Bushey Heath
Bushey
WD23 1GG
Director Name | Mr Peter Stubbs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Director Name | Mrs Linda Wetton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(4 years after company formation) |
Appointment Duration | 9 years |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Director Name | Mr Stephen Linley Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(4 years after company formation) |
Appointment Duration | 9 years |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Director Name | Mrs Ann Aldridge |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(4 years after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Director Name | Mrs Brenda Edwards |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Director Name | Mr Ian David Savage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Flat 1, Knights Green Millers Close Chorleywood Rickmansworth WD3 5TL |
Director Name | Margaret Mary Cassidy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Director Name | Shizuka Abell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 March 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Director Name | Simon Russell North |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Director Name | Mrs Sheila Sayers |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Betty Anne Janet George |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Christopher Michael Hayward |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Richard Bryce Weintrob |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Pierre Nicholas Bosdet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British & Canadian |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Michael Wai-Ho Kan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Philip Hugh Abell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Christopher Bruce Bosher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Barbara Joanne Sumner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Steven Richard Purvey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
Registered Address | Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
10 at £1 | Barbara Joan Summer 10.00% Ordinary |
---|---|
10 at £1 | Christopher Bruce Bosher 10.00% Ordinary |
10 at £1 | Michael Wai-ho Kan 10.00% Ordinary |
10 at £1 | Mrs B. Edwards 10.00% Ordinary |
10 at £1 | Mrs L.r. Wetton & Mr W.k. Wetton 10.00% Ordinary |
10 at £1 | Norman John Stell Abbot 10.00% Ordinary |
10 at £1 | Peter Stubbs 10.00% Ordinary |
10 at £1 | Philip Hugh Abell 10.00% Ordinary |
10 at £1 | Richard Bryce Weintrob 10.00% Ordinary |
10 at £1 | Stephen Evans 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,090 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Appointment of Simon Russell North as a director on 24 October 2022 (2 pages) |
24 October 2022 | Termination of appointment of Christopher Bruce Bosher as a director on 24 October 2022 (1 page) |
21 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
7 March 2022 | Termination of appointment of Philip Hugh Abell as a director on 7 March 2022 (1 page) |
7 March 2022 | Appointment of Shizuka Abell as a director on 7 March 2022 (2 pages) |
26 February 2022 | Termination of appointment of Barbara Joanne Sumner as a director on 16 February 2022 (1 page) |
26 February 2022 | Appointment of Margaret Mary Cassidy as a director on 16 February 2022 (2 pages) |
12 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 April 2021 | Appointment of Mr Ian David Savage as a director on 19 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Steven Richard Purvey as a director on 19 April 2021 (1 page) |
12 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 November 2020 | Registered office address changed from 62-64 High Road Bushey Heath Bushey WD23 1GG to Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL on 30 November 2020 (1 page) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Mr Steven Richard Purvey as a director on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Michael Wai-Ho Kan as a director on 5 March 2020 (1 page) |
16 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Appointment of Mrs Brenda Edwards as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Brenda Edwards as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Brenda Edwards as a director on 3 December 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Appointment of Mrs Ann Aldridge as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Ann Aldridge as a director on 19 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Stephen Linley Evans as a director on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Richard Bryce Weintrob as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Richard Bryce Weintrob as a director on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Stephen Linley Evans as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Linda Wetton as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Linda Wetton as a director on 18 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Betty Anne Janet George as a director on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of Christopher Michael Hayward as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Betty Anne Janet George as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Christopher Michael Hayward as a director on 16 March 2015 (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Termination of appointment of Pierre Bosdet as a director (1 page) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of Pierre Bosdet as a director (1 page) |
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (12 pages) |
28 March 2013 | Appointment of Mr Peter Stubbs as a director (2 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (12 pages) |
28 March 2013 | Appointment of Mr Peter Stubbs as a director (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (12 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (12 pages) |
21 December 2011 | Termination of appointment of Sheila Sayers as a director (2 pages) |
21 December 2011 | Termination of appointment of Sheila Sayers as a director (2 pages) |
14 March 2011 | Director's details changed for Barbara Joan Summer on 10 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Barbara Joan Summer on 10 March 2011 (2 pages) |
10 March 2011 | Incorporation (31 pages) |
10 March 2011 | Incorporation (31 pages) |