Watford Road
Radlett
Hertfordshire
WD7 8HH
Director Name | Mr Phillip Christopher Ashton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Partner In Asset Management Co |
Country of Residence | England |
Correspondence Address | 18 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Mr Alan Brian Miller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 17 Hawkesley Court Watford Road Radlett WD7 8HH |
Director Name | Mrs Lesley Diane Landes |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | John Elias Lane |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Philip Newman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Chart Accnt Retd |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Kenneth Gerald Arnold Randall |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Colin Maughan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Chartered Accountant Retd |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Secretary Name | Kenneth Gerald Arnold Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
1 at £1 | Alfred Goldsmith & Bette Goldsmith 5.56% Ordinary |
---|---|
1 at £1 | Ann Pollack 5.56% Ordinary |
1 at £1 | Ann Randall & Kenneth Gerald Arnold Randall 5.56% Ordinary |
1 at £1 | Colin Maughan & Lorna Maughan 5.56% Ordinary |
1 at £1 | Edward Elson & Edna Elson 5.56% Ordinary |
1 at £1 | Eileen Hanson 5.56% Ordinary |
1 at £1 | Elliot Lewis & Judith Lewis 5.56% Ordinary |
1 at £1 | Hilary Rosalind Caplan & Clive Philip Caplan 5.56% Ordinary |
1 at £1 | Jeremy Desai & Kalpna Desai 5.56% Ordinary |
1 at £1 | John Elias Lane & Margaret Lane 5.56% Ordinary |
1 at £1 | Lionel Levy & Josephine Levy 5.56% Ordinary |
1 at £1 | Malcolm Marks & June Marks 5.56% Ordinary |
1 at £1 | Michael Rose & Valerie Rose 5.56% Ordinary |
1 at £1 | Monique Rosenberg 5.56% Ordinary |
1 at £1 | Patricia Anne Emanuel 5.56% Ordinary |
1 at £1 | Philip Ashton 5.56% Ordinary |
1 at £1 | Philip Newman 5.56% Ordinary |
1 at £1 | Valerie Collins 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,382 |
Cash | £40,163 |
Current Liabilities | £40,145 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
11 April 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
2 January 2023 | Confirmation statement made on 27 December 2022 with updates (5 pages) |
10 September 2022 | Termination of appointment of Colin Maughan as a director on 7 September 2022 (1 page) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 December 2021 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
23 July 2021 | Appointment of Mrs Lesley Diane Landes as a director on 23 July 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 January 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 27 December 2019 with updates (5 pages) |
29 May 2019 | Registered office address changed from 18 18 Hawkesley Court Radlett Hertfordshire WD7 8HH England to 18 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH on 29 May 2019 (1 page) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 December 2018 | Registered office address changed from 3 Hawkesley Court, Watford Road Radlett Herts WD7 8HH to 18 18 Hawkesley Court Radlett Hertfordshire WD7 8HH on 31 December 2018 (1 page) |
31 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
30 December 2018 | Termination of appointment of Kenneth Gerald Arnold Randall as a director on 27 September 2018 (1 page) |
30 December 2018 | Termination of appointment of Kenneth Gerald Arnold Randall as a secretary on 27 September 2018 (1 page) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 March 2018 | Appointment of Mr Alan Brian Miller as a director on 12 March 2018 (2 pages) |
30 December 2017 | Termination of appointment of Philip Newman as a director on 28 September 2017 (1 page) |
30 December 2017 | Confirmation statement made on 27 December 2017 with updates (5 pages) |
18 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
23 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
3 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of John Elias Lane as a director on 7 February 2014 (1 page) |
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of John Elias Lane as a director on 7 February 2014 (1 page) |
14 January 2015 | Termination of appointment of John Elias Lane as a director on 7 February 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 September 2013 | Appointment of Mr Phillip Christopher Ashton as a director (3 pages) |
16 September 2013 | Appointment of Mr Phillip Christopher Ashton as a director (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (10 pages) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (10 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (10 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 February 2010 | Director's details changed for John Elias Lane on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Colin Maughan on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Director's details changed for Patricia Anne Emaniel on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John Elias Lane on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Anne Emaniel on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kenneth Gerald Arnold Randall on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John Elias Lane on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Colin Maughan on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kenneth Gerald Arnold Randall on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Anne Emaniel on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Colin Maughan on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Director's details changed for Kenneth Gerald Arnold Randall on 3 February 2010 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 January 2009 | Return made up to 27/12/08; full list of members (10 pages) |
29 January 2009 | Return made up to 27/12/08; full list of members (10 pages) |
11 April 2008 | Ad 28/03/08\gbp si 16@1=16\gbp ic 2/18\ (4 pages) |
11 April 2008 | Ad 28/03/08\gbp si 16@1=16\gbp ic 2/18\ (4 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed;new director appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed;new director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
27 December 2007 | Incorporation (18 pages) |
27 December 2007 | Incorporation (18 pages) |