Watford
Hertfordshire
WD19 4LJ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bryan Boggins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £325,118 |
Cash | £154,859 |
Current Liabilities | £94,979 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 17 August 2023 (overdue) |
24 May 2023 | Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT United Kingdom to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 24 May 2023 (1 page) |
---|---|
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Director's details changed for Bryan Boggins on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Bryan Boggins on 26 May 2016 (2 pages) |
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
22 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
22 August 2010 | Director's details changed for Bryan Boggins on 3 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Bryan Boggins on 3 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Bryan Boggins on 3 August 2010 (2 pages) |
22 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
25 May 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
10 August 2009 | Director appointed bryan boggins (2 pages) |
10 August 2009 | Director appointed bryan boggins (2 pages) |
3 August 2009 | Incorporation (6 pages) |
3 August 2009 | Incorporation (6 pages) |