Borehamwood
Herts
WD6 1JH
Director Name | Mr Anthony Obernik |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 July 2007(52 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH |
Director Name | Clive Leonard Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 June 2006) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Director Name | Jacqueline Anne Hill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Lewis Stanley Hill |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Clive Leonard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Director Name | Lynne Hamme |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(38 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 July 2007) |
Role | Buyer |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Lewis Stanley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(52 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Secretary Name | Mr Noel Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(52 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | House 4 150 Howth