About

Registered Number: 03472023
Date of Incorporation: 27/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 79 The Crescent, Abbots Langley, Hertfordshire, WD5 0DR

 

75, 77, 79 & 81 the Crescent, Abbots Langley Ltd was established in 1997. We don't currently know the number of employees at the organisation. The current directors of the business are Harris, Maureen Ann, Harris, Maureen Ann, Pragnell, Kenneth Nigel, Roe, Judith Brenda, Russell, John Bruce, Reverend, Barclay, Margaret Anne, Boyce, Peter, Hollands, Sally Barbara Mary, Newell, Barbara Evelyn, Oconnor, Kieran John, Taylor, Frank, Taylor, Jillian Marie, Thomson, Gertrude Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Maureen Ann 14 February 2011 - 1
PRAGNELL, Kenneth Nigel 17 October 2018 - 1
ROE, Judith Brenda 25 March 2011 - 1
RUSSELL, John Bruce, Reverend 13 February 2019 - 1
BARCLAY, Margaret Anne 12 November 2004 08 December 2010 1
BOYCE, Peter 06 April 1999 08 July 2016 1
HOLLANDS, Sally Barbara Mary 06 April 1999 07 June 2018 1
NEWELL, Barbara Evelyn 30 July 1999 12 November 2004 1
OCONNOR, Kieran John 06 April 1999 30 July 1999 1
TAYLOR, Frank 27 November 1997 01 January 1998 1
TAYLOR, Jillian Marie 27 November 1997 01 January 1998 1
THOMSON, Gertrude Ann 06 April 1999 24 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Maureen Ann 16 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 21 November 2019
CH01 - Change of particulars for director 21 November 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 15 February 2019
PSC08 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
CS01 - N/A 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 January 2017
AAMD - Amended Accounts 16 November 2016
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 07 August 2016
AR01 - Annual Return 21 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 28 December 2011
TM01 - Termination of appointment of director 23 December 2011
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 24 August 2011
AP03 - Appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AR01 - Annual Return 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
CH01 - Change of particulars for director 05 December 2010
CH01 - Change of particulars for director 05 December 2010
CH01 - Change of particulars for director 05 December 2010
CH01 - Change of particulars for director 05 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 01 September 2007
363s - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 05 October 2000
RESOLUTIONS - N/A 22 June 2000
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 14 January 2000
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.