Watford
Hertfordshire
WD25 0HG
Director Name | Mr Robert John Harman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dirleton Cottage Church Hill Godshill Ventnor Isle Of Wight PO38 3HY |
Director Name | Mr John Harman |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Secretary Name | Mr John Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Website | bobharman.com |
---|
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
274 at £1 | Robert John Harman 54.80% Ordinary A |
---|---|
106 at £1 | Clifford Narroway 21.20% Ordinary A |
60 at £1 | Clifford Narroway 12.00% Ordinary B |
60 at £1 | Robert John Harman 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £253,660 |
Cash | £256,203 |
Current Liabilities | £5,525 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2023 | Application to strike the company off the register (3 pages) |
6 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
31 May 2022 | Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
9 July 2020 | Change of details for Mr Robert John Harman as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Pauline Harman as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Mr Robert John Harman on 9 July 2020 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with updates (6 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 22 June 2018 with updates (6 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2017 | Termination of appointment of John Harman as a director on 17 January 2017 (1 page) |
20 March 2017 | Termination of appointment of John Harman as a secretary on 17 January 2017 (1 page) |
20 March 2017 | Termination of appointment of John Harman as a director on 17 January 2017 (1 page) |
20 March 2017 | Termination of appointment of John Harman as a secretary on 17 January 2017 (1 page) |
26 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Secretary's details changed for Mr John Harman on 22 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Robert John Harman on 22 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr John Harman on 22 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Clifford Narroway on 22 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr John Harman on 22 June 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr John Harman on 22 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Clifford Narroway on 22 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Robert John Harman on 22 June 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 August 2009 | Accounting reference date shortened from 30/06/2010 to 30/09/2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 30/06/2010 to 30/09/2009 (1 page) |
29 July 2009 | Particulars of contract relating to shares (2 pages) |
29 July 2009 | Ad 22/07/09\gbp si 379@1=379\gbp ic 1/380\ (3 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Ad 22/07/09\gbp si 379@1=379\gbp ic 1/380\ (3 pages) |
29 July 2009 | Particulars of contract relating to shares (2 pages) |
29 July 2009 | S-div (1 page) |
29 July 2009 | Ad 22/07/09\gbp si 120@1=120\gbp ic 380/500\ (3 pages) |
29 July 2009 | S-div (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Ad 22/07/09\gbp si 120@1=120\gbp ic 380/500\ (3 pages) |
22 June 2009 | Incorporation (32 pages) |
22 June 2009 | Incorporation (32 pages) |