Watford
Hertfordshire
WD17 1DL
Director Name | Nicola Jane McRae |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mr Jeremy Bernard Perceval |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mr James Bernard Gilder |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 January 2017) |
Role | Teacher And Solicitor (Non Practising) |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Mr Gerald Floyd |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Damien Good |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2018) |
Role | Art & Design |
Country of Residence | England |
Correspondence Address | Flat 2 1 St. Mary Road Walthamstow London E17 9RG |
Director Name | Miss Chantelle Fiddy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 2017) |
Role | Freelance Music Specialist |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Mr Olivier Laurent Pierre Parfait |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2021) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2018) |
Correspondence Address | 89 Charterhouse Street London EC1M 6HR |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2020) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
6 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 20 October 2020 (1 page) |
1 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
24 March 2020 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 24 March 2020 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Ms Karen Leigh Burrows as a director on 29 April 2019 (2 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
6 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
6 June 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page) |
2 May 2018 | Termination of appointment of Damien Good as a director on 1 May 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 November 2017 | Termination of appointment of Chantelle Fiddy as a director on 15 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Chantelle Fiddy as a director on 15 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of James Gilder as a director on 11 January 2017 (1 page) |
4 October 2017 | Termination of appointment of James Gilder as a director on 11 January 2017 (1 page) |
6 March 2017 | Appointment of Mr Olivier Laurent Pierre Parfait as a director on 3 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Olivier Laurent Pierre Parfait as a director on 3 March 2017 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 January 2017 | Appointment of Miss Chantelle Fiddy as a director on 9 January 2017 (2 pages) |
11 January 2017 | Appointment of Miss Chantelle Fiddy as a director on 9 January 2017 (2 pages) |
5 December 2016 | Appointment of Damien Good as a director on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of Damien Good as a director on 5 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
8 April 2016 | Termination of appointment of Gerald Floyd as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Gerald Floyd as a director on 8 April 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 10 October 2015 no member list (3 pages) |
22 October 2015 | Annual return made up to 10 October 2015 no member list (3 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 March 2015 | Appointment of Mr Gerald Floyd as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Gerald Floyd as a director on 16 March 2015 (2 pages) |
27 October 2014 | Director's details changed for James Gilder on 10 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 10 October 2014 no member list (3 pages) |
27 October 2014 | Annual return made up to 10 October 2014 no member list (3 pages) |
27 October 2014 | Director's details changed for James Gilder on 10 October 2014 (2 pages) |
30 June 2014 | Appointment of Urban Owners Limited as a secretary (2 pages) |
30 June 2014 | Registered office address changed from 1 St. Mary Road London E17 9RG England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 1 St. Mary Road London E17 9RG England on 30 June 2014 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 June 2014 | Appointment of Urban Owners Limited as a secretary (2 pages) |
27 June 2014 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ United Kingdom on 27 June 2014 (1 page) |
17 January 2014 | Termination of appointment of Jeremy Perceval as a director (2 pages) |
17 January 2014 | Appointment of James Gilder as a director (3 pages) |
17 January 2014 | Appointment of James Gilder as a director (3 pages) |
17 January 2014 | Termination of appointment of Jeremy Perceval as a director (2 pages) |
11 October 2013 | Annual return made up to 10 October 2013 no member list (2 pages) |
11 October 2013 | Annual return made up to 10 October 2013 no member list (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 10 October 2012 no member list (2 pages) |
26 October 2012 | Annual return made up to 10 October 2012 no member list (2 pages) |
10 October 2011 | Incorporation (16 pages) |
10 October 2011 | Incorporation (16 pages) |