EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
There are 641 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 December
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 December 2017
Accounts Next Due
30 September 2019
Returns Last Made Up
23 October 2015
Returns Next Due
20 November 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | |
---|---|---|---|---|
Fixed Assets | £66,260 | £66,260 | £0 | £0 |
Current Assets | £0 | £130 | £130 | £65 |
of which Cash | £0 | £0 | £0 | £0 |
Total Assets | £66,260 | £66,390 | £130 | £65 |
Current Liabilities | £244 | £504 | £504 | £504 |
Net Current Assets | £-244 | £-374 | £-374 | £-439 |
Total Net Worth | £66,016 | £65,886 | £-374 | £-439 |
No previous names
Corporate Secretary
Appointed on 3 July 2015
Egale 1
80 St Albans Road
Watford
Herts
WD17 1DL
England
Director
Appointed on 23 October 2012
Nationality: British
Occupation: Lecturer
Month of birth: July 1946
Egale 1
80 St Albans Road
Watford
Herts
WD17 1DL
Director
Appointed on 9 January 2014
Nationality: British
Occupation: Travel Consultant
Month of birth: January 1967
Egale 1
80 St Albans Road
Watford
Herts
WD17 1DL
Director
Appointed on 11 September 2017
Nationality: British
Occupation: Lawyer
Month of birth: June 1994
Egale 1
80 St Albans Road
Watford
Herts
WD17 1DL
Director
Appointed on 11 September 2017
Nationality: British
Occupation: Retired
Month of birth: June 1947
Egale 1
80 St Albans Road
Watford
Herts
WD17 1DL
Corporate Secretary
Appointed on 18 March 2013
Resigned on 3 July 2015
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
England
Director
Appointed on 23 October 2012
Resigned on 15 May 2017
Nationality: British
Occupation: Fashion Product Developer
Month of birth: January 1974
Flat 3
51 Belsize Avenue
London
NW3 4BN
United Kingdom
Director
Appointed on 23 October 2012
Resigned on 7 August 2014
Nationality: British
Occupation: Computer Animation
Month of birth: August 1967
Flat 1
No. 51 Belsize Avenue
London
NW3 4BN
United Kingdom
Director
Appointed on 23 October 2012
Resigned on 3 July 2014
Nationality: Irish
Occupation: Management Consultant
Month of birth: July 1961
60
Hillway
Highgate
London
N6 6DP
United Kingdom
Director
Appointed on 23 October 2012
Resigned on 29 November 2013
Nationality: French
Occupation: Theatre/ Tv/ Film Producer
Month of birth: November 1980
Flat 5
51 Belsize Avenue
London
NW3 4BN
England
This information was most recently updated 04/12/2018.
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.
PDF links open at the relevent document at the Companies House website. We do not store filing documents locally. Any errors or ommissions in these documents are solely the responsibility of Companies House. Please do not contact us for corrections or deletions, as we have no control over the content displayed by Companies House.
Action Date: 17 October 2018. Category: Confirmation statement. Type: CS01. Barcode: X7GRH6Y0. Transaction: MzIxNzIxNDY3NWFkaXF6a2N4.
Action Date: 31 December 2017. Category: Accounts. Type: AA. Barcode: X73A8GYX. Transaction: MzIwMTk4NDEzN2FkaXF6a2N4.
Action Date: 20 October 2017. Category: Confirmation statement. Type: CS01. Barcode: X6I7PGQW. Transaction: MzE4OTA3ODE1OWFkaXF6a2N4.
Category: Persons with significant control. Type: PSC08. Barcode: X6I75U7D. Transaction: MzE4OTA2MTQzOGFkaXF6a2N4.
Action Date: 15 May 2017. Category: Persons with significant control. Type: PSC07. Barcode: X6I75BXK. Transaction: MzE4OTA2MDgwNmFkaXF6a2N4.
Action Date: 15 May 2017. Category: Persons with significant control. Type: PSC07. Barcode: X6I75BQZ. Transaction: MzE4OTA2MDc2OGFkaXF6a2N4.
Action Date: 1 October 2017. Category: Officers. Type: CH01. Barcode: X6I5QR09. Transaction: MzE4ODk4OTQzN2FkaXF6a2N4.
Action Date: 1 June 2017. Category: Officers. Type: CH04. Barcode: X6HBLQIZ. Transaction: MzE4ODA5MjM1NmFkaXF6a2N4.
Action Date: 11 September 2017. Category: Officers. Type: AP01. Barcode: X6FIWR9N. Transaction: MzE4NjAxMzkwNGFkaXF6a2N4.
