Barcelona
08040
Director Name | Mr Phillip David Herring |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Gary Charles Pickard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Current |
Appointed | 30 May 2019(6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2019(6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Ms Nita Ramesh Savjani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2018(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 9 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 | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Secretary's details changed for Michelmores Secretaries Limited on 27 June 2019 (1 page) |
---|---|
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Registered office address changed from Oak House Reeds Crescent Watford Hertforshire WD24 4PH United Kingdom to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020 (1 page) |
24 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
27 June 2019 | Appointment of Michelmores Secretaries Limited as a secretary on 30 May 2019 (2 pages) |
26 June 2019 | Termination of appointment of Stephen William Spencer Norton as a director on 30 May 2019 (1 page) |
26 June 2019 | Termination of appointment of Nita Ramesh Savjani as a director on 30 May 2019 (1 page) |
26 June 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 May 2019 (1 page) |
26 June 2019 | Appointment of Mr Gary Charles Pickard as a secretary on 30 May 2019 (2 pages) |
26 June 2019 | Appointment of Mr Phillip David Herring as a director on 30 May 2019 (2 pages) |
26 June 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Oak House Reeds Crescent Watford Hertforshire WD24 4PH on 26 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Gary Charles Pickard as a director on 30 May 2019 (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
6 December 2018 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
30 November 2018 | Incorporation Statement of capital on 2018-11-30
|