Studham
Bedfordshire
LU6 2PE
Director Name | Mr Simon James Macqueen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Strategic Services |
Country of Residence | England |
Correspondence Address | Dunara Chess Lane Loudwater Rickmansworth Bedfordshire WD3 4HR |
Director Name | Miss Martine Julie Gabbitass |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bowmans Green Watford WD25 9UP |
Director Name | Mr Paul Matthew O'Brien |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Sturdy Lane Woburn Sands Milton Keynes MK17 8GD |
Director Name | Mr Iain Keith Taker |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Widworthy Hayes Hutton Brentwood Essex CM13 2LN |
Director Name | Mrs Ruth Mary Ellis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Haydon Dell Bushey WD23 1DD |
Director Name | Mr Michael Richard Whitlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pepys Close Ickenham Uxbridge Middlesex UB10 8NY |
Director Name | Ms Heather Joan Baily |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Harptree Court Poundbury Dorchester Dorset DT1 3DN |
Director Name | Mr Edmund James Coan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Breakspeare Road Abbots Langley Hertfordshire WD5 0EP |
Director Name | Mr Justin Paul Davis Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 23 Crown Street Redbourn St. Albans Hertfordshire AL3 7JX |
Director Name | Mr Christopher James Norton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Melliss Avenue Richmond TW9 4BQ |
Director Name | Prof Stuart Read Timperley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Street London W1U 4EF |
Director Name | Mr Paul Anthony Clark |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Angell Drive Market Harborough Leicestershire LE16 9GJ |
Director Name | Mr Christopher John Luff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Queen Street Chipperfield Kings Langley Hertfordshire WD4 9BT |
Director Name | Miss Emma Rachel Saunders |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2022) |
Role | Freelance Sports Broadcaster |
Country of Residence | England |
Correspondence Address | 38 Bargrove Avenue Hemel Hempstead HP1 1QP |
Director Name | Mrs Gayle Louise Clarke |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 April 2023) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | 158 Sandringham Road Watford WD24 7BJ |
Telephone | 01923 254439 |
---|---|
Telephone region | Watford |
Registered Address | Vicarage Road Stadium Watford Hertfordshire WD18 0ER |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Vicarage |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Termination of appointment of Edmund James Coan as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Christopher James Norton as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Gayle Louise Clarke as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Christopher John Luff as a director on 19 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Stuart Read Timperley as a director on 19 April 2023 (1 page) |
21 March 2023 | Accounts for a small company made up to 30 June 2022 (6 pages) |
22 November 2022 | Termination of appointment of Paul Anthony Clark as a director on 17 November 2022 (1 page) |
16 October 2022 | Termination of appointment of Emma Rachel Saunders as a director on 10 October 2022 (1 page) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 30 June 2021 (6 pages) |
31 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 30 June 2020 (6 pages) |
2 July 2020 | Resolutions
|
12 June 2020 | Cessation of The Watford Association Football Club Limited as a person with significant control on 11 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 May 2019 | Appointment of Miss Martine Julie Gabbitass as a director on 23 April 2019 (2 pages) |
4 May 2019 | Appointment of Mrs Gayle Louise Clarke as a director on 23 April 2019 (2 pages) |
4 May 2019 | Appointment of Miss Emma Rachel Saunders as a director on 23 April 2019 (2 pages) |
19 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
8 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
17 October 2017 | Second filing of Confirmation Statement dated 30/05/2017 (7 pages) |
17 October 2017 | Second filing of Confirmation Statement dated 30/05/2017 (7 pages) |
1 July 2017 | Termination of appointment of Heather Joan Baily as a director on 26 June 2017 (1 page) |
1 July 2017 | Termination of appointment of Heather Joan Baily as a director on 26 June 2017 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates
|
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates
|
25 May 2017 | Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Simon James Macqueen as a director on 18 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Michael Richard Whitlam as a director on 13 April 2017 (1 page) |
3 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
3 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
4 January 2017 | Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Christopher James Norton on 3 January 2017 (2 pages) |
8 December 2016 | Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Ruth Mary Ellis as a director on 31 October 2016 (1 page) |
5 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Director's details changed for Ms. Heather Joan Baily on 9 September 2015 (2 pages) |
5 June 2016 | Director's details changed for Ms. Heather Joan Baily on 9 September 2015 (2 pages) |
13 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
13 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
7 May 2015 | Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Paul Anthony Clark as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. Christopher John Luff as a director on 15 April 2015 (2 pages) |
5 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
5 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
7 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
1 August 2013 | Appointment of Mr. Edmund James Coan as a director (2 pages) |
1 August 2013 | Appointment of Mrs. Ruth Mary Ellis as a director (2 pages) |
1 August 2013 | Director's details changed for Dr. Justin Davis Smioth on 1 August 2013 (2 pages) |
1 August 2013 | Appointment of Mr. Edmund James Coan as a director (2 pages) |
1 August 2013 | Appointment of Mr. Michael Richard Whitlam as a director (2 pages) |
1 August 2013 | Appointment of Professor Stuart Read Timperley as a director (2 pages) |
1 August 2013 | Appointment of Dr. Justin Davis Smioth as a director (2 pages) |
1 August 2013 | Appointment of Dr. Justin Davis Smioth as a director (2 pages) |
1 August 2013 | Appointment of Mr. Michael Richard Whitlam as a director (2 pages) |
1 August 2013 | Appointment of Ms. Heather Joan Baily as a director (2 pages) |
1 August 2013 | Appointment of Professor Stuart Read Timperley as a director (2 pages) |
1 August 2013 | Director's details changed for Dr. Justin Davis Smioth on 1 August 2013 (2 pages) |
1 August 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
1 August 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
1 August 2013 | Appointment of Ms. Heather Joan Baily as a director (2 pages) |
1 August 2013 | Appointment of Mrs. Ruth Mary Ellis as a director (2 pages) |
30 May 2013 | Incorporation (23 pages) |
30 May 2013 | Incorporation (23 pages) |