Hatters Lane
Watford
WD18 8YE
Director Name | Mr Rajinder Singh Gataora |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mrs Julie Belita Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Graham Timothy Baker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Registered Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
4 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
---|---|
4 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (310 pages) |
2 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mr Rajinder Singh Gataora as a director on 4 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Susan Margaret Swabey as a director on 4 April 2022 (1 page) |
8 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
8 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (244 pages) |
8 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page) |
2 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (220 pages) |
12 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Smith & Nephew Usd Limited as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Registered office address changed from 15 Adam Street London WC2N 6LA United Kingdom to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
16 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 July 2018 | Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page) |
20 April 2018 | Termination of appointment of Graham Timothy Baker as a director on 23 October 2017 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Graham Timothy Baker as a director on 1 March 2017 (2 pages) |
5 May 2017 | Appointment of Mr Graham Timothy Baker as a director on 1 March 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
8 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
12 January 2017 | Termination of appointment of Julie Belita Brown as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Julie Belita Brown as a director on 11 January 2017 (1 page) |
10 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|