17 LADYSMITH ROAD
ST. ALBANS
HERTFORDSHIRE
AL3 5PZ
There are 8 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
68320 - Management of real estate on a fee or contract basis
Accounts Reference Date
31 March
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
14 July 2015
Returns Next Due
11 August 2016
Mortgages
None
2017 | 2016 | 2015 | 2013 | |
---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 |
Current Assets | £4,697 | £5,754 | £3,127 | £0 |
of which Cash | £1,474 | £1,309 | £2,050 | £0 |
Total Assets | £4,697 | £5,754 | £3,127 | £0 |
Current Liabilities | £420 | £408 | £420 | £0 |
Net Current Assets | £4,277 | £5,346 | £2,707 | £0 |
Total Net Worth | £4,277 | £5,346 | £2,707 | £0 |
No previous names
Director
Appointed on 26 September 2016
Nationality: British
Occupation: Lawyer
Month of birth: April 1980
17
Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
Director
Appointed on 21 October 2012
Nationality: British
Occupation: Insurance Broker
Month of birth: August 1978
17
Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
England
Director
Appointed on 18 September 2012
Resigned on 21 October 2012
Nationality: British
Occupation: Solicitor
Month of birth: July 1963
Wells House
80 Upper Street
Islington
London
N1 0NU
United Kingdom
Director
Appointed on 21 October 2012
Resigned on 10 September 2014
Nationality: British
Occupation: Creative Director
Month of birth: June 1980
17
Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
England
Director
Appointed on 21 October 2012
Resigned on 26 September 2016
Nationality: British
Occupation: Ngo Director
Month of birth: May 1955
17
Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
England
Director
Appointed on 21 October 2012
Resigned on 10 September 2014
Nationality: Italian
Occupation: Architect
Month of birth: August 1975
17
Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
England
Director
Appointed on 21 October 2012
Resigned on 10 September 2014
Nationality: American
Occupation: None
Month of birth: July 1980
17
Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
England
Director
Appointed on 21 October 2012
Resigned on 10 September 2014
Nationality: British
Occupation: Director
Month of birth: October 1966
17
Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
England
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 14 July 2017. Category: Confirmation statement. Type: CS01. Barcode: X6AX0J7U. Transaction: MzE4MDgzNDA1NWFkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: X5N0U36J. Transaction: MzE2NTY0MTQ5OWFkaXF6a2N4.
Action Date: 26 September 2016. Category: Officers. Type: AP01. Barcode: X5IA11ZL. Transaction: MzE2MDM0MDIzM2FkaXF6a2N4.
Action Date: 26 September 2016. Category: Officers. Type: TM01. Barcode: X5IA0F75. Transaction: MzE2MDMzMzYxNGFkaXF6a2N4.
Action Date: 14 July 2016. Category: Confirmation statement. Type: CS01. Barcode: X5BY8XU8. Transaction: MzE1MzU5MTM2NmFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: X4MUP86X. Transaction: MzEzODI2MTExMGFkaXF6a2N4.
Action Date: 14 July 2015. Category: Annual return. Type: AR01. Barcode: X4BLXORD. Transaction: MzEyNzA1MjE3M2FkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA01. Barcode: X437HXBT. Transaction: MzExOTE5NDk1OWFkaXF6a2N4.
Action Date: 19 September 2014. Category: Officers. Type: CH01. Barcode: X3GPYK3N. Transaction: MzEwNzgwOTA0OWFkaXF6a2N4.
Action Date: 10 September 2014. Category: Officers. Type: TM01. Barcode: X3G54FFK. Transaction: MzEwNzI3MDIwMWFkaXF6a2N4.
Action Date: 10 September 2014. Category: Officers. Type: TM01. Barcode: X3G54EVD. Transaction: MzEwNzI3MDE0NGFkaXF6a2N4.
Action Date: 10 September 2014. Category: Officers. Type: TM01. Barcode: X3G549J6. Transaction: MzEwNzI2OTI0M2FkaXF6a2N4.
Action Date: 10 September 2014. Category: Officers. Type: TM01. Barcode: X3G548CO. Transaction: MzEwNzI2ODk5M2FkaXF6a2N4.
Action Date: 14 July 2014. Category: Annual return. Type: AR01. Barcode: X3C3VDEH. Transaction: MzEwMzcwMjk4NGFkaXF6a2N4.
Action Date: 14 July 2014. Category: Address. Type: AD01. Barcode: X3C3VDE9. Transaction: MzEwMzcwMjY4OWFkaXF6a2N4.
Action Date: 30 September 2013. Category: Accounts. Type: AA. Barcode: X3A5OKKA. Transaction: MzEwMTk1NjMxM2FkaXF6a2N4.
Action Date: 18 September 2013. Category: Annual return. Type: AR01. Barcode: X2MMIVDK. Transaction: MzA5MDE4ODIxOGFkaXF6a2N4.
Action Date: 9 November 2012. Category: Address. Type: AD01. Barcode: A1L4YKKO. Transaction: MzA2NzI0NDYyNmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A1L4YKKG. Transaction: MzA2NzI0NDUzOWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A1L4YKK8. Transaction: MzA2NzI0NDM3OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A1L4YKK0. Transaction: MzA2NzI0NDE1M2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A1L4YKJS. Transaction: MzA2NzI0Mzk3OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A1L4YKJK. Transaction: MzA2NzI0MzY1MWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A1L4YKJC. Transaction: MzA2NzI0MzQyMWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A1L4YKJ4. Transaction: MzA2NzI0MzA3MGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzA2NDUyNjY0MWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X1HQVGFZ. Transaction: MzA2NDI4Mzc5M2FkaXF6a2N4.