Northwood
Watford
WD18 9TB
Director Name | Sarah Wenzel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Sunley House Old's Approach Northwood Watford WD18 9TB |
Director Name | Mr Attila Juhasz |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Karl Barry Spinks |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Emma Louise Roback |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Ross Robins |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Lisa Gynell Hutcheson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Neeraj Narendra Chotai |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Brenda Wenzel |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Baker |
Correspondence Address | 1 Kelvin Crescent Harrow Weald Middlesex HA3 6DP |
Director Name | Lesley Anne Wenzel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Baker |
Correspondence Address | 4 Heathfield Close Oxhey Watford Hertfordshire WD19 4NQ |
Director Name | Leslie John Wenzel |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Baker |
Correspondence Address | 1 Kelvin Crescent Harrow Weald Middlesex HA3 6DP |
Secretary Name | Mr Peter Wenzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 24 Jfk House Royal Connaught Drive Bushey WD23 2RA |
Director Name | Mr Curtis Richard Williams |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Terry Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Telephone | 020 32096063 |
---|---|
Telephone region | London |
Registered Address | Sunley House Old's Approach Northwood Watford WD18 9TB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Mr Peter Wenzel 80.00% Ordinary |
---|---|
200 at £1 | Sarah Wenzel 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,529,159 |
Gross Profit | £7,034,931 |
Net Worth | £883,203 |
Cash | £384,599 |
Current Liabilities | £929,921 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
5 May 2010 | Delivered on: 6 May 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 February 2021 | Second filing of Confirmation Statement dated 2 February 2020 (3 pages) |
---|---|
1 February 2021 | Appointment of Mrs Emma Louise Roback as a director on 1 February 2021 (2 pages) |
1 February 2021 | Appointment of Mr Ross Robins as a director on 1 February 2021 (2 pages) |
1 February 2021 | Appointment of Mrs Lisa Gynell Hutcheson as a director on 1 February 2021 (2 pages) |
7 August 2020 | Full accounts made up to 31 March 2020 (26 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with updates
|
19 September 2019 | Resolutions
|
16 September 2019 | Change of share class name or designation (2 pages) |
5 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
16 April 2019 | Appointment of Mr Karl Barry Spinks as a director on 1 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Curtis Richard Williams as a director on 1 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Terry Smith as a director on 1 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Attila Juhasz as a director on 1 April 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
31 January 2019 | Change of details for Mr Peter Wenzel as a person with significant control on 31 January 2019 (2 pages) |
20 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
6 March 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
1 November 2017 | Change of details for Mr Peter Wenzel as a person with significant control on 30 June 2016 (2 pages) |
1 November 2017 | Change of details for Mr Peter Wenzel as a person with significant control on 30 June 2016 (2 pages) |
4 October 2017 | Auditor's resignation (1 page) |
4 October 2017 | Auditor's resignation (1 page) |
11 September 2017 | Change of details for Mr Peter Wenzel as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2017 (1 page) |
11 September 2017 | Change of details for Mr Peter Wenzel as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 September 2016 | Director's details changed for Sarah Wenzel on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Sarah Wenzel on 19 September 2016 (2 pages) |
14 September 2016 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
14 September 2016 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
15 December 2014 | Amended full accounts made up to 31 March 2014 (13 pages) |
15 December 2014 | Amended full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Appointment of Sarah Wenzel as a director (2 pages) |
4 June 2013 | Appointment of Sarah Wenzel as a director (2 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Peter Wenzel on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Peter Wenzel on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Peter Wenzel on 7 February 2012 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
5 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Termination of appointment of Brenda Wenzel as a director (1 page) |
24 February 2010 | Termination of appointment of Peter Wenzel as a secretary (1 page) |
24 February 2010 | Termination of appointment of Brenda Wenzel as a director (1 page) |
24 February 2010 | Termination of appointment of Leslie Wenzel as a director (1 page) |
24 February 2010 | Termination of appointment of Peter Wenzel as a secretary (1 page) |
24 February 2010 | Termination of appointment of Leslie Wenzel as a director (1 page) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Termination of appointment of Lesley Wenzel as a director (1 page) |
16 February 2010 | Termination of appointment of Lesley Wenzel as a director (1 page) |
29 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
31 July 2009 | Director and secretary's change of particulars / peter wenzel / 31/07/2009 (1 page) |
31 July 2009 | Director and secretary's change of particulars / peter wenzel / 31/07/2009 (1 page) |
12 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |