Watford
WD17 2FF
Director Name | Mr James Fursse |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Grace Kershaw |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Nigel Jeffrey Ison |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Paula Elizabeth Brazier |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2019) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Jessica Anne Thompson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Ellice Bateman |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2022) |
Role | Campaign Planner |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr George Nash |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2022) |
Role | Accountant/Client Manager |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
16 January 2024 | Appointment of Ms Grace Kershaw as a director on 16 January 2024 (2 pages) |
---|---|
2 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
7 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
20 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 June 2022 | Termination of appointment of George Nash as a director on 24 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Ellice Bateman as a director on 24 June 2022 (1 page) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 December 2019 | Termination of appointment of Paula Elizabeth Brazier as a director on 20 December 2019 (1 page) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 November 2018 | Appointment of Mr George Nash as a director on 22 October 2018 (2 pages) |
31 October 2018 | Appointment of Ms Ellice Bateman as a director on 22 October 2018 (2 pages) |
6 July 2018 | Appointment of Mr James Fursse as a director on 2 July 2018 (2 pages) |
1 May 2018 | Termination of appointment of a director (2 pages) |
27 April 2018 | Termination of appointment of Jessica Anne Thompson as a director on 13 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Nigel Jeffrey Ison as a director on 16 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
8 September 2017 | Director's details changed for Jessica Anne Thompson on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Nigel Jeffret Ison on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Rumball Sedgwick Limited as a secretary on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Jessica Anne Thompson on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Nigel Jeffret Ison on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Rumball Sedgwick Limited as a secretary on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Paula Elizabeth Brazier on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Paula Elizabeth Brazier on 8 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 7a Puller Road Hemel Hempstead HP1 1QL United Kingdom to Abbotts House 198 Lower High Street Watford WD17 2FF on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 7a Puller Road Hemel Hempstead HP1 1QL United Kingdom to Abbotts House 198 Lower High Street Watford WD17 2FF on 7 September 2017 (1 page) |
17 August 2017 | Appointment of Jessica Anne Thompson as a director on 11 July 2017 (3 pages) |
17 August 2017 | Appointment of Jessica Anne Thompson as a director on 11 July 2017 (3 pages) |
1 August 2017 | Appointment of Paula Elizabeth Brazier as a director on 3 July 2017 (3 pages) |
1 August 2017 | Appointment of Mr Nigel Jeffret Ison as a director on 3 July 2017 (3 pages) |
1 August 2017 | Appointment of Paula Elizabeth Brazier as a director on 3 July 2017 (3 pages) |
1 August 2017 | Appointment of Mr Nigel Jeffret Ison as a director on 3 July 2017 (3 pages) |
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|