Watford
WD19 4FE
Director Name | Miss Katherine Ann Mullins |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(11 years after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Capel Road Watford WD19 4FE |
Director Name | Mr Kevin Kenwright |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(11 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 33 Thorpe Crescent Watford WD19 4LE |
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Website | marshallmcgeever.net |
---|---|
Telephone | 020 89504440 |
Telephone region | London |
Registered Address | 21 Capel Road Watford WD19 4FE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Oxhey |
Built Up Area | Greater London |
100 at £1 | Alan Douglas Mcgeever 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,859 |
Cash | £37,953 |
Current Liabilities | £204,259 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 April 2022 | Registered office address changed from The Flat, Grimswood House Old Reading Harrow HA3 6SL England to 21 Capel Road Watford WD19 4FE on 8 April 2022 (1 page) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 March 2021 | Registered office address changed from The Rear 63 High Road Bushey Heath Bushey WD23 1EE to The Flat, Grimswood House Old Reading Harrow HA3 6SL on 15 March 2021 (1 page) |
15 March 2021 | Change of details for Mr Alan Douglas Mcgeever as a person with significant control on 15 March 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
22 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
1 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Alan Douglas Mcgeever on 1 September 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Alan Douglas Mcgeever on 1 September 2015 (2 pages) |
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to The Rear 63 High Road Bushey Heath Bushey WD23 1EE on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to The Rear 63 High Road Bushey Heath Bushey WD23 1EE on 14 September 2015 (1 page) |
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 February 2014 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page) |
12 February 2014 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page) |
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|