Radlett
Hertfordshire
WD7 7AR
Director Name | Mr John Francis Vaughan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mr Rajiv Sharma |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 62 Beaufort Mansions Beaufort Street London SW3 5AF |
Director Name | Lorna Christina Rogan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colinette Road Putney London SW15 6QG |
Director Name | Mr William Wallace Hastings |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Secretary Name | TWM Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Correspondence Address | 65 Woodbridge Road Guildford Surrey GU1 4RD |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 6.25% - |
---|---|
11 at £1 | Brian Douglas Lanaghan 34.38% Ordinary |
1 at £1 | Alistair Colvin 3.13% Ordinary |
1 at £1 | Bridget Roughton 3.13% Ordinary |
1 at £1 | Collingwood LTD 3.13% Ordinary |
1 at £1 | Duncan Peake & Peter Bostock 3.13% Ordinary |
1 at £1 | Hiba Khalil 3.13% Ordinary |
1 at £1 | James Steele 3.13% Ordinary |
1 at £1 | John Read 3.13% Ordinary |
1 at £1 | John Vaughan 3.13% Ordinary |
1 at £1 | Lorna Christina Rogan 3.13% Ordinary |
1 at £1 | Lucie Follett 3.13% Ordinary |
1 at £1 | Margaret Gurney & Richard Gurney & Peter Furnivall 3.13% Ordinary |
1 at £1 | Matthew Spaulding & Susan Jacobson 3.13% Ordinary |
1 at £1 | Megan Newhouse 3.13% Ordinary |
1 at £1 | Philip Williams 3.13% Ordinary |
1 at £1 | Rahil Sheikh 3.13% Ordinary |
1 at £1 | Rajiv Sharma 3.13% Ordinary |
1 at £1 | Shahriar Saadullah & Anita Chugtai 3.13% Ordinary |
1 at £1 | Virginia Gilchrist 3.13% Ordinary |
1 at £1 | William Hastings 3.13% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
4 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
21 September 2020 | Director's details changed for Mr Brian Douglas Lanaghan on 3 August 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr Brian Douglas Lanaghan on 16 September 2020 (2 pages) |
18 September 2020 | Change of details for Mr Brian Douglas Lanaghan as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 9 June 2020 with updates (6 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 July 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Termination of appointment of William Wallace Hastings as a director on 18 September 2017 (1 page) |
26 September 2017 | Termination of appointment of William Wallace Hastings as a director on 18 September 2017 (1 page) |
4 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Brian Douglas Lanaghan as a person with significant control on 1 July 2016 (2 pages) |
4 August 2017 | Notification of Brian Douglas Lanaghan as a person with significant control on 4 August 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
8 August 2016 | Termination of appointment of Lorna Christina Rogan as a director on 20 October 2015 (1 page) |
8 August 2016 | Termination of appointment of Lorna Christina Rogan as a director on 20 October 2015 (1 page) |
10 October 2015 | Appointment of Mr John Francis Vaughan as a director on 9 October 2015 (2 pages) |
10 October 2015 | Appointment of Mr John Francis Vaughan as a director on 9 October 2015 (2 pages) |
10 October 2015 | Appointment of Mr John Francis Vaughan as a director on 9 October 2015 (2 pages) |
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 May 2015 | Register(s) moved to registered inspection location C/O Brian Lanaghan 52 Beaufort Mansions Beaufort Street London SW3 5AF (1 page) |
20 May 2015 | Register inspection address has been changed to C/O Brian Lanaghan 52 Beaufort Mansions Beaufort Street London SW3 5AF (1 page) |
20 May 2015 | Register(s) moved to registered inspection location C/O Brian Lanaghan 52 Beaufort Mansions Beaufort Street London SW3 5AF (1 page) |
20 May 2015 | Register inspection address has been changed to C/O Brian Lanaghan 52 Beaufort Mansions Beaufort Street London SW3 5AF (1 page) |
19 May 2015 | Statement of capital following an allotment of shares on 26 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 26 April 2015
|
19 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
19 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 May 2015 | Registered office address changed from 65 Woodbridge Road Guildford GU1 4rd to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Twm Corporate Services Limited as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 65 Woodbridge Road Guildford GU1 4rd to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Twm Corporate Services Limited as a secretary on 18 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Rajiv Sharma as a director on 14 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Rajiv Sharma as a director on 14 April 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Appointment of William Wallace Hastings as a director (3 pages) |
14 September 2011 | Appointment of William Wallace Hastings as a director (3 pages) |
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Company name changed 33-64 beaumont mansions (freehold) LIMITED\certificate issued on 04/08/11
|
4 August 2011 | Company name changed 33-64 beaumont mansions (freehold) LIMITED\certificate issued on 04/08/11
|
4 August 2011 | Change of name notice (2 pages) |
9 June 2011 | Incorporation (21 pages) |
9 June 2011 | Incorporation (21 pages) |