Watford
Hertfordshire
WD25 0EJ
Director Name | Mrs Susan Yvonne Crowe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway House, 1-3 Evans Avenue Watford WD25 0EJ |
Director Name | Mrs Judith Carol Feldman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House (G7 - F&F) Otterspool Way Watford Herts. WD25 8HP |
Director Name | Mr Roger Anthony Feldman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Cp House (G7 - F&F) Otterspool Way Watford Herts. WD25 8HP |
Registered Address | Cp House (G7 - F&F) Otterspool Way Watford Herts WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Latest Accounts | 2 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
11 September 2020 | Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page) |
---|---|
3 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
5 February 2018 | Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ United Kingdom to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ United Kingdom to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
20 July 2017 | Appointment of Mrs Susan Yvonne Crowe as a director on 14 July 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Susan Yvonne Crowe as a director on 14 July 2017 (2 pages) |
20 July 2017 | Notification of Judith Carol Feldman as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
20 July 2017 | Cessation of Judith Carol Feldman as a person with significant control on 14 July 2017 (1 page) |
20 July 2017 | Cessation of Susan Yvonne Crowe as a person with significant control on 14 July 2017 (1 page) |
20 July 2017 | Notification of Susan Yvonne Crowe as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
20 July 2017 | Change of details for Mr Roger Anthony Feldman as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Notification of Susan Yvonne Crowe as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Roger Anthony Feldman as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Change of details for Ashley Gerald Crowe as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Judith Carol Feldman as a director on 14 July 2017 (2 pages) |
20 July 2017 | Notification of Judith Carol Feldman as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Ashley Gerald Crowe as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Roger Anthony Feldman as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Notification of Susan Yvonne Crowe as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Notification of Judith Carol Feldman as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Judith Carol Feldman as a director on 14 July 2017 (2 pages) |
20 July 2017 | Cessation of Susan Yvonne Crowe as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Judith Carol Feldman as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Mr Roger Anthony Feldman as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Cessation of Susan Yvonne Crowe as a person with significant control on 14 July 2017 (1 page) |
20 July 2017 | Cessation of Judith Carol Feldman as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|