Radlett
Hertfordshire
WD7 8BG
Secretary Name | Mr Benjamin Starr |
---|---|
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Clarendon Road Watford WD17 1JJ |
Director Name | Mrs Alice-Emma Starr |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarendon Road Watford WD17 1JJ |
Director Name | Mrs Alice-Emma Starr |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 40 Clarendon Road Watford WD17 1JJ |
Director Name | Mrs Jennifer Goss |
---|---|
Date of Birth | May 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(12 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | 40 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Alexander James Marsden |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(12 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 40 Clarendon Road Watford WD17 1JJ |
Director Name | Miss Adele Anne Caroline Sinclair |
---|---|
Date of Birth | July 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(12 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Clarendon Road Watford WD17 1JJ |
Director Name | Gary Arron Lane |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Corn Works Station Road Radlett WD7 8JY |
Director Name | Mr Alan Green |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 August 2019) |
Role | Director Houseware Company |
Country of Residence | United Kingdom |
Correspondence Address | Fonthill 37 Oakridge Avenue Radlett Hertfordshire WD7 8EW |
Website | 15marketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8724944 |
Telephone region | Unknown |
Registered Address | 40 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
666 at £0.01 | Anne Joseph 6.66% Ordinary B |
---|---|
666 at £0.01 | Jeffrey Joseph 6.66% Ordinary B |
2k at £0.01 | Benjamin Starr 20.02% Ordinary B |
2k at £0.01 | Alice-emma Starr 20.00% Ordinary A |
2k at £0.01 | Benjamin Starr 20.00% Ordinary A |
1.3k at £0.01 | Trustee Alan Green Montpelier Services 13.33% Ordinary B |
1.3k at £0.01 | Trustee Gary Lane Montpelier Services LTD 13.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,091 |
Cash | £56,985 |
Current Liabilities | £157,148 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 February 2023 (4 weeks ago) |
---|---|
Next Return Due | 8 March 2024 (11 months, 2 weeks from now) |
1 January 2022 | Appointment of Miss Adele Anne Caroline Sinclair as a director on 30 December 2021 (2 pages) |
---|---|
1 January 2022 | Appointment of Mrs Jennifer Goss as a director on 30 December 2021 (2 pages) |
1 January 2022 | Appointment of Mr Alexander James Marsden as a director on 30 December 2021 (2 pages) |
26 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
24 January 2021 | Registered office address changed from The Corn Works Station Road Radlett Hertfordshire WD7 8JY to 40 Clarendon Road Watford WD17 1JJ on 24 January 2021 (1 page) |
7 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
18 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
13 August 2019 | Termination of appointment of Gary Arron Lane as a director on 13 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Alan Green as a director on 13 August 2019 (1 page) |
2 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
25 September 2018 | Cancellation of shares. Statement of capital on 10 July 2018
|
25 September 2018 | Purchase of own shares. (3 pages) |
14 August 2018 | Resolutions
|
13 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
7 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Mrs Alice-Emma Starr as a director on 1 January 2016 (2 pages) |
7 February 2017 | Appointment of Mrs Alice-Emma Starr as a director on 1 January 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Mr Benjamin Starr on 1 December 2013 (1 page) |
23 January 2014 | Director's details changed for Mr Benjamin Starr on 1 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Mr Benjamin Starr on 1 December 2013 (1 page) |
23 January 2014 | Director's details changed for Mr Benjamin Starr on 1 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Mr Benjamin Starr on 1 December 2013 (1 page) |
23 January 2014 | Director's details changed for Mr Benjamin Starr on 1 December 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 25 June 2010 (2 pages) |
17 June 2010 | Sub-division of shares on 15 June 2010 (5 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
17 June 2010 | Appointment of Mr Alan Green as a director (3 pages) |
17 June 2010 | Appointment of Gary Arron Lane as a director (3 pages) |
17 June 2010 | Sub-division of shares on 15 June 2010 (5 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
17 June 2010 | Appointment of Mr Alan Green as a director (3 pages) |
17 June 2010 | Appointment of Gary Arron Lane as a director (3 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|