Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Secretary Name | Umbercroft Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 1993(73 years after company formation) |
Appointment Duration | 30 years, 3 months |
Correspondence Address | Mandeville House Burton End West Wickham Cambridge CB21 4SD |
Director Name | Umbercroft Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2021(100 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Mandeville House Burton End West Wickham Cambridge Cambridgeshire CB21 4SD |
Director Name | Mr Paul Stephen Donert |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Hadstock House Hadstock Cambridge Cambridgeshire CB1 6NX |
Secretary Name | Ms Brenda Zajac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years after company formation) |
Appointment Duration | 2 years (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 37 The Ridgeway Golders Green London NW11 8QP |
Director Name | Mr Paul Stephen Donert |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mandeville House Burton End, West Wickham Cambridge Cambridgeshire CB21 4SD |
Director Name | Placename Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 August 2007) |
Correspondence Address | Mandeville House Burton End, West Wickham Cambridge Cambridgeshire CB21 4SD |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
43.5k at £1 | British Finance & Investment Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Maurice Wayne 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,102,528 |
Cash | £8,235 |
Current Liabilities | £2,382,516 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
31 July 1959 | Delivered on: 12 August 1959 Satisfied on: 25 February 1997 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: Flats 1-16 (evens) ruth house 12-18 (even) philchurch street formerly philip street, stepney, london title number 433369. Fully Satisfied |
---|
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 September 2022 | Change of details for Mr Philip David Zajac as a person with significant control on 6 April 2016 (2 pages) |
9 September 2022 | Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 6 April 2016 (2 pages) |
16 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 March 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
16 February 2021 | Appointment of Umbercroft Limited as a director on 12 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 21 January 2021 (1 page) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
10 January 2020 | Change of details for Mr Philip David Zajac as a person with significant control on 6 April 2016 (2 pages) |
10 January 2020 | Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 6 April 2016 (2 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
25 March 2019 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 March 2019 (1 page) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 January 2012 | Director's details changed for Mr Paul Stephen Donert on 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Director's details changed for Mr Paul Stephen Donert on 31 December 2011 (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 May 2010 | Auditors resignation (1 page) |
27 May 2010 | Auditors resignation (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Umbercroft Limited on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Umbercroft Limited on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
21 January 2007 | Return made up to 31/12/06; full list of members
|
21 January 2007 | Return made up to 31/12/06; full list of members
|
7 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Full accounts made up to 31 March 2002 (10 pages) |
22 July 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 November 2002 | Full accounts made up to 31 March 2001 (8 pages) |
12 November 2002 | Full accounts made up to 31 March 2001 (8 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members
|
7 March 2001 | Return made up to 31/12/00; full list of members
|
8 December 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 December 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members
|
2 March 2000 | Return made up to 31/12/99; full list of members
|
6 April 1999 | Full accounts made up to 31 March 1997 (10 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 April 1999 | Full accounts made up to 31 March 1997 (10 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 31 March 1994 (9 pages) |
18 July 1995 | Full accounts made up to 31 March 1994 (9 pages) |
17 June 1988 | Full accounts made up to 31 March 1984 (25 pages) |
17 June 1988 | Accounts made up to 31 March 1980 (25 pages) |
18 July 1986 | Return made up to 31/12/80; full list of members (32 pages) |
17 January 1921 | Incorporation (50 pages) |
17 January 1921 | Incorporation (50 pages) |