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, 5 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 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 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 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2009(72 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 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 64 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 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2024 (4 months from now) |
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 |
---|
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) |
4 June 1937 | Incorporation (17 pages) |
4 June 1937 | Incorporation (17 pages) |