5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Marian Rosalind Wilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prevetts Lodge 26 Barley Lands Aldeburgh Suffolk IP15 5LW |
Secretary Name | Mrs Marian Rosalind Wilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr John Christopher Docking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Sir Neville Marriner |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cornwall Gardens London SW7 4BA |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Lady Elizabeth Mary Marriner 40.00% Ordinary |
---|---|
40 at £1 | Sir Neville Marriner 40.00% Ordinary |
20 at £1 | Ms Marian Rosalind Price 20.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
11 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Appointment of Mr Andrew Stephen Marriner as a director on 16 May 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
15 June 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
10 June 2021 | Director's details changed for Marian Rosalind Price on 9 June 2021 (2 pages) |
10 June 2021 | Secretary's details changed for Marian Rosalind Price on 9 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
28 May 2020 | Termination of appointment of Neville Marriner as a director on 2 October 2016 (1 page) |
26 May 2020 | Cessation of Neville Marriner as a person with significant control on 20 May 2020 (1 page) |
26 May 2020 | Change of details for Lady Elizabeth Mary Marriner as a person with significant control on 20 May 2020 (2 pages) |
18 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
10 January 2019 | Secretary's details changed for Marian Rosalind Price on 10 January 2019 (1 page) |
10 January 2019 | Director's details changed for Lady Elizabeth Mary Marriner on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Lady Elizabeth Mary Marriner as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Marian Rosalind Price on 10 January 2019 (2 pages) |
13 December 2018 | Notification of Neville Marriner as a person with significant control on 6 April 2016 (2 pages) |
29 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
6 June 2018 | Secretary's details changed for Marian Rosalind Price on 16 November 2017 (1 page) |
6 June 2018 | Director's details changed for Marian Rosalind Price on 16 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 13 November 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 22 May 2017 with updates (11 pages) |
23 June 2017 | Confirmation statement made on 22 May 2017 with updates (11 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
30 June 2016 | Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages) |
30 June 2016 | Director's details changed for Marian Rosalind Price on 1 May 2016 (3 pages) |
20 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
20 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
7 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (15 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (15 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (15 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (15 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (15 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (15 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (15 pages) |
22 July 2009 | Director appointed neville marriner (2 pages) |
22 July 2009 | Director and secretary appointed marian rosalind price (2 pages) |
22 July 2009 | Accounting reference date shortened from 31/05/2010 to 30/09/2009 (1 page) |
22 July 2009 | Director appointed lady elizabeth mary marriner (2 pages) |
22 July 2009 | Accounting reference date shortened from 31/05/2010 to 30/09/2009 (1 page) |
22 July 2009 | Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2009 | Director appointed neville marriner (2 pages) |
22 July 2009 | Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2009 | Director appointed lady elizabeth mary marriner (2 pages) |
22 July 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
22 July 2009 | Director and secretary appointed marian rosalind price (2 pages) |
22 July 2009 | Appointment terminated director john docking (1 page) |
22 July 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
22 July 2009 | Appointment terminated director john docking (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 27/28 eastcastle street london W1W 8DH (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 27/28 eastcastle street london W1W 8DH (1 page) |
22 May 2009 | Incorporation (15 pages) |
22 May 2009 | Incorporation (15 pages) |