Watford
Hertfordshire
WD17 1TX
Director Name | Ms Erica Michelle Farrell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 November 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Senior Vp, Corporate Treasury |
Country of Residence | United States |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Director Name | Mrs Rachael Joanne Barber |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mrs Maureen Elizabeth Dunn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Michael Anthony Munnelly |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Ms Mary Blier Reynolds |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Svp, Treasurer |
Country of Residence | United States |
Correspondence Address | 50 Clarendon Road Watford WD17 1TX |
Director Name | Louise Elizabeth Greenlees |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | President, Tjx Europe |
Country of Residence | United Kingdom |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Registered Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
2 November 2020 | Full accounts made up to 1 February 2020 (16 pages) |
---|---|
18 September 2020 | Resolutions
|
18 September 2020 | Memorandum and Articles of Association (23 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Mary Blier Reynolds as a director on 28 April 2020 (1 page) |
13 March 2020 | Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 (2 pages) |
21 January 2020 | Appointment of Ms Erica Michelle Farrell as a director on 18 November 2019 (2 pages) |
3 September 2019 | Full accounts made up to 2 February 2019 (14 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 March 2019 | Change of name notice (2 pages) |
29 March 2019 | Exemption from requirement as to use of "LIMITED" on change of name form NE01 (2 pages) |
29 March 2019 | Resolutions
|
11 October 2018 | Full accounts made up to 3 February 2018 (14 pages) |
4 September 2018 | Director's details changed for Ms Mary Blier Reynolds on 7 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Louise Elizabeth Greenlees on 9 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Ms Mary Blier Reynolds on 9 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 August 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
14 September 2017 | Full accounts made up to 28 January 2017 (13 pages) |
14 September 2017 | Full accounts made up to 28 January 2017 (13 pages) |
25 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
19 April 2016 | Full accounts made up to 30 January 2016 (12 pages) |
19 April 2016 | Full accounts made up to 30 January 2016 (12 pages) |
14 September 2015 | Current accounting period extended from 31 July 2015 to 30 January 2016 (1 page) |
14 September 2015 | Current accounting period extended from 31 July 2015 to 30 January 2016 (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
27 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
27 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
26 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
26 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
26 August 2015 | Director's details changed for Louise Elizabeth Koser on 30 May 2015 (2 pages) |
26 August 2015 | Director's details changed for Louise Elizabeth Koser on 30 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Louise Elizabeth Koser on 30 May 2015 (3 pages) |
28 July 2015 | Director's details changed for Louise Elizabeth Koser on 30 May 2015 (3 pages) |
31 July 2014 | Incorporation (42 pages) |
31 July 2014 | Incorporation (42 pages) |