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 | 06 February 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Mr Thomas Michael Lightowler |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr Thomas Sweet-Escott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr Mark Steven Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr David Stewart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Premier House Elstree Way Borehamwood WD6 1JH |
Director Name | Mr Stephen Bryan Wasserman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
5 September 2022 | Delivered on: 6 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
---|---|
14 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages) |
2 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
15 September 2022 | Resolutions
|
14 September 2022 | Memorandum and Articles of Association (12 pages) |
6 September 2022 | Registration of charge 101995680001, created on 5 September 2022 (17 pages) |
3 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
3 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages) |
3 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 May 2022 | Director's details changed for Ms Emily Henrietta Gestetner on 24 May 2022 (2 pages) |
25 May 2022 | Director's details changed for Mr Danny Stephen Waters on 24 May 2022 (2 pages) |
28 September 2021 | Change of details for Galene Topco Limited as a person with significant control on 20 September 2021 (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) |
6 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
6 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages) |
6 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
1 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
28 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
28 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
13 June 2019 | Termination of appointment of David Stewart as a director on 29 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
10 October 2018 | Termination of appointment of Thomas Michael Lightowler as a director on 10 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Mark Steven Taylor as a director on 10 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Thomas Sweet-Escott as a director on 10 October 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 June 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
18 August 2017 | Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
27 February 2017 | Appointment of Mr Stephen Bryan Wasserman as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Stephen Bryan Wasserman as a director on 24 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 21 February 2017 (1 page) |
10 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
9 February 2017 | Appointment of Mr David Stewart as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Emily Henrietta Gestetner as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Danny Stephen Waters as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr David Stewart as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Danny Stephen Waters as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Emily Henrietta Gestetner as a director on 6 February 2017 (2 pages) |
25 May 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|
25 May 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |