Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director Name | Mr Ayodeji Morah |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2016(9 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF |
Secretary Name | Mr Chris Christofi |
---|---|
Status | Current |
Appointed | 08 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF |
Director Name | Alexander Bothwell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Paraplanner |
Correspondence Address | Flat 3 9 Horseshoe Lane Watford Hertfordshire WD25 0LN |
Director Name | Mr Phillip Anthony Evans |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | IT Support |
Country of Residence | England |
Correspondence Address | Flat 2 9 Horseshoe Lane Watford Hertfordshire WD25 0LN |
Director Name | Mr Phillip Anthony Murphy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 1 9 Horseshoe Lane Watford Hertfordshire WD25 0LN |
Director Name | Miss Salma Safeen Ali |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Flat 4 9 Horseshoe Lane Watford Hertfordshire WD25 0LN |
Secretary Name | Alexander Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Paraplanner |
Correspondence Address | Flat 3 9 Horseshoe Lane Watford Hertfordshire WD25 0LN |
Director Name | Mr Matthew Richard Bailey |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 June 2014) |
Role | Print Technician |
Country of Residence | England |
Correspondence Address | Flat 3 9 Horseshoe Lane Watford Hertfordshire WD25 0LN |
Secretary Name | Miss Salma Safeen Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 February 2021) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Flat 4 9 Horseshoe Lane Watford Hertfordshire WD25 0LN |
Director Name | Mr Jahmaine Rennalls |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 2019) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 9 Horseshoe Lane Watford WD25 0LN |
Director Name | Mr Robert Grant Currie |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 9 Horseshoe Lane Watford Hertfordshire WD25 0LN |
Director Name | Company Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Registered Address | Trent Park Properties Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Kamala Gamaralalage 25.00% Ordinary |
---|---|
1 at £1 | Matthew Richard Bailey 25.00% Ordinary |
1 at £1 | Robert Grant Currie 25.00% Ordinary |
1 at £1 | Salma Ali 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423 |
Cash | £653 |
Current Liabilities | £230 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
13 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 February 2023 | Registered office address changed from A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF England to Trent Park Properties Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 February 2023 (1 page) |
6 February 2023 | Appointment of Trent Park Properties Llp as a secretary on 6 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Chris Christofi as a secretary on 31 January 2023 (1 page) |
9 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
8 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 March 2021 | Termination of appointment of Salma Safeen Ali as a director on 18 March 2021 (1 page) |
8 February 2021 | Appointment of Mr Chris Christofi as a secretary on 8 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Salma Safeen Ali as a secretary on 8 February 2021 (1 page) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
4 April 2019 | Termination of appointment of Jahmaine Rennalls as a director on 4 April 2019 (1 page) |
3 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
3 November 2017 | Registered office address changed from C/O S.Ali Flat 4 9 Horseshoe Lane Watford Hertfordshire WD25 0LN to A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD195EF on 3 November 2017 (1 page) |
3 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
3 November 2017 | Registered office address changed from C/O S.Ali Flat 4 9 Horseshoe Lane Watford Hertfordshire WD25 0LN to A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD195EF on 3 November 2017 (1 page) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
8 October 2016 | Appointment of Mr Ayodeji Morah as a director on 2 October 2016 (2 pages) |
8 October 2016 | Appointment of Mr Ayodeji Morah as a director on 2 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Robert Grant Currie as a director on 2 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Robert Grant Currie as a director on 2 October 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
26 October 2014 | Termination of appointment of Matthew Richard Bailey as a director on 16 June 2014 (1 page) |
26 October 2014 | Appointment of Mr Robert Grant Currie as a director on 16 June 2014 (2 pages) |
26 October 2014 | Termination of appointment of Matthew Richard Bailey as a director on 16 June 2014 (1 page) |
26 October 2014 | Appointment of Mr Robert Grant Currie as a director on 16 June 2014 (2 pages) |
5 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 December 2013 | Termination of appointment of Phillip Murphy as a director (1 page) |
30 December 2013 | Appointment of Miss Kamala Manel Damayanthi Gamaralalage as a director (2 pages) |
30 December 2013 | Termination of appointment of Phillip Murphy as a director (1 page) |
30 December 2013 | Appointment of Miss Kamala Manel Damayanthi Gamaralalage as a director (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Termination of appointment of Phillip Evans as a director (1 page) |
24 October 2011 | Appointment of Mr Jahmaine Rennalls as a director (2 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Termination of appointment of Phillip Evans as a director (1 page) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Appointment of Mr Jahmaine Rennalls as a director (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
24 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
24 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
27 October 2009 | Director's details changed for Matthew Richard Bailey on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Phillip Anthony Evans on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Phillip Anthony Murphy on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Matthew Richard Bailey on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Phillip Anthony Murphy on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Salma Safeen Ali on 26 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Flat3 9 Horseshoe Lane Watford Hertfordshire WD25 0LN on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Salma Safeen Ali on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Phillip Anthony Evans on 26 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Flat3 9 Horseshoe Lane Watford Hertfordshire WD25 0LN on 27 October 2009 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
14 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
14 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
8 September 2008 | Secretary appointed salma ali (1 page) |
8 September 2008 | Director appointed matthew richard bailey (1 page) |
8 September 2008 | Secretary appointed salma ali (1 page) |
8 September 2008 | Director appointed matthew richard bailey (1 page) |
20 August 2008 | Appointment terminated director and secretary alexander bothwell (1 page) |
20 August 2008 | Appointment terminated director and secretary alexander bothwell (1 page) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
2 October 2007 | Incorporation (29 pages) |
2 October 2007 | Incorporation (29 pages) |