% Ordinary |
1 at £1 | Jafar Honarkhah & Minoo Daghigh 4.17% Ordinary |
1 at £1 | Jean Longman 4.17% Ordinary |
1 at £1 | John Smethurst & Barbara Julie Smethurst 4.17% Ordinary |
1 at £1 | Laurence Melvyn Sandler 4.17% Ordinary |
1 at £1 | Lena Waugh & Herbert Waugh 4.17% Ordinary |
1 at £1 | Madeline Hance 4.17% Ordinary |
1 at £1 | Mark Palios & Nicola Davies 4.17% Ordinary |
1 at £1 | Paul Alexander George Edgson 4.17% Ordinary |
1 at £1 | Paul Cullen & Annette Margaret Peach 4.17% Ordinary |
1 at £1 | Peter Herbert Price & Teresa May Price 4.17% Ordinary |
1 at £1 | Philip Sewell 4.17% Ordinary |
1 at £1 | Serge Robitaille Marston & Jane Clare Marston 4.17% Ordinary |
1 at £1 | Stephen Arthur Bierrum 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
20 August 2020 | Confirmation statement made on 17 August 2020 with updates (7 pages) |
---|---|
4 June 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 24 December 2018 (3 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 24 December 2017 (3 pages) |
16 April 2018 | Termination of appointment of Herbert Waugh as a director on 28 February 2017 (1 page) |
20 October 2017 | Appointment of Mr Jafar Honarkhah as a director on 10 May 2017 (2 pages) |
20 October 2017 | Appointment of Mr Jafar Honarkhah as a director on 10 May 2017 (2 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with updates (7 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with updates (7 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Cessation of Jacqueline Anne Hale as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Cessation of Paul Alexander George Edgson as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Paul Alexander George Edgson as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Cessation of Herbert Waugh as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Cessation of Jacqueline Anne Hale as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Herbert Waugh as a person with significant control on 14 August 2017 (1 page) |
22 June 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
22 June 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
7 October 2016 | Appointment of Mrs Jane Clare Marston as a director on 1 September 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Jane Clare Marston as a director on 1 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 17 August 2016 with updates (10 pages) |
16 September 2016 | Confirmation statement made on 17 August 2016 with updates (10 pages) |
12 April 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
15 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
20 July 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
11 March 2015 | Appointment of Paul Alexander George Edgson as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Paul Alexander George Edgson as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Paul Alexander George Edgson as a director on 2 March 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
18 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
18 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Accounts for a dormant company made up to 24 December 2012 (2 pages) |
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Accounts for a dormant company made up to 24 December 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Termination of appointment of Fiona Mayhew as a director (1 page) |
31 July 2012 | Termination of appointment of Fiona Mayhew as a director (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Termination of appointment of Andrew Hawkins as a secretary (2 pages) |
16 September 2011 | Termination of appointment of Andrew Hawkins as a secretary (2 pages) |
15 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Termination of appointment of Andrew Hawkins as a secretary (1 page) |
28 July 2011 | Termination of appointment of Richard Barrett as a director (1 page) |
28 July 2011 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 28 July 2011 (1 page) |
28 July 2011 | Termination of appointment of Richard Barrett as a director (1 page) |
28 July 2011 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 28 July 2011 (1 page) |
28 July 2011 | Termination of appointment of Nicolas Kebbell as a director (1 page) |
28 July 2011 | Termination of appointment of Nicolas Kebbell as a director (1 page) |
28 July 2011 | Termination of appointment of Andrew Hawkins as a secretary (1 page) |
21 July 2011 | Appointment of Jacqueline Anne Hale as a director (3 pages) |
21 July 2011 | Appointment of Jacqueline Anne Hale as a director (3 pages) |
8 July 2011 | Appointment of Fiona Mayhew as a director (3 pages) |
8 July 2011 | Appointment of Fiona Mayhew as a director (3 pages) |
13 June 2011 | Appointment of Herbert Waugh as a director (3 pages) |
13 June 2011 | Appointment of Herbert Waugh as a director (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 24 December 2009 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 24 December 2009 (2 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (13 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (13 pages) |
25 August 2009 | Secretary's change of particulars / andrew hawkins / 18/12/2008 (1 page) |
25 August 2009 | Secretary's change of particulars / andrew hawkins / 18/12/2008 (1 page) |
25 August 2009 | Appointment terminated director thomas kebbell (1 page) |
25 August 2009 | Appointment terminated director thomas kebbell (1 page) |
5 February 2009 | Accounts for a dormant company made up to 24 December 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 24 December 2008 (2 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (12 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (12 pages) |
23 May 2008 | Accounts for a dormant company made up to 24 December 2007 (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 24 December 2007 (2 pages) |
10 January 2008 | Accounting reference date extended from 31/08/07 to 24/12/07 (1 page) |
10 January 2008 | Accounting reference date extended from 31/08/07 to 24/12/07 (1 page) |
6 September 2007 | Return made up to 17/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 17/08/07; full list of members (5 pages) |
2 June 2007 | Ad 22/05/07--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
2 June 2007 | Ad 22/05/07--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
1 February 2007 | Ad 24/01/07--------- £ si 21@1=21 £ ic 1/22 (2 pages) |
1 February 2007 | Ad 24/01/07--------- £ si 21@1=21 £ ic 1/22 (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
17 August 2006 | Incorporation (31 pages) |
17 August 2006 | Incorporation (31 pages) |