38 Clarendon Road
Watford
WD17 1JW
Director Name | Mr Danny Stephen Waters |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 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 | Stephen Andrew Hogg |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 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 | Mark Preston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Mr Ihor Shershunovych |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr David Stewart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
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 |
---|---|
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 |
19 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
4 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
12 April 2023 | Appointment of Mark Preston as a director on 3 April 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
7 November 2022 | Termination of appointment of David Stewart as a director on 2 September 2022 (1 page) |
3 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
14 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 February 2022 | Director's details changed for Mr David Stewart on 1 February 2022 (2 pages) |
7 February 2022 | Director's details changed for Ms Emily Henrietta Gestetner on 1 February 2022 (2 pages) |
7 February 2022 | Change of details for West One Secured Loans Holdings Limited as a person with significant control on 1 February 2022 (2 pages) |
7 February 2022 | Director's details changed for Mr Danny Stephen Waters on 1 February 2022 (2 pages) |
28 September 2021 | Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 (1 page) |
15 September 2021 | Satisfaction of charge 094252300002 in full (1 page) |
15 September 2021 | Satisfaction of charge 094252300001 in full (1 page) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
23 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
19 February 2021 | Statement of capital following an allotment of shares on 30 June 2020
|
28 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
4 March 2020 | Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
7 March 2019 | Registration of charge 094252300002, created on 27 February 2019 (52 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with updates (3 pages) |
10 July 2018 | Appointment of Mr Dave Stewart as a director on 6 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
10 March 2017 | Registration of charge 094252300001, created on 10 March 2017 (52 pages) |
10 March 2017 | Registration of charge 094252300001, created on 10 March 2017 (52 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Resolutions
|
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 May 2015 | Appointment of Mr Danny Stephen Waters as a director on 28 May 2015 (2 pages) |
29 May 2015 | Company name changed de facto 2164 LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Company name changed de facto 2164 LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Appointment of Mr Danny Stephen Waters as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Ihor Shershunovych as a director on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Emily Henrietta Gestetner as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Travers Smith Secretaries Limited as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Travers Smith Limited as a director on 28 May 2015 (1 page) |
28 May 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
28 May 2015 | Appointment of Mrs Emily Henrietta Gestetner as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Travers Smith Limited as a director on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Ihor Shershunovych as a director on 28 May 2015 (1 page) |
28 May 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
28 May 2015 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Travers Smith Secretaries Limited as a director on 28 May 2015 (1 page) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|