Watford
WD17 2FF
Director Name | Mr Maninder Virdee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mrs Halina Wright |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Rory McDermott |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Field Gate House 25 Watford Field Road Watford Herts WD18 0BH |
Secretary Name | Halina Blachno |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Field Gate House 25 Watford Field Road Watford Hertfordshire WD18 0BH |
Secretary Name | Mr Nicolas Sheridan |
---|---|
Status | Resigned |
Appointed | 01 March 2014(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2018) |
Role | Company Director |
Correspondence Address | 6a Burgoyne Road London N4 1AD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47 |
Cash | £1,110 |
Current Liabilities | £1,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
13 March 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Director's details changed for Ms Halina Blachno on 25 April 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
16 November 2021 | Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 October 2021 | Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
30 September 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
17 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
26 January 2020 | Change of details for Ms Halina Blachno as a person with significant control on 19 January 2020 (2 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Nicolas Sheridan as a secretary on 25 August 2018 (1 page) |
26 September 2018 | Director's details changed for Mr Maninder Virdee on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of Rumball Sedgwick as a secretary on 25 August 2018 (2 pages) |
26 September 2018 | Registered office address changed from 6a Burgoyne Road London N4 1AD to Abbotts House 198 Lower High Street Watford WD17 2FF on 26 September 2018 (1 page) |
26 September 2018 | Director's details changed for Ms Halina Blachno on 26 September 2018 (2 pages) |
25 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Rory Mcdermott as a director on 5 April 2017 (1 page) |
26 February 2018 | Cessation of Rory Mcdermott as a person with significant control on 5 April 2017 (1 page) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
29 February 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
2 March 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
2 March 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 April 2014 | Appointment of Mr Nicolas Sheridan as a secretary (2 pages) |
14 April 2014 | Registered office address changed from 4 Field Gate House 25 Watford Field Road Watford WD18 0BH on 14 April 2014 (1 page) |
14 April 2014 | Appointment of Mr Nicolas Sheridan as a secretary (2 pages) |
14 April 2014 | Registered office address changed from 4 Field Gate House 25 Watford Field Road Watford WD18 0BH on 14 April 2014 (1 page) |
4 March 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
4 March 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
4 March 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
29 November 2013 | Termination of appointment of Halina Blachno as a secretary (1 page) |
29 November 2013 | Termination of appointment of Halina Blachno as a secretary (1 page) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 February 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
5 January 2013 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
8 May 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
8 May 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
8 May 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
10 April 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 April 2012 (1 page) |
16 January 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
16 January 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
12 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 no member list (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 no member list (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 no member list (5 pages) |
31 March 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
31 March 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
9 February 2010 | Incorporation (31 pages) |
9 February 2010 | Incorporation (31 pages) |