Network Of Executive Women In Hospitality Uk Limited WATFORD


Founded in 2006, Network Of Executive Women In Hospitality Uk, classified under reg no. 05680209 is an active company. Currently registered at 21 Compton Place WD19 5HF, Watford the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 7 directors in the the company, namely Elizabeth B., Kathryn Q. and Caroline C. and others. In addition one secretary - Javed M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Network Of Executive Women In Hospitality Uk Limited Address / Contact

Office Address 21 Compton Place
Town Watford
Post code WD19 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05680209
Date of Incorporation Thu, 19th Jan 2006
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 14 January 2020

Kathryn Q.

Position: Director

Appointed: 14 January 2020

Caroline C.

Position: Director

Appointed: 01 January 2020

Jonathan Y.

Position: Director

Appointed: 03 January 2015

Rebekah E.

Position: Director

Appointed: 12 September 2013

Javed M.

Position: Secretary

Appointed: 03 May 2007

Shelia L.

Position: Director

Appointed: 29 March 2006

Lynn F.

Position: Director

Appointed: 24 January 2006

Beverley C.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2019

Victoria D.

Position: Director

Appointed: 16 December 2011

Resigned: 03 January 2015

Julian B.

Position: Director

Appointed: 16 December 2011

Resigned: 01 October 2015

Denise L.

Position: Director

Appointed: 01 January 2011

Resigned: 03 January 2015

Jane M.

Position: Director

Appointed: 01 March 2010

Resigned: 11 September 2013

Lynne M.

Position: Director

Appointed: 01 January 2010

Resigned: 11 September 2013

Caroline B.

Position: Director

Appointed: 01 January 2010

Resigned: 03 January 2015

Kate J.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2009

Leigh M.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2009

Bronwen R.

Position: Director

Appointed: 01 January 2008

Resigned: 03 January 2015

Lisa B.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2009

Marion W.

Position: Director

Appointed: 03 May 2007

Resigned: 02 October 2007

Melina K.

Position: Director

Appointed: 30 January 2007

Resigned: 31 January 2011

Sarah H.

Position: Director

Appointed: 30 January 2007

Resigned: 31 December 2007

Marion W.

Position: Secretary

Appointed: 29 March 2006

Resigned: 03 May 2007

Loraine W.

Position: Director

Appointed: 29 March 2006

Resigned: 31 December 2009

Swaraj M.

Position: Director

Appointed: 10 February 2006

Resigned: 30 June 2008

Joanna B.

Position: Director

Appointed: 24 January 2006

Resigned: 03 January 2015

Caroline L.

Position: Director

Appointed: 24 January 2006

Resigned: 31 December 2006

Melanie C.

Position: Director

Appointed: 24 January 2006

Resigned: 29 June 2011

Minda D.

Position: Director

Appointed: 24 January 2006

Resigned: 31 December 2007

Theresa D.

Position: Director

Appointed: 24 January 2006

Resigned: 30 January 2007

Pamela M.

Position: Director

Appointed: 24 January 2006

Resigned: 31 December 2009

Marion W.

Position: Director

Appointed: 19 January 2006

Resigned: 29 March 2006

Loraine W.

Position: Secretary

Appointed: 19 January 2006

Resigned: 29 March 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Jonathan Y. This PSC has significiant influence or control over the company,.

Jonathan Y.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 3539 57213 0129 841      
Balance Sheet
Current Assets5 87511 36316 44015 72834 33933 37537 91348 47645 20665 545
Net Assets Liabilities   9 8418 3623 6873 0686 6001 82810 374
Cash Bank In Hand5 87511 36315 440       
Debtors  1 000       
Net Assets Liabilities Including Pension Asset Liability5 3539 57213 0129 841      
Reserves/Capital
Profit Loss Account Reserve-8754 2193 440-3 171      
Shareholder Funds5 3539 57213 0129 841      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0231 0131 0261 0392 0732 5833 270
Creditors   4 86425 40928 66234 04645 04841 00552 440
Net Current Assets Liabilities5 88511 36313 0129 8419 3754 7134 1078 6734 41113 644
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10   445 2405 245210539
Total Assets Less Current Liabilities5 8859 57213 0129 8419 3754 7134 1078 6734 41113 644
Accruals Deferred Income5321 791        
Creditors Due Within One Year 1 7913 4285 887      
Other Aggregate Reserves6 2285 3539 57213 012      
Secured Debts  3 4285 887      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements