Watford
Hertfordshire
WD17 1TX
Secretary Name | Ms Alicia Colarte Kelly |
---|---|
Status | Current |
Appointed | 10 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Secretary Name | Ms Lisa Schwartz |
---|---|
Status | Current |
Appointed | 10 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Ms Erica Michelle Farrell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Svp Finance Treasurer |
Country of Residence | United States |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Director Name | Mr Christopher Joseph Mieszczanski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Operational Controller |
Country of Residence | United States |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Director Name | Ms Mary Blier Reynolds |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Svp, Treasurer |
Country of Residence | United States |
Correspondence Address | 50 Clarendon Road Watford WD17 1TX |
Director Name | Mr John Joseph Klinger |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Evp, Corporate Controller |
Country of Residence | Ma, Usa |
Correspondence Address | 770 Cochiluate Road Framingham Massachusetts United States |
Secretary Name | Ms McCauley Ann |
---|---|
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clarendon Road Watford WD17 1TX |
Secretary Name | Ms Susan Beaumont |
---|---|
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Company Director |
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 | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
13 March 2024 | Termination of appointment of Susan Beaumont as a secretary on 8 March 2024 (2 pages) |
---|---|
22 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
15 September 2023 | Full accounts made up to 28 January 2023 (17 pages) |
18 April 2023 | Appointment of Mr Christopher Joseph Mieszczanski as a director on 11 April 2023 (2 pages) |
18 April 2023 | Termination of appointment of John Joseph Klinger as a director on 11 April 2023 (1 page) |
11 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
12 September 2022 | Full accounts made up to 29 January 2022 (17 pages) |
15 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
22 October 2021 | Full accounts made up to 30 January 2021 (17 pages) |
8 July 2021 | Registered office address changed from 50 Clarendon Road Watford WD17 1TX United Kingdom to 73 Clarendon Road Watford Hertfordshire WD17 1TX on 8 July 2021 (1 page) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 1 February 2020 (17 pages) |
13 March 2020 | Director's details changed for Mr John Joseph Klinger on 28 February 2020 (2 pages) |
13 March 2020 | Secretary's details changed for Ms Alicia Colarte Kelly on 28 January 2020 (3 pages) |
13 March 2020 | Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 2 February 2019 (17 pages) |
17 May 2019 | Appointment of Ms Erica Michelle Farrell as a director on 9 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Mary Blier Reynolds as a director on 9 May 2019 (1 page) |
14 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 3 February 2018 (17 pages) |
25 September 2018 | Director's details changed for Ms Mary Blier Reynolds on 7 August 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr David Lawrence Averill on 7 August 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
17 August 2017 | Full accounts made up to 28 January 2017 (16 pages) |
17 August 2017 | Full accounts made up to 28 January 2017 (16 pages) |
18 April 2017 | Termination of appointment of a secretary (1 page) |
18 April 2017 | Termination of appointment of Mccauley Ann as a secretary on 2 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Mccauley Ann as a secretary on 2 February 2017 (1 page) |
18 April 2017 | Termination of appointment of a secretary (1 page) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
1 December 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
1 December 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
1 December 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
1 December 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
10 November 2015 | Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
10 November 2015 | Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|