Watford
WD25 8HH
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael William Cantillon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Sonia May Kerr |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Paul Andrew Cluskey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Director Name | Mr Gerard Olaivar Marapao |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2024) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford WD25 8HH |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2018(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2018(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2020) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Registered Address | 10 Elton Way Watford WD25 8HH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
25 September 2018 | Delivered on: 1 October 2018 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
21 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
---|---|
22 August 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
15 August 2020 | Memorandum and Articles of Association (18 pages) |
15 August 2020 | Resolutions
|
15 August 2020 | Resolutions
|
15 August 2020 | Resolutions
|
11 August 2020 | Cessation of Paul Cluskey as a person with significant control on 17 July 2020 (1 page) |
11 August 2020 | Notification of Morrisroe Group Limited as a person with significant control on 17 July 2020 (2 pages) |
11 August 2020 | Cessation of Michael William Cantillon as a person with significant control on 17 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Gerard Olaivar Marapao as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Sonia May Kerr as a director on 17 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Brian Quinlan Morrisroe as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Rjp Secretaries Limited as a secretary on 17 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Michael William Cantillon as a director on 17 July 2020 (1 page) |
5 February 2020 | Group of companies' accounts made up to 30 June 2019 (36 pages) |
20 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
10 June 2019 | Notification of Michael William Cantillon as a person with significant control on 25 September 2018 (2 pages) |
10 June 2019 | Notification of Paul Cluskey as a person with significant control on 25 September 2018 (2 pages) |
10 June 2019 | Cessation of Sonia May Kerr as a person with significant control on 25 September 2018 (1 page) |
9 October 2018 | Resolutions
|
2 October 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
1 October 2018 | Registration of charge 115645100001, created on 25 September 2018 (57 pages) |
20 September 2018 | Termination of appointment of Michael Paul Harris as a director on 13 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Muriel Shona Thorne as a director on 13 September 2018 (1 page) |
20 September 2018 | Appointment of Michael William Cantillon as a director on 13 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2018 (1 page) |
20 September 2018 | Appointment of Rjp Secretaries Limited as a secretary on 13 September 2018 (2 pages) |
20 September 2018 | Appointment of Sonia May Kerr as a director on 13 September 2018 (2 pages) |
20 September 2018 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 10 Elton Way Watford WD25 8HH on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Paul Andrew Cluskey as a director on 13 September 2018 (2 pages) |
19 September 2018 | Notification of Sonia May Kerr as a person with significant control on 15 September 2018 (2 pages) |
19 September 2018 | Cessation of Oakwood Corporate Secretary Limited as a person with significant control on 15 September 2018 (1 page) |
19 September 2018 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
14 September 2018 | Company name changed helium miracle 271 LIMITED\certificate issued on 14/09/18
|
12 September 2018 | Incorporation
Statement of capital on 2018-09-12
|