Watford
WD17 3AV
Director Name | Mr John Desmond Gregory |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 - 61 Queens Road Watford Hertfordshire WD17 2QN |
Director Name | Rebecca Heywood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RN |
Director Name | Rebecca Heywood-Gregory |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RN |
Director Name | Mr Andrew John Gregory |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Links Way Rickmansworth WD3 3RN |
Registered Address | 104 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RN |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
---|---|
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mr John Desmond Gregory on 7 November 2019 (2 pages) |
7 November 2019 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116- 118 Finchley Road London NW3 5HT on 7 November 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
21 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
13 February 2019 | Termination of appointment of Andrew John Gregory as a director on 12 October 2018 (1 page) |
12 February 2019 | Appointment of Rebecca Heywood as a director on 12 February 2019 (2 pages) |
1 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
23 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|