5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Pauline Siew Phin Chai |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mrs Pauline Siew Phin Chai |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
29 January 2021 | Delivered on: 10 February 2021 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The freehold property known as land and buildings known as the rossway estate, lying on the north and west side of northchurch lane, rossway, berkhamsted HP4 3TZ as registered at hm land registry with title number HD392907. For more details please refer to the instrument. Outstanding |
---|---|
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Land and buildings known as the rossway estate, lying on the north and west side of northchurch lane, rossway, berkhamstead, HP4 3TZ (second charge) title number: HD39207 for more details please refer to the instrument. Outstanding |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Land and buildings known as the rossway estate, lying to the north and west side of northchurch lane, rossway, berkhampstead, HP4 3TZ title number: HD392907 for more details please refer to the instrument. Outstanding |
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 August 2022 | Director's details changed for Angeline Francis on 17 August 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 February 2021 | Registration of charge 108545200003, created on 29 January 2021 (36 pages) |
24 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 September 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
13 August 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
24 July 2019 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2019 (1 page) |
5 June 2019 | Registration of charge 108545200002, created on 31 May 2019 (35 pages) |
2 May 2019 | Registration of charge 108545200001, created on 30 April 2019 (36 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
2 November 2018 | Appointment of Mrs Pauline Siew Phin Chai as a director on 11 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Pauline Siew Phin Chai as a director on 5 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|