Watford
WD17 4QT
Director Name | Mr Robert Scholl |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 702 Heathrow Lane Palm Harbour Florida 34683 |
Director Name | William Arjun Nehra |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Marlborough Hill Harrow HA1 1TY |
Director Name | Ellie Jasmine Goldfinch |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 16 Nascot Place Watford WD17 4QT |
Director Name | David Chia-Sui Cheng |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Barn 16 Nascot Place Watford WD17 4QT |
Website | https://ultrafitlean.com/ |
---|---|
Telephone | 08708200306 |
Telephone region | Unknown |
Registered Address | The Barn 16 Nascot Place Watford WD17 4QT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Urban Waves Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
29 April 2020 | Registered office address changed from 44 Marlborough Hill Harrow HA1 1TY England to The Barn 16 Nascot Place Watford WD17 4QT on 29 April 2020 (1 page) |
29 April 2020 | Notification of David Chia-Sui Cheng as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Ellie Jasmine Goldfinch as a director on 29 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
29 April 2020 | Appointment of David Chia-Sui Cheng as a director on 29 April 2020 (2 pages) |
29 April 2020 | Cessation of Ellie Jasmine Goldfinch as a person with significant control on 29 April 2020 (1 page) |
23 March 2020 | Notification of Ellie Jasmine Goldfinch as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of William Arjun Nehra as a director on 23 March 2020 (1 page) |
23 March 2020 | Cessation of William Arjun Nehra as a person with significant control on 23 March 2020 (1 page) |
23 March 2020 | Appointment of Ellie Jasmine Goldfinch as a director on 23 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
3 March 2020 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
8 April 2019 | Notification of William Arjun Nehra as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Cessation of Robert Campbell Scholl as a person with significant control on 8 April 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
7 August 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
2 August 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 December 2017 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
7 December 2017 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
4 July 2017 | Notification of Robert Campbell Scholl as a person with significant control on 10 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Robert Campbell Scholl as a person with significant control on 10 June 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 December 2016 | Termination of appointment of Robert Scholl as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of William Arjun Nehra as a director on 22 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from 82 Blackburn Road Accrington Lancashire BB5 1LL England to 44 Marlborough Hill Harrow HA1 1TY on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Robert Scholl as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of William Arjun Nehra as a director on 22 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from 82 Blackburn Road Accrington Lancashire BB5 1LL England to 44 Marlborough Hill Harrow HA1 1TY on 22 December 2016 (1 page) |
25 November 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (3 pages) |
25 November 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (3 pages) |
4 July 2016 | Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to 82 Blackburn Road Accrington Lancashire BB5 1LL on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to 82 Blackburn Road Accrington Lancashire BB5 1LL on 4 July 2016 (1 page) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 August 2014 | Registered office address changed from 15 Bromet Close Watford Hertfordshire WD17 4LP to Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 15 Bromet Close Watford Hertfordshire WD17 4LP to Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY on 12 August 2014 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|