Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Richard Geoffrey Beeston |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Vp Asset Management Europe |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
11 at £1 | Hic Treasury LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £707,696,147 |
Current Liabilities | £119,489,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
27 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
---|---|
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages) |
18 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
16 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
31 March 2009 | Statement of affairs (6 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
29 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
16 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
23 October 2007 | Incorporation (18 pages) |