Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Mr Benedict John Scott Knight |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Director Name | Nathaniel Julian Scott Knight |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Secretary Name | Benedict John Scott Knight |
---|---|
Status | Current |
Appointed | 02 March 2020(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Director Name | Ian Paterson |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Company Manager |
Correspondence Address | 6 The Spinney Easingwold York North Yorkshire YO6 3HB |
Director Name | Jill Veronica Scott Kerr |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(60 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 July 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 72 Vicars Moor Lane Winchmore Hill London N21 2QH |
Director Name | Mr Andrew James White |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(60 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months (resigned 02 March 2020) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Secretary Name | Ian Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(60 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Hallgarth Yearsley Brandsby Yorkshire YO6 4SL |
Secretary Name | Mr Andrew James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(69 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
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 |
5.9k at £1 | Mr Andrew James White 7.49% Ordinary |
---|---|
46.9k at £1 | Adrian Jeremy Scott Knight 60.13% Ordinary |
4.4k at £1 | Timothy Hugh Dale 5.67% Ordinary |
20.9k at £1 | Mrs Jill Veronica Scott Kerr 26.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £546,274 |
Cash | £97,709 |
Current Liabilities | £1,864 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 5 April 2023 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
4 January 2023 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
18 July 2022 | Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 6 April 2016 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
17 June 2021 | Director's details changed for Nathaniel Julian Scott Knight on 17 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
27 January 2021 | Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 20 February 2020 (2 pages) |
26 January 2021 | Secretary's details changed for Benedict John Scott Knight on 25 January 2021 (1 page) |
25 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 25 January 2021 (1 page) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
20 April 2020 | Appointment of Nathaniel Julian Scott Knight as a director on 2 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Andrew James White as a secretary on 2 March 2020 (1 page) |
20 April 2020 | Appointment of Benedict John Scott Knight as a secretary on 2 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Andrew James White as a director on 2 March 2020 (1 page) |
19 November 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
23 July 2019 | Director's details changed for Mr Adrian Jeremy Scott Knight on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Andrew James White on 22 July 2019 (2 pages) |
22 July 2019 | Secretary's details changed for Mr Andrew James White on 22 July 2019 (1 page) |
22 July 2019 | Director's details changed for Mr Benedict John Scott Knight on 22 July 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
31 October 2017 | Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 10 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 19 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Adrian Jeremy Scott Knight on 19 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 10 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 19 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Adrian Jeremy Scott Knight on 19 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Benedict John Scott Knight as a director on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Benedict John Scott Knight as a director on 10 October 2017 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
18 October 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr Adrian Jeremy Scott Knight on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Adrian Jeremy Scott Knight on 4 May 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 June 2016 | Director's details changed for Mr Adrian Jeremy Scott Knight on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Adrian Jeremy Scott Knight on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Adrian Jeremy Scott Knight on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Adrian Jeremy Scott Knight on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 June 2016 (1 page) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
25 November 2015 | Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 25 November 2015 (1 page) |
15 September 2015 | Secretary's details changed for Mr Andrew James White on 1 September 2014 (1 page) |
15 September 2015 | Termination of appointment of Jill Veronica Scott Kerr as a director on 1 July 2011 (1 page) |
15 September 2015 | Secretary's details changed for Mr Andrew James White on 1 September 2014 (1 page) |
15 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Andrew James White on 1 September 2014 (2 pages) |
15 September 2015 | Termination of appointment of Jill Veronica Scott Kerr as a director on 1 July 2011 (1 page) |
15 September 2015 | Termination of appointment of Jill Veronica Scott Kerr as a director on 1 July 2011 (1 page) |
15 September 2015 | Secretary's details changed for Mr Andrew James White on 1 September 2014 (1 page) |
15 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Andrew James White on 1 September 2014 (2 pages) |
15 September 2015 | Director's details changed for Mr Andrew James White on 1 September 2014 (2 pages) |
15 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
16 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Jill Veronica Scott Kerr on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Jill Veronica Scott Kerr on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Jill Veronica Scott Kerr on 1 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
26 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
26 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 01/06/08; full list of members (6 pages) |
1 July 2009 | Return made up to 01/06/08; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ (1 page) |
8 January 2008 | Return made up to 01/06/07; full list of members (3 pages) |
8 January 2008 | Return made up to 01/06/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 September 2006 | Return made up to 01/06/06; full list of members (4 pages) |
7 September 2006 | Return made up to 01/06/06; full list of members (4 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
14 July 2005 | Return made up to 01/06/05; full list of members (9 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
14 July 2005 | Return made up to 01/06/05; full list of members (9 pages) |
11 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
11 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
11 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members
|
6 July 2003 | Return made up to 01/06/03; full list of members
|
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
12 August 2002 | Return made up to 01/06/02; full list of members (9 pages) |
12 August 2002 | Return made up to 01/06/02; full list of members (9 pages) |
29 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
29 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
29 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
5 December 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
5 December 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
6 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
16 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
17 July 2000 | Return made up to 01/06/00; full list of members (9 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 01/06/00; full list of members (9 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
29 June 1999 | Accounts made up to 31 March 1999 (10 pages) |
29 June 1999 | Accounts made up to 31 March 1999 (10 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
11 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
10 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
10 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page) |
18 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
18 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
6 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
6 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
9 June 1996 | Return made up to 01/06/96; full list of members
|
9 June 1996 | Return made up to 01/06/96; full list of members
|
19 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
19 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
6 July 1995 | Return made up to 01/06/95; no change of members
|
6 July 1995 | Return made up to 01/06/95; no change of members
|
5 February 1995 | Accounts made up to 31 March 1994 (12 pages) |
14 November 1990 | Accounts made up to 31 March 1990 (11 pages) |
19 June 1989 | Accounts made up to 31 March 1988 (10 pages) |
5 July 1988 | Accounts made up to 31 March 1987 (11 pages) |
3 April 1987 | Return made up to 19/12/86; full list of members (5 pages) |
3 April 1987 | Return made up to 19/12/86; full list of members (5 pages) |
10 February 1987 | Accounts made up to 31 March 1986 (10 pages) |
10 March 1986 | Accounts made up to 31 March 1985 (9 pages) |
14 September 1970 | Dir / sec appoint / resign (2 pages) |
14 September 1970 | Dir / sec appoint / resign (2 pages) |
6 May 1931 | Incorporation (19 pages) |
6 May 1931 | Incorporation (19 pages) |