Watford
WD17 1JJ
Director Name | Mr Niko Pii Laurinpoika Ketvel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 22 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 28 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Edward Edmund Jan Radkiewicz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Clarendon Road Watford WD17 1JJ |
Director Name | Mr David Hope |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | www.firstcare.eu |
---|
Registered Address | 28 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 December 2017 | Delivered on: 8 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
12 August 2020 | Satisfaction of charge 088484160001 in full (1 page) |
23 January 2020 | Confirmation statement made on 16 January 2020 with updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
25 July 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
3 September 2018 | Termination of appointment of David Hope as a director on 31 August 2018 (1 page) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
8 December 2017 | Registration of charge 088484160001, created on 6 December 2017 (79 pages) |
8 December 2017 | Registration of charge 088484160001, created on 6 December 2017 (79 pages) |
29 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 June 2017 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 28 Clarendon Road Watford WD17 1JJ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 28 Clarendon Road Watford WD17 1JJ on 7 June 2017 (1 page) |
6 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 March 2016 | Appointment of Mr Niko Pii Laurinpoika Ketvel as a director on 22 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Niko Pii Laurinpoika Ketvel as a director on 22 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Brian Roy Cole as a director on 22 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 22 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Brian Roy Cole as a director on 22 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 22 February 2016 (2 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|