Watford
Hertfordshire
WD24 4WW
Director Name | Mr Rory John Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Astral House, Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Miss Masume Hidayatullah |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Clareville Court Clareville Grove London SW7 5AT |
Director Name | Mr David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Jean Alain Marie Joseph Poujol |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2009) |
Role | Project Manager |
Correspondence Address | 26 Ritherdon Road London SW17 8QD |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 August 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr David Wyn Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr John Whittington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 December 2011(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr William Henry Snow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2016) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Herts WD24 4WW |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Andrew William Percival |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Thistledene Thames Ditton Surrey KT7 0YH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(4 years after company formation) |
Appointment Duration | 1 year (resigned 19 December 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2 7EX |
Registered Address | Astral House, Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Doncaster School Solutions (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,740,000 |
Gross Profit | £497,000 |
Net Worth | -£461,000 |
Cash | £2,223,000 |
Current Liabilities | £2,859,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
14 May 2007 | Delivered on: 18 May 2007 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the senior finance parties (or any of them) 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. Outstanding |
---|
3 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
3 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 June 2016 | Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages) |
25 May 2016 | Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages) |
25 May 2016 | Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages) |
2 March 2016 | Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages) |
2 March 2016 | Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
19 February 2016 | Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages) |
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 February 2015 | Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages) |
3 February 2015 | Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 February 2013 | Appointment of Mr William Henry Snow as a director (3 pages) |
19 February 2013 | Appointment of Mr William Henry Snow as a director (3 pages) |
14 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Termination of appointment of John Whittington as a director (1 page) |
13 December 2012 | Termination of appointment of David Davies as a director (1 page) |
13 December 2012 | Termination of appointment of John Whittington as a director (1 page) |
13 December 2012 | Termination of appointment of David Davies as a director (1 page) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
29 May 2012 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
16 May 2012 | Termination of appointment of Andrew Matthews as a director (2 pages) |
16 May 2012 | Termination of appointment of Andrew Matthews as a director (2 pages) |
10 January 2012 | Appointment of David Wyn Davies as a director (3 pages) |
10 January 2012 | Appointment of Mr John Whittington as a director (4 pages) |
10 January 2012 | Appointment of David Wyn Davies as a director (3 pages) |
10 January 2012 | Appointment of Mr John Whittington as a director (4 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 January 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
19 January 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
1 October 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
12 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
14 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
17 September 2009 | Director appointed anastasios christakis (2 pages) |
17 September 2009 | Director appointed anastasios christakis (2 pages) |
7 September 2009 | Appointment terminated director jean poujol (1 page) |
7 September 2009 | Appointment terminated director jean poujol (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
27 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
27 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 July 2008 | Director appointed jean alain marie joseph poujol (2 pages) |
29 July 2008 | Director appointed jean alain marie joseph poujol (2 pages) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
11 March 2008 | Secretary appointed alexander michael comba (1 page) |
11 March 2008 | Secretary appointed alexander michael comba (1 page) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
10 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
10 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
31 May 2007 | New director appointed (4 pages) |
31 May 2007 | New director appointed (4 pages) |
29 May 2007 | Ad 11/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Ad 11/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2007 | Resolutions
|
18 May 2007 | Particulars of mortgage/charge (14 pages) |
18 May 2007 | Particulars of mortgage/charge (14 pages) |
25 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
25 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
28 November 2006 | Incorporation (17 pages) |
28 November 2006 | Incorporation (17 pages) |