Watford
Hertfordshire
WD19 4NF
Director Name | Curtis Thornhill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Mr Winston Lloyd Thornhill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Mr Robert Frank Arthur Thornhill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Registered Address | Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Oxhey Hall & Hayling |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Curtis Thornhill 33.33% Ordinary |
---|---|
100 at £1 | Rebecca Cautley 33.33% Ordinary |
100 at £1 | Winston Thornhill 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
13 October 2020 | Change of details for Winston Thornhill as a person with significant control on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Robert Frank Arthur Thornhill on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Winston Thornhill on 13 October 2020 (2 pages) |
13 October 2020 | Change of details for Curtis Thornhill as a person with significant control on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mrs Rebecca Cautley on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Curtis Thornhill on 13 October 2020 (2 pages) |
13 October 2020 | Change of details for Mrs Rebecca Cautley as a person with significant control on 13 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from Down House 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Change of details for Curtis Thornhill as a person with significant control on 20 March 2018 (2 pages) |
22 March 2018 | Change of details for Winston Thornhill as a person with significant control on 20 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
20 March 2018 | Change of details for Curtis Thornhill as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Change of details for Mrs Rebecca Cautley as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Winston Thornhill on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Winston Thornhill on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Robert Frank Arthur Thornhill on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mrs Rebecca Cautley on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Curtis Thornhill on 20 March 2018 (2 pages) |
20 March 2018 | Change of details for Winston Thornhill as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Curtis Thornhill on 20 March 2018 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 September 2017 | Registered office address changed from Downs House 4 Nancy Downs Oxhey Watford Herts WD1 4NF to Down House 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Downs House 4 Nancy Downs Oxhey Watford Herts WD1 4NF to Down House 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|