About

Registered Number: 03947110
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 95 Headstone Lane, Harrow, Middlesex, HA2 6JL,

 

Shakespeare Industrial Estate (Watford) Ltd was founded on 14 March 2000 and has its registered office in Harrow, it's status at Companies House is "Active". Shakespeare Industrial Estate (Watford) Ltd has 5 directors listed at Companies House. We do not know the number of employees at Shakespeare Industrial Estate (Watford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Richard William John 14 March 2000 - 1
POULTNEY, Timothy Edward 25 January 2017 - 1
MCMINN, Eric Searrie 14 March 2000 17 May 2006 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Nora Mary 17 May 2006 06 September 2014 1
MCMINN, Pauline Anne 14 March 2000 17 May 2006 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 March 2015
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 May 2009
353a - Register of members in non-legible form 29 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 31 March 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 02 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 17 April 2002
225 - Change of Accounting Reference Date 22 February 2002
AA - Annual Accounts 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
363s - Annual Return 23 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.