5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Jennie Forde |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mrs Catherine Ann Keane |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Colin Johnny Keane |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr Colin Keane 25.00% Ordinary |
---|---|
25 at £1 | Mr James Joseph Forde 25.00% Ordinary |
25 at £1 | Mrs Catherine Ann Keane 25.00% Ordinary |
25 at £1 | Mrs Jennifer Forde 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,940 |
Cash | £1,258 |
Current Liabilities | £70,462 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
10 June 2022 | Delivered on: 14 June 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
17 January 2019 | Delivered on: 29 January 2019 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
17 January 2019 | Delivered on: 29 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 35B swakeleys road ickenham. Outstanding |
19 February 2014 | Delivered on: 26 February 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: L/H 50 hubbards close uxbridge middlesex t/no:AGL97058. Notification of addition to or amendment of charge. Outstanding |
15 January 2024 | Previous accounting period shortened from 31 October 2023 to 30 September 2023 (1 page) |
---|---|
15 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
20 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
14 June 2022 | Registration of charge 083961530004, created on 10 June 2022 (83 pages) |
8 June 2022 | Director's details changed for Mr James Forde on 8 June 2022 (2 pages) |
8 June 2022 | Director's details changed for Mrs Jennifer Forde on 8 June 2022 (2 pages) |
19 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 January 2019 | Registration of charge 083961530002, created on 17 January 2019 (6 pages) |
29 January 2019 | Registration of charge 083961530003, created on 17 January 2019 (19 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for Jennifer Forde on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Jennifer Forde on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Colin Keane on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Catherine Ann Keane on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for James Joseph Forde on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for James Joseph Forde on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Colin Keane on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Catherine Ann Keane on 18 October 2017 (2 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 September 2016 | Director's details changed for Colin Keane on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Colin Keane on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Catherine Ann Keane on 6 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Catherine Ann Keane on 6 April 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 February 2014 | Registration of charge 083961530001 (6 pages) |
26 February 2014 | Registration of charge 083961530001 (6 pages) |
8 May 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
8 May 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
8 February 2013 | Incorporation (50 pages) |
8 February 2013 | Incorporation (50 pages) |