7 Sherwood Road
Watford Heath
Hertfordshire
WD19 4AY
Secretary Name | Mrs Susan Jane Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(65 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Rectory Grange Petsoe End Olney Buckinghamshire MK46 5JL |
Director Name | Mr Mark Vernon Alderslade |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mrs Susan Jane Lawrence |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2009(72 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Grange Petsoe End Emberton Olney Buckinghamshire MK46 5JL |
Director Name | Hugh Vernon Alderslade |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 27 Oaktree Court Portland Drive, Willen Milton Keynes Buckinghamshire MK15 9LP |
Director Name | Mark Vernon Alderslade |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(54 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 July 2002) |
Role | Manager |
Correspondence Address | Casa Del Pino Zarzadilla De Totatna 30800 Lurcmurcia Spain |
Secretary Name | Lawrence Keith Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 151 Clockhouse Lane Romford Essex RM5 2TH |
Secretary Name | Mrs Sara Anne State |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2002) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Sherwood House 7 Sherwood Road Watford Heath Hertfordshire WD19 4AY |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Denis Boucault 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,817 |
Cash | £70,397 |
Current Liabilities | £726,159 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
18 August 1988 | Delivered on: 31 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b, the hurst, horam, e sussex t/n esx 51417. Outstanding |
---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
28 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
28 March 2023 | Director's details changed for Mr Mark Vernon Alderslade on 13 June 2022 (2 pages) |
14 June 2022 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2022 (1 page) |
23 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
28 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
1 December 2020 | Director's details changed for Mr Mark Vernon Alderslade on 30 November 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Mark Vernon Alderslade on 30 November 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 May 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Director appointed susan jane lawrence (1 page) |
15 September 2009 | Director appointed susan jane lawrence (1 page) |
18 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
18 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
12 May 2009 | Director and secretary appointed mark vernon alderslade (1 page) |
12 May 2009 | Director and secretary appointed mark vernon alderslade (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Return made up to 29/06/08; no change of members (6 pages) |
29 July 2008 | Return made up to 29/06/08; no change of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
6 January 2007 | Return made up to 29/06/06; full list of members (6 pages) |
6 January 2007 | Return made up to 29/06/06; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 483 hornsey road london N19 3QL (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 483 hornsey road london N19 3QL (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
13 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 75 wellington street luton LU1 5AA (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 75 wellington street luton LU1 5AA (1 page) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
9 August 2002 | Return made up to 29/06/02; full list of members
|
9 August 2002 | Return made up to 29/06/02; full list of members
|
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
30 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
30 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 July 2000 | Return made up to 29/06/00; full list of members
|
13 July 2000 | Return made up to 29/06/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 July 1999 | Return made up to 29/06/99; full list of members
|
13 July 1999 | Return made up to 29/06/99; full list of members
|
17 February 1999 | Registered office changed on 17/02/99 from: 10 charterhouse square london EC1M 6LQ (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 10 charterhouse square london EC1M 6LQ (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 July 1998 | Return made up to 29/06/98; no change of members (7 pages) |
28 July 1998 | Return made up to 29/06/98; no change of members (7 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 July 1997 | Return made up to 29/06/97; no change of members
|
28 July 1997 | Return made up to 29/06/97; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 September 1996 | Return made up to 29/06/96; full list of members (9 pages) |
10 September 1996 | Return made up to 29/06/96; full list of members (9 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 June 1937 | Incorporation (17 pages) |
4 June 1937 | Incorporation (17 pages) |