About

Registered Number: 04693755
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 122 Leavesden Road, Watford, Herts, WD24 5EG

 

Established in 2003, 122 Leavesden Road Ltd has its registered office in Herts, it has a status of "Active". There are 6 directors listed as Watts, Dominic Leigh Alexander, Murphy, Stephen, Griffiths, Andrew Mark, Mcintyre, Kay Louise, Moore, Raymond Anthony, Tora, Louise Elsie for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Stephen 12 March 2007 - 1
MOORE, Raymond Anthony 30 August 2003 13 April 2005 1
TORA, Louise Elsie 08 March 2005 11 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Dominic Leigh Alexander 25 May 2007 - 1
GRIFFITHS, Andrew Mark 30 September 2003 14 October 2008 1
MCINTYRE, Kay Louise 11 March 2003 01 October 2003 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 09 January 2008
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.