Borehamwood
Herts
WD6 1JH
Director Name | Mr Anthony Obernik |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 July 1992(59 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Jewellery Manufacturer |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH |
Secretary Name | Mr Noel Coyle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 July 1999(66 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH |
Director Name | Mr Alan Peter Jones |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1992(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Accountant |
Correspondence Address | 47 Foxfield Avenue Rameny Dublins Irish |
Director Name | Kyran McLaughlin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1992(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2000) |
Role | Stockbroker |
Correspondence Address | Goleen Brighton Road Foxrock Dublin 18 Ireland Irish |
Secretary Name | Mr Alan Peter Jones |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1992(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Foxfield Avenue Rameny Dublins Irish |
Secretary Name | James Oliver Cooney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1993(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1999) |
Role | General Manager |
Correspondence Address | St Johns Beamale Road Droghede County Louth Irish |
Registered Address | 3rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
4.3k at £1 | Anthony Nicholas LTD 86.68% Ordinary A |
---|---|
665 at £1 | Anthony Nicholas LTD 13.30% Ordinary B |
1 at £1 | Anthony Thomas David Obernik 0.02% Ordinary A |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 July 1980 | Delivered on: 29 July 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H first floor and basement treasure house, 19/21, hatton garden, camden, london. E.C.1. Part Satisfied |
---|---|
23 January 1978 | Delivered on: 13 February 1978 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital with all fixtures plant & machinery. (See doc M66 for details). Outstanding |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Full accounts made up to 30 June 2019 (15 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages) |
1 April 2019 | Full accounts made up to 24 June 2018 (13 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 25 June 2017 (15 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (3 pages) |
23 January 2018 | Notification of a person with significant control statement (3 pages) |
23 January 2018 | Notification of a person with significant control statement (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 March 2017 | Full accounts made up to 26 June 2016 (10 pages) |
3 March 2017 | Full accounts made up to 26 June 2016 (10 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 February 2016 | Full accounts made up to 28 June 2015 (10 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (10 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
17 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
11 November 2014 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE to 3Rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE to 3Rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH on 11 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 January 2014 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 November 2011 | Amended full accounts made up to 31 December 2010 (10 pages) |
9 November 2011 | Amended full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Nicholas Emil Walter Obernik on 7 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Mr Noel Coyle on 7 July 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Nicholas Emil Walter Obernik on 7 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Noel Coyle on 7 July 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Anthony Obernik on 7 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Noel Coyle on 7 July 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Anthony Obernik on 7 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Anthony Obernik on 7 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Nicholas Emil Walter Obernik on 7 July 2010 (2 pages) |
14 January 2010 | Registered office address changed from , Aquis Court 31 Fishpool Street, St Albans, Hertfordshire, AL3 4RF to Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from , Aquis Court 31 Fishpool Street, St Albans, Hertfordshire, AL3 4RF to Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 14 January 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Return made up to 07/07/08; full list of members (6 pages) |
31 October 2008 | Return made up to 07/07/08; full list of members (6 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 29 dale view avenue, north chingford, london, E4 6PJ (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 29 dale view avenue north chingford london E4 6PJ (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 August 2004 | Secretary's particulars changed (2 pages) |
17 August 2004 | Secretary's particulars changed (2 pages) |
16 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 August 2003 | Return made up to 07/07/03; full list of members (5 pages) |
15 August 2003 | Return made up to 07/07/03; full list of members (5 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 August 1999 | Return made up to 07/07/99; full list of members (7 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Return made up to 07/07/99; full list of members (7 pages) |
25 August 1999 | Secretary resigned (1 page) |
4 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 January 1999 | Return made up to 07/07/97; full list of members (7 pages) |
4 January 1999 | Return made up to 07/07/98; full list of members (7 pages) |
4 January 1999 | Return made up to 07/07/98; full list of members (7 pages) |
4 January 1999 | Return made up to 07/07/97; full list of members (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 October 1996 | Return made up to 07/07/96; no change of members (4 pages) |
23 October 1996 | Return made up to 07/07/96; no change of members (4 pages) |
19 August 1996 | Return made up to 07/07/95; no change of members (4 pages) |
19 August 1996 | Return made up to 07/07/95; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 February 1933 | Incorporation (18 pages) |
10 February 1933 | Incorporation (18 pages) |