About

Registered Number: 01945019
Date of Incorporation: 05/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Founded in 1985, Todd Doors Ltd has its registered office in Watford in Hertfordshire. The current directors of this organisation are listed as Doyle, Shelagh Gail, Dean, James Lee, Doyle, Shelagh Gail, Mitchell, Robert Henry, Verrico, Richard James, Grimshaw, Nicholas Anthony, Todd, Joanna Louise, Todd, John Trevor, Todd, Shirley Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, James Lee 01 March 2018 - 1
DOYLE, Shelagh Gail 01 March 2018 - 1
MITCHELL, Robert Henry 01 March 2018 - 1
VERRICO, Richard James 01 March 2018 - 1
GRIMSHAW, Nicholas Anthony N/A 23 September 1993 1
TODD, Joanna Louise 28 September 1998 19 April 2003 1
TODD, John Trevor N/A 18 March 2005 1
TODD, Shirley Ann N/A 18 March 2005 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Shelagh Gail 17 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 01 October 2019
TM02 - Termination of appointment of secretary 24 June 2019
AP03 - Appointment of secretary 24 June 2019
CH01 - Change of particulars for director 16 January 2019
CS01 - N/A 16 January 2019
PSC05 - N/A 12 December 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
RESOLUTIONS - N/A 08 May 2018
MR04 - N/A 25 January 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
PSC05 - N/A 26 July 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 15 July 2016
AR01 - Annual Return 25 January 2016
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 21 May 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 16 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 12 October 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
287 - Change in situation or address of Registered Office 15 July 2008
395 - Particulars of a mortgage or charge 28 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
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 24 February 2006
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 29 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
AA - Annual Accounts 07 July 1998
CERTNM - Change of name certificate 26 June 1998
287 - Change in situation or address of Registered Office 24 May 1998
363s - Annual Return 23 March 1998
AAMD - Amended Accounts 06 August 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 01 August 1995
363x - Annual Return 27 March 1995
363(353) - N/A 27 March 1995
363(190) - N/A 27 March 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 04 March 1994
288 - N/A 15 October 1993
AA - Annual Accounts 06 August 1993
363s - Annual Return 24 February 1993
287 - Change in situation or address of Registered Office 04 December 1992
AA - Annual Accounts 17 March 1992
363x - Annual Return 13 February 1992
288 - N/A 09 January 1992
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 02 November 1989
288 - N/A 11 August 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 15 November 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 30 December 1986
NEWINC - New incorporation documents 05 September 1985

Mortgages & Charges

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

N/A

Rent deposit deed 15 April 2011 Fully Satisfied

N/A

Rent deposit deed 15 April 2011 Fully Satisfied

N/A

Fixed & floating charge 15 February 2008 Fully Satisfied

N/A

Debenture 02 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.