Observer Drive
Watford
Herts
WD18 7GE
Secretary Name | Lynne Denise Oppenheimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2009(3 days after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Administrator |
Correspondence Address | Pipers Barn Pipers Hill Great Gaddesden Herts HP1 3BY |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood London 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 | Andrew James Milne 50.00% Ordinary |
---|---|
1 at £1 | Lynne Denise Oppenheimer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,778 |
Cash | £61,216 |
Current Liabilities | £5,762 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
21 January 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 London WD3 5EX on 21 January 2023 (1 page) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
2 October 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
8 March 2020 | Total exemption full accounts made up to 31 August 2019 (6 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) |
11 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
14 October 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 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) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
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 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 August 2013 | Director's details changed for Andrew James Milne on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Andrew James Milne on 20 August 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Andrew James Milne on 19 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Andrew James Milne on 19 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Secretary appointed lynne denise oppenheimer logged form (2 pages) |
17 September 2009 | Secretary appointed lynne denise oppenheimer logged form (2 pages) |
26 August 2009 | Director appointed andrew james milne (2 pages) |
26 August 2009 | Director appointed andrew james milne (2 pages) |
20 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
20 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
20 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 August 2009 | Incorporation (6 pages) |
19 August 2009 | Incorporation (6 pages) |