Abbots Langley
Hertfordshire
WD5 0DD
Director Name | Mr John Wood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD |
Secretary Name | Mr John Andrew Ernest Wood |
---|---|
Status | Current |
Appointed | 10 December 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD |
Director Name | Mr John Wood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Agency And Consultancy |
Country of Residence | England |
Correspondence Address | 69 Leavesden Road Watford WD24 5ES |
Director Name | Mr Andrew Morton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Agency And Consultancy |
Country of Residence | England |
Correspondence Address | 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD |
Director Name | Ms Sharon Renkema |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Agency And Consultancy |
Country of Residence | England |
Correspondence Address | 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD |
Secretary Name | Ms Sharon Renkema |
---|---|
Status | Resigned |
Appointed | 02 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD |
Website | www.equalityfocus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 517850 |
Telephone region | Watford |
Registered Address | 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Abbots Langley & Bedmond |
Built Up Area | Greater London |
25 at £0.01 | Andrew Morton 25.00% Ordinary |
---|---|
25 at £0.01 | John Wood 25.00% Ordinary |
25 at £0.01 | Katherine Wood 25.00% Ordinary |
25 at £0.01 | Sharon Renkema 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,375 |
Cash | £58,272 |
Current Liabilities | £82,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Termination of appointment of Sharon Renkema as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Sharon Renkema as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Andrew Morton as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Andrew Morton as a director on 31 December 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Termination of appointment of Sharon Renkema as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Sharon Renkema as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Mr John Andrew Ernest Wood as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr John Andrew Ernest Wood as a secretary on 10 December 2015 (2 pages) |
10 September 2015 | Registered office address changed from Suite F14 Gor Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Suite F14 Gor Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD on 10 September 2015 (1 page) |
20 March 2015 | Secretary's details changed for Ms Sharon Renkema on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Ms Sharon Renkema on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Registered office address changed from 69 Leavesden Road Watford WD24 5ES England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 69 Leavesden Road Watford WD24 5ES England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 69 Leavesden Road Watford WD24 5ES England on 3 October 2013 (1 page) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Mr John Wood as a director (2 pages) |
16 April 2013 | Appointment of Mr John Wood as a director (2 pages) |
2 May 2012 | Appointment of Ms Sharon Renkema as a secretary (2 pages) |
2 May 2012 | Termination of appointment of John Wood as a director (1 page) |
2 May 2012 | Appointment of Ms Sharon Renkema as a secretary (2 pages) |
2 May 2012 | Termination of appointment of John Wood as a director (1 page) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|