Watford Road
Croxley Green
Hertfordshire
WD3 3FG
Director Name | David John Grive |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Southam Mews Croxley Green Rickmansworth Hertfordshire WD3 3FG |
Director Name | Mrs Helen Mitchell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Southam Mews Croxley Green Rickmansworth WD3 3FG |
Secretary Name | Link Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 149a Shenley Road Borehamwood Herts |
Director Name | Mr Robert William Van Der Welle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Holly Lane Harpenden Herts AL5 5DY |
Secretary Name | Martin David Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Watford Road St Albans Herts AL3 7LZ |
Director Name | Mr Nicholas Alexander Faulkner |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodside House Winchester Road Andover Hampshire SP11 7HN |
Director Name | Mr Malcolm Derrick Areington |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2013) |
Role | Channel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southam Mews Watford Road Croxley Green Herts WD3 3BZ |
Director Name | Tom William Grimes |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2019) |
Role | IT Support |
Country of Residence | Uk Herts |
Correspondence Address | 10 Southam Mews Watford Road Croxley Green Herts WD3 3BZ |
Director Name | Gemma Louise Cattell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 29 May 2020) |
Role | Prompt Operator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southam Mews Watford Road Croxley Green Hertfordshire WD3 3BZ |
Director Name | Daniel Bosman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2012) |
Role | Qualified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southam Mews Watford Road Croxley Green Herts WD3 3BZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2013) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd Thamesgat Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | 149a Shenley Road Borehamwood Herts WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,830 |
Cash | £8,932 |
Current Liabilities | £3,614 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
29 June 2020 | Termination of appointment of Gemma Louise Cattell as a director on 29 May 2020 (1 page) |
---|---|
29 June 2020 | Appointment of Mrs Helen Mitchell as a director on 29 June 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Tom William Grimes as a director on 14 January 2019 (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (5 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Termination of appointment of Malcolm Areington as a director (1 page) |
3 March 2014 | Termination of appointment of Malcolm Areington as a director (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Appointment of David John Grive as a director (3 pages) |
15 May 2013 | Appointment of David John Grive as a director (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
28 February 2013 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
28 February 2013 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
1 August 2012 | Termination of appointment of Daniel Bosman as a director (1 page) |
1 August 2012 | Termination of appointment of Daniel Bosman as a director (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
5 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
5 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Termination of appointment of Nicholas Faulkner as a director (1 page) |
2 June 2011 | Termination of appointment of Nicholas Faulkner as a director (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (8 pages) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (8 pages) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (8 pages) |
19 August 2010 | Appointment of Mr Malcolm Derrick Areington as a director (3 pages) |
19 August 2010 | Appointment of Mr Malcolm Derrick Areington as a director (3 pages) |
30 July 2010 | Appointment of Julie Ann Gardner as a director (3 pages) |
30 July 2010 | Appointment of Julie Ann Gardner as a director (3 pages) |
23 July 2010 | Appointment of Gemma Louise Cattell as a director (3 pages) |
23 July 2010 | Appointment of Gemma Louise Cattell as a director (3 pages) |
22 July 2010 | Appointment of Daniel Bosman as a director (3 pages) |
22 July 2010 | Appointment of Daniel Bosman as a director (3 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Appointment of Tom William Grimes as a director (3 pages) |
8 July 2010 | Appointment of Tom William Grimes as a director (3 pages) |
14 April 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
14 April 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
14 April 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
8 November 2009 | Registered office address changed from the Priory High Street Redbourn St Albans Herts AL3 7LZ on 8 November 2009 (1 page) |
8 November 2009 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
8 November 2009 | Termination of appointment of Robert Van Der Welle as a director (1 page) |
8 November 2009 | Appointment of Nicholas Alexander Faulkner as a director (9 pages) |
8 November 2009 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
8 November 2009 | Registered office address changed from the Priory High Street Redbourn St Albans Herts AL3 7LZ on 8 November 2009 (1 page) |
8 November 2009 | Termination of appointment of Martin Hemmings as a secretary (1 page) |
8 November 2009 | Termination of appointment of Martin Hemmings as a secretary (1 page) |
8 November 2009 | Appointment of Nicholas Alexander Faulkner as a director (9 pages) |
8 November 2009 | Termination of appointment of Robert Van Der Welle as a director (1 page) |
8 November 2009 | Registered office address changed from the Priory High Street Redbourn St Albans Herts AL3 7LZ on 8 November 2009 (1 page) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Annual return made up to 01/03/09 (2 pages) |
8 April 2009 | Annual return made up to 01/03/09 (2 pages) |
3 April 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
3 April 2008 | Director appointed robert william van der welle (2 pages) |
3 April 2008 | Secretary appointed martin david hemmings (2 pages) |
3 April 2008 | Director appointed robert william van der welle (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 31 corsham street london N1 6DR (1 page) |
3 April 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
3 April 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
3 April 2008 | Secretary appointed martin david hemmings (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 31 corsham street london N1 6DR (1 page) |
1 March 2008 | Incorporation (15 pages) |
1 March 2008 | Incorporation (15 pages) |