Watford
Hertfordshire
WD17 1JJ
Director Name | Miss Nicola Jane McQueeney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Citibase 42-44 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Simon Nicholas Toussaint |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citibase 42-44 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Kenneth James Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citibase 42-44 Clarendon Road Watford WD17 1JJ |
Registered Address | Citibase 42-44 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
26 October 2023 | Change of details for Mr Kenneth James Taylor as a person with significant control on 12 September 2023 (2 pages) |
---|---|
25 October 2023 | Change of details for Mr Philip Charles Toussaint as a person with significant control on 12 September 2023 (2 pages) |
25 October 2023 | Notification of Kenneth James Taylor as a person with significant control on 12 September 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
26 January 2023 | Appointment of Mr Juhel Ali as a director on 26 January 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 January 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 November 2020 | Cessation of Kenneth James Taylor as a person with significant control on 10 November 2020 (1 page) |
10 November 2020 | Notification of Simon Nicholas Toussaint as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Notification of Philip Charles Toussaint as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
7 September 2020 | Appointment of Mr Simon Nicholas Toussaint as a director on 1 September 2020 (2 pages) |
7 September 2020 | Appointment of Miss Nicola Jane Mcqueeney as a director on 1 September 2020 (2 pages) |
25 June 2020 | Termination of appointment of Kenneth James Taylor as a director on 15 June 2020 (1 page) |
6 May 2020 | Appointment of Mr Philip Charles Toussaint as a director on 10 March 2020 (2 pages) |
3 March 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
1 July 2019 | Registered office address changed from 49 Victoria House 49 Clarendon Road Watford WD17 1HP United Kingdom to Citibase 42-44 Clarendon Road Watford WD17 1JJ on 1 July 2019 (1 page) |
31 January 2019 | Resolutions
|
11 January 2019 | Incorporation Statement of capital on 2019-01-11
|