Action Date: 11 September 2017. Category: Officers. Type: CH01. Barcode: X6F9WIBC. Transaction: MzE4NTYzMjY3NmFkaXF6a2N4.
Action Date: 11 September 2017. Category: Officers. Type: AP01. Barcode: X6F96UUX. Transaction: MzE4NTU3NDI5NGFkaXF6a2N4.
Action Date: 15 May 2017. Category: Persons with significant control. Type: PSC07. Barcode: X6BTBYJD. Transaction: MzE4MTc5NzcwNmFkaXF6a2N4.
Action Date: 15 May 2017. Category: Officers. Type: TM01. Barcode: X6BTBYLL. Transaction: MzE4MTc5NzcxMGFkaXF6a2N4.
Action Date: 31 December 2016. Category: Accounts. Type: AA. Barcode: X6BLU0H7. Transaction: MzE4MTY4NjAyNWFkaXF6a2N4.
Action Date: 23 October 2016. Category: Confirmation statement. Type: CS01. Barcode: X5JDFZM1. Transaction: MzE2MTU1NjAyM2FkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA. Barcode: X5DERG5C. Transaction: MzE1NTE2MjUwMmFkaXF6a2N4.
Action Date: 23 October 2015. Category: Annual return. Type: AR01. Barcode: X4KAOTA9. Transaction: MzEzNTI2ODQ4MWFkaXF6a2N4.
Action Date: 3 July 2015. Category: Officers. Type: AP04. Barcode: A4GKV3ZK. Transaction: MzEzMTgyNjk3NmFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: X4H155QX. Transaction: MzEzMjA3MjczMmFkaXF6a2N4.
Action Date: 3 July 2015. Category: Officers. Type: TM02. Barcode: A4F843NF. Transaction: MzEzMDc5NzQwM2FkaXF6a2N4.
Action Date: 15 September 2015. Category: Address. Type: AD01. Barcode: A4F843N7. Transaction: MzEzMDc5NzQwMWFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA01. Barcode: A4BAWWVK. Transaction: MzEyNjg5ODIyNWFkaXF6a2N4.
Action Date: 14 July 2015. Category: Address. Type: AD01. Barcode: A4BAWWVS. Transaction: MzEyNjg5ODIyNGFkaXF6a2N4.
Action Date: 23 October 2014. Category: Annual return. Type: AR01. Barcode: X3KBXAWG. Transaction: MzExMTAyMTU3NmFkaXF6a2N4.
Action Date: 10 November 2014. Category: Address. Type: AD01. Barcode: X3KBXATS. Transaction: MzExMTAxNjMyOWFkaXF6a2N4.
Action Date: 3 July 2014. Category: Officers. Type: TM01. Barcode: X3KBXB0X. Transaction: MzExMTAxNjMzNmFkaXF6a2N4.
Action Date: 7 August 2014. Category: Officers. Type: TM01. Barcode: X3KBXB0P. Transaction: MzExMTAxNjMzNWFkaXF6a2N4.
Action Date: 31 October 2013. Category: Accounts. Type: AA. Barcode: X3CECV9V. Transaction: MzEwNDAxMzQ4OGFkaXF6a2N4.
Action Date: 9 January 2014. Category: Officers. Type: AP01. Barcode: X2Z72B0Z. Transaction: MzA5MjM2Mjg1NGFkaXF6a2N4.
Action Date: 29 November 2013. Category: Officers. Type: TM01. Barcode: X2NKEJ2O. Transaction: MzA5MTE2ODg3M2FkaXF6a2N4.
Action Date: 23 October 2013. Category: Annual return. Type: AR01. Barcode: X2K0ZV56. Transaction: MzA4NzgwMzM3N2FkaXF6a2N4.
Action Date: 29 October 2013. Category: Address. Type: AD01. Barcode: X2K0ZV4I. Transaction: MzA4NzgwMjgwOWFkaXF6a2N4.
Action Date: 31 March 2013. Category: Officers. Type: CH04. Barcode: X2K0ZV4Q. Transaction: MzA4NzgwMjgxOWFkaXF6a2N4.
Action Date: 1 November 2012. Category: Officers. Type: CH01. Barcode: X2K0ZV4Y. Transaction: MzA4NzgwMjgyMWFkaXF6a2N4.
Action Date: 18 March 2013. Category: Officers. Type: AP04. Barcode: A2613RR6. Transaction: MzA3NjI5NjAzN2FkaXF6a2N4.
Action Date: 12 April 2013. Category: Address. Type: AD01. Barcode: A25VZBLB. Transaction: MzA3NjE0MTgxMWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X1K48QLU. Transaction: MzA2NjMzMDM2N2FkaXF6a2N4.