About

Registered Number: 05264188
Date of Incorporation: 19/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Having been setup in 2004, The Todd Group Ltd are based in Watford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD, Virginia 17 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Shelagh Gail 17 June 2019 - 1
TODD, Virginia 19 October 2004 17 June 2019 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 01 October 2019
AP03 - Appointment of secretary 24 June 2019
AP01 - Appointment of director 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 16 January 2019
PSC04 - N/A 11 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 12 December 2017
MR04 - N/A 09 October 2017
AD01 - Change of registered office address 20 September 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 13 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 13 June 2013
AA01 - Change of accounting reference date 19 March 2013
AR01 - Annual Return 23 October 2012
RESOLUTIONS - N/A 07 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 11 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 22 December 2006
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 12 December 2005
225 - Change of Accounting Reference Date 08 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2017 Outstanding

N/A

Debenture 02 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.