Watford
WD18 9AB
Director Name | Mr Alistair McMillan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Elizabeth Blake |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Jamila Aisha Abena Robertson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(12 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Ms Vivienne Joy Haynes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bolt Court London EC4A 3DQ |
Director Name | Sir James Angus Roderick Neig McGrigor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2013) |
Role | Member Of Parliament |
Country of Residence | Scotland |
Correspondence Address | 136 Pinner Road Northwood Middx HA6 1BP |
Director Name | Mrs Marilyn Rosa O'Reilly-Cicconi |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 136 Pinner Road Northwood Middx HA6 1BP |
Director Name | Miss Francesca Rosa O'Reilly Cicconi |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2016(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sydney Street London SW3 6PP |
Registered Address | Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alexandra Hoo & Hoey Choo 25.00% Ordinary |
---|---|
1 at £1 | Alistair Mcmillan 25.00% Ordinary |
1 at £1 | Elizabeth Blake 25.00% Ordinary |
1 at £1 | Francesca Rosa O'reilly Cicconi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£296 |
Current Liabilities | £300 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
---|---|
19 April 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
5 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
31 August 2022 | Termination of appointment of Francesca Rosa O'reilly Cicconi as a director on 31 August 2022 (1 page) |
31 August 2022 | Appointment of Jamila Aisha Abena Robertson as a director on 31 August 2022 (2 pages) |
8 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
14 September 2020 | Director's details changed for Mr Alistair Mcmillan on 14 September 2020 (2 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
3 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 September 2016 | Appointment of Miss Francesca Rosa O'reilly Cicconi as a director on 12 June 2016 (2 pages) |
20 September 2016 | Appointment of Miss Francesca Rosa O'reilly Cicconi as a director on 12 June 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
22 December 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 October 2014 | Appointment of Elizabeth Blake as a director on 14 October 2014 (3 pages) |
28 October 2014 | Appointment of Elizabeth Blake as a director on 14 October 2014 (3 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 July 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
29 July 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
12 March 2014 | Termination of appointment of Marilyn O'reilly-Cicconi as a director (1 page) |
12 March 2014 | Termination of appointment of Marilyn O'reilly-Cicconi as a director (1 page) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
4 March 2013 | Termination of appointment of James Mcgrigor as a director (1 page) |
4 March 2013 | Termination of appointment of James Mcgrigor as a director (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
21 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
15 June 2012 | Registered office address changed from 3 Bolt Court London EC4A 3DQ on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from 3 Bolt Court London EC4A 3DQ on 15 June 2012 (2 pages) |
18 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Termination of appointment of Vivienne Haynes as a director (1 page) |
18 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Termination of appointment of Vivienne Haynes as a director (1 page) |
1 September 2011 | Appointment of Mr Alistair Mcmillan as a director (2 pages) |
1 September 2011 | Appointment of Mr Alistair Mcmillan as a director (2 pages) |
31 August 2011 | Appointment of Mr Evgenios Choo as a director (2 pages) |
31 August 2011 | Appointment of Mr Evgenios Choo as a director (2 pages) |
31 August 2011 | Appointment of Sir James Angus Roderick Neil Mcgrigor Bt as a director (2 pages) |
31 August 2011 | Appointment of Sir James Angus Roderick Neil Mcgrigor Bt as a director (2 pages) |
30 August 2011 | Appointment of Mrs Marilyn Rosa O'reilly-Cicconi as a director (2 pages) |
30 August 2011 | Appointment of Mrs Marilyn Rosa O'reilly-Cicconi as a director (2 pages) |
31 August 2010 | Incorporation (29 pages) |
31 August 2010 | Incorporation (29 pages) |