Kings Langley
Hertfordshire
WD4 9JA
Director Name | David Michael Lynch |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(same day as company formation) |
Role | Database Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Holyrood Court Marlborough Road Watford Hertfordshire WD18 0QX |
Director Name | Mr Mario Coelho |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 172 Courtlands Close Watford Hertfordshire WD24 5GJ |
Director Name | Mr Kenneth Stanley Herbert |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Architect (Ret'D) |
Country of Residence | England |
Correspondence Address | 1 Organ Hall Cottages Theobald Street Radlett Hertfordshire WD7 7LU |
Secretary Name | Rumball Sedgwick |
---|---|
Status | Current |
Appointed | 10 September 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Charles Derek Dokelman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Ugandan,British |
Status | Current |
Appointed | 11 September 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Katherine Antoinette Marie Parsons |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 354 Hempstead Road Watford Hertfordshire WD17 4NA |
Director Name | Mr Charles Derek Dokelman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Ugandan,British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Holyrood Court Marlborough Road Watford Hertfordshire WD18 0QX |
Secretary Name | Eileen Mary Cotter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Lecturer Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01923 264015 |
---|---|
Telephone region | Watford |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Barry Maurice Deakin 5.88% Ordinary |
---|---|
1 at £1 | Charles Derek Dokelman 5.88% Ordinary |
1 at £1 | David Michael Lynch 5.88% Ordinary |
1 at £1 | E. Cotter 5.88% Ordinary |
1 at £1 | Eileen Mary Cotter & Fergus Gerrard Francis Cotter 5.88% Ordinary |
1 at £1 | Eileen Mary Herbert & Kenneth Stanley Herbert 5.88% Ordinary |
1 at £1 | Ian Alan James Ball 5.88% Ordinary |
1 at £1 | Keith Fergus Cotter 5.88% Ordinary |
1 at £1 | Kevin Norman Roe 5.88% Ordinary |
1 at £1 | Paula Marie Kendall 5.88% Ordinary |
1 at £1 | Sophie Louise Anderson 5.88% Ordinary |
2 at £1 | Katherine Antoinette Marie Parsons 11.76% Ordinary |
2 at £1 | Lucinda Tracy Godfrey & Graeme David Godfrey 11.76% Ordinary |
2 at £1 | Margaret Mcgowan & Laurence Mcgowan 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,472 |
Cash | £2,450 |
Current Liabilities | £1,086 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
19 September 2020 | Appointment of Mr Charles Derek Dokelman as a director on 11 September 2020 (2 pages) |
---|---|
19 September 2020 | Appointment of Rumball Sedgwick as a secretary on 10 September 2020 (2 pages) |
19 September 2020 | Termination of appointment of Eileen Mary Cotter as a secretary on 10 September 2020 (1 page) |
24 June 2020 | Registered office address changed from 46a Chipperfield Road Kings Langley Herts WD4 9JA to Abbotts House 198 Lower High Street Watford WD17 2FF on 24 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 July 2019 | Appointment of Mr Kenneth Stanley Herbert as a director on 17 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Mario Coelho as a director on 17 July 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
7 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Katherine Antoinette Marie Parsons as a director on 24 April 2014 (1 page) |
24 April 2015 | Termination of appointment of Katherine Antoinette Marie Parsons as a director on 24 April 2014 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
7 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
28 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
21 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
13 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
4 June 2009 | Appointment terminated director charles dokelman (1 page) |
4 June 2009 | Appointment terminated director charles dokelman (1 page) |
5 June 2008 | Director appointed david michael lynch (2 pages) |
5 June 2008 | Director appointed david michael lynch (2 pages) |
9 May 2008 | Director appointed katherine antoinette marie parsons (2 pages) |
9 May 2008 | Director appointed katherine antoinette marie parsons (2 pages) |
9 May 2008 | Director and secretary appointed eileen cotter (2 pages) |
9 May 2008 | Director appointed charles derek dokelman (2 pages) |
9 May 2008 | Director and secretary appointed eileen cotter (2 pages) |
9 May 2008 | Director appointed charles derek dokelman (2 pages) |
8 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
8 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
23 April 2008 | Incorporation (16 pages) |
23 April 2008 | Incorporation (16 pages) |