38 Clarendon Road
Watford
WD17 1JW
Director Name | Harry Leon Landy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(6 days after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Mr David Alistair Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 7-10 Chandos Street London W1G 9DQ |
Registered Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.3m at £1 | January Loan Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £538,417 |
Net Worth | £3,275,462 |
Current Liabilities | £10,653,542 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 June 2017 | Delivered on: 14 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 March 2017 | Delivered on: 10 March 2017 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
6 February 2017 | Delivered on: 7 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 December 2016 | Delivered on: 15 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 April 2016 | Delivered on: 22 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 November 2015 | Delivered on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 30 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 13 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 February 2020 | Delivered on: 14 February 2020 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 7 March 2019 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
28 November 2017 | Delivered on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 February 2014 | Delivered on: 19 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 February 2021 | Change of details for January Loan Services Limited as a person with significant control on 23 May 2019 (2 pages) |
---|---|
18 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
29 September 2020 | Director's details changed for Ms Emily Henrietta Gestetner on 29 September 2020 (2 pages) |
28 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge 088869920013, created on 12 February 2020 (56 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 March 2019 | Registration of charge 088869920012, created on 27 February 2019 (59 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
13 December 2018 | Registration of charge 088869920011, created on 12 December 2018 (58 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
1 December 2017 | Registration of charge 088869920010, created on 28 November 2017 (57 pages) |
14 June 2017 | Registration of charge 088869920009, created on 12 June 2017 (58 pages) |
14 June 2017 | Registration of charge 088869920009, created on 12 June 2017 (58 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 March 2017 | Registration of charge 088869920008, created on 10 March 2017 (59 pages) |
10 March 2017 | Registration of charge 088869920008, created on 10 March 2017 (59 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of David Alistair Campbell as a director on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of David Alistair Campbell as a director on 6 February 2017 (1 page) |
7 February 2017 | Registration of charge 088869920007, created on 6 February 2017 (56 pages) |
7 February 2017 | Registration of charge 088869920007, created on 6 February 2017 (56 pages) |
15 December 2016 | Registration of charge 088869920006, created on 12 December 2016 (111 pages) |
15 December 2016 | Registration of charge 088869920006, created on 12 December 2016 (111 pages) |
22 April 2016 | Registration of charge 088869920005, created on 18 April 2016 (57 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 April 2016 | Registration of charge 088869920005, created on 18 April 2016 (57 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 February 2016 | Director's details changed for Harry Leon Landy on 6 February 2016 (3 pages) |
16 February 2016 | Director's details changed for Harry Leon Landy on 6 February 2016 (3 pages) |
20 November 2015 | Registration of charge 088869920004, created on 10 November 2015 (57 pages) |
20 November 2015 | Registration of charge 088869920004, created on 10 November 2015 (57 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 April 2015 | Registration of charge 088869920003, created on 29 April 2015 (57 pages) |
30 April 2015 | Registration of charge 088869920003, created on 29 April 2015 (57 pages) |
8 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Harry Leon Landy on 10 February 2015 (2 pages) |
8 April 2015 | Director's details changed for Harry Leon Landy on 10 February 2015 (2 pages) |
8 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 November 2014 | Registration of charge 088869920002, created on 11 November 2014 (55 pages) |
13 November 2014 | Registration of charge 088869920002, created on 11 November 2014 (55 pages) |
6 November 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
22 April 2014 | Appointment of Mr David Alistair Campbell as a director (2 pages) |
22 April 2014 | Appointment of Mrs Emily Henrietta Gestetner as a director (2 pages) |
22 April 2014 | Appointment of Mr David Alistair Campbell as a director (2 pages) |
22 April 2014 | Appointment of Mrs Emily Henrietta Gestetner as a director (2 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
24 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
24 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
24 February 2014 | Appointment of Harry Landy as a director (3 pages) |
24 February 2014 | Appointment of Harry Landy as a director (3 pages) |
24 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
19 February 2014 | Registration of charge 088869920001 (55 pages) |
19 February 2014 | Registration of charge 088869920001 (55 pages) |
11 February 2014 | Incorporation (13 pages) |
11 February 2014 | Incorporation (13 pages) |