Bushey
Herts
WD23 3NH
Director Name | Mr Lee Kevin Wooster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Lighting Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE |
Director Name | Mr Sudershan Nari Dadlani |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 75 Cambridge Road Harrow London HA2 7LB |
Director Name | Mr Lucian Jurecek |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 1, 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE |
Secretary Name | Mr Sudershan Nari Dadlani |
---|---|
Status | Current |
Appointed | 14 February 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 75 Cambridge Road Harrow London HA2 7LB |
Director Name | Ms Eleanor Sowerbutts |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE |
Director Name | Teresa Marie Tuck |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Portnalls Road Coulsdon Surrey CR5 3DF |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Director Name | Mr Paul Minton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2010) |
Role | Graphic Designer |
Correspondence Address | Flat 2 49 Bushey Hall Road Bushey Herts WD23 2EE |
Director Name | Mr Alan Patrick John Kelly |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2016) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG |
Secretary Name | Mr Alan Patrick John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2016) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG |
Director Name | Miss Sharon Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2011) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE |
Director Name | Mr Patrick William Peter Woodlock |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Juniper Way Tilehurst Reading RG31 6NB |
Director Name | Miss Gemma Dyllen |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2014) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG |
Director Name | Mrs Charlene Marie Burke |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2020) |
Role | Secretary For A Trade Association |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
10 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
21 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
24 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
5 September 2022 | Director's details changed for Ms Eleanor Sowerbutts on 5 September 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Charlene Marie Burke as a director on 7 April 2020 (1 page) |
8 April 2020 | Appointment of Ms Eleanor Sowerbutts as a director on 7 April 2020 (2 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Miss Charlene Mccormack on 4 April 2019 (2 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
22 February 2017 | Secretary's details changed for Mr Sudershan Nari Dadlani on 15 February 2017 (1 page) |
22 February 2017 | Secretary's details changed for Mr Sudershan Nari Dadlani on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Sudershan Nari Dadlani as a secretary on 14 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Miss Charlene Mccormack on 14 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Lee Wooster on 2 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Miss Charlene Mccormack on 14 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Sudershan Nari Dadlani on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Lee Wooster on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Sudershan Nari Dadlani as a secretary on 14 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 15 February 2017 (1 page) |
15 February 2017 | Director's details changed for Mr Sudershan Nari Dadlani on 15 February 2017 (2 pages) |
20 December 2016 | Director's details changed for Mr Lucian Jerecek on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Lucian Jerecek on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from C/O Alan Kelly 10 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG to Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from C/O Alan Kelly 10 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG to Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 20 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Alan Patrick John Kelly as a director on 18 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Alan Patrick John Kelly as a director on 18 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Alan Patrick John Kelly as a secretary on 18 December 2016 (1 page) |
18 December 2016 | Appointment of Mr Lucian Jerecek as a director on 18 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Alan Patrick John Kelly as a secretary on 18 December 2016 (1 page) |
18 December 2016 | Appointment of Mr Lucian Jerecek as a director on 18 December 2016 (2 pages) |
15 June 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
15 June 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 June 2015 | Annual return made up to 21 May 2015 no member list (7 pages) |
13 June 2015 | Annual return made up to 21 May 2015 no member list (7 pages) |
28 April 2015 | Appointment of Miss Charlene Mccormack as a director on 26 April 2015 (2 pages) |
28 April 2015 | Appointment of Miss Charlene Mccormack as a director on 26 April 2015 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 November 2014 | Termination of appointment of Gemma Dyllen as a director on 1 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Gemma Dyllen as a director on 1 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Gemma Dyllen as a director on 1 October 2014 (1 page) |
29 May 2014 | Annual return made up to 21 May 2014 no member list (7 pages) |
29 May 2014 | Annual return made up to 21 May 2014 no member list (7 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 May 2013 | Annual return made up to 21 May 2013 no member list (7 pages) |
25 May 2013 | Annual return made up to 21 May 2013 no member list (7 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 21 May 2012 no member list (7 pages) |
31 May 2012 | Annual return made up to 21 May 2012 no member list (7 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
22 November 2011 | Appointment of Mr Sudershan Nari Dadlani as a director (2 pages) |
22 November 2011 | Appointment of Mr Sudershan Nari Dadlani as a director (2 pages) |
13 November 2011 | Termination of appointment of Sharon Jackson as a director (1 page) |
13 November 2011 | Termination of appointment of Sharon Jackson as a director (1 page) |
7 June 2011 | Director's details changed for Miss Gemma Dyllen on 6 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 21 May 2011 no member list (6 pages) |
7 June 2011 | Director's details changed for Miss Gemma Dyllen on 6 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 21 May 2011 no member list (6 pages) |
7 June 2011 | Director's details changed for Miss Gemma Dyllen on 6 June 2011 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
17 January 2011 | Appointment of Miss Gemma Dyllen as a director (2 pages) |
17 January 2011 | Appointment of Miss Gemma Dyllen as a director (2 pages) |
16 January 2011 | Termination of appointment of Patrick Woodlock as a director (1 page) |
16 January 2011 | Termination of appointment of Patrick Woodlock as a director (1 page) |
8 November 2010 | Appointment of Mr Patrick William Peter Woodlock as a director (2 pages) |
8 November 2010 | Appointment of Mr Patrick William Peter Woodlock as a director (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
8 June 2010 | Secretary's details changed for Mr Alan Patrick John Kelly on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Alan Patrick John Kelly on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Alan Patrick John Kelly on 21 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Alan Patrick John Kelly on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Melvin Fenwick on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Miss Sharon Jackson on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Miss Sharon Jackson on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Melvin Fenwick on 21 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
8 June 2010 | Termination of appointment of Paul Minton as a director (1 page) |
8 June 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
8 June 2010 | Registered office address changed from 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Lee Wooster on 21 May 2010 (2 pages) |
8 June 2010 | Termination of appointment of Paul Minton as a director (1 page) |
8 June 2010 | Registered office address changed from 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Lee Wooster on 21 May 2010 (2 pages) |
8 June 2010 | Registered office address changed from 49 Bushey Hall Road Bushey Hertfordshire WD23 2EE on 8 June 2010 (1 page) |
20 September 2009 | Director appointed miss sharon jackson (1 page) |
20 September 2009 | Director appointed miss sharon jackson (1 page) |
19 September 2009 | Appointment terminated secretary ringley LIMITED (1 page) |
19 September 2009 | Appointment terminated director mary-anne bowring (1 page) |
19 September 2009 | Appointment terminated director mary-anne bowring (1 page) |
19 September 2009 | Appointment terminated secretary ringley LIMITED (1 page) |
11 June 2009 | Director's change of particulars / paul minton / 10/06/2009 (2 pages) |
11 June 2009 | Annual return made up to 21/05/09 (4 pages) |
11 June 2009 | Director's change of particulars / paul minton / 10/06/2009 (2 pages) |
11 June 2009 | Annual return made up to 21/05/09 (4 pages) |
11 June 2009 | Director's change of particulars / leer wooster / 10/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / leer wooster / 10/06/2009 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 September 2008 | Director appointed melvin fenwick (1 page) |
18 September 2008 | Director appointed melvin fenwick (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from ringley house 349 royal college street london NW1 9QS (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from ringley house 349 royal college street london NW1 9QS (1 page) |
30 July 2008 | Director appointed leer wooster (3 pages) |
30 July 2008 | Director appointed leer wooster (3 pages) |
30 July 2008 | Director and secretary appointed alan kelly (3 pages) |
30 July 2008 | Director appointed paul minton (3 pages) |
30 July 2008 | Director and secretary appointed alan kelly (3 pages) |
30 July 2008 | Director appointed paul minton (3 pages) |
20 June 2008 | Company name changed crab apple fh company LIMITED\certificate issued on 24/06/08 (2 pages) |
20 June 2008 | Company name changed crab apple fh company LIMITED\certificate issued on 24/06/08 (2 pages) |
23 May 2008 | Appointment terminated director teresa tuck (1 page) |
23 May 2008 | Appointment terminated director teresa tuck (1 page) |
21 May 2008 | Annual return made up to 21/05/08 (2 pages) |
21 May 2008 | Annual return made up to 21/05/08 (2 pages) |
22 May 2007 | Incorporation (15 pages) |
22 May 2007 | Incorporation (15 pages) |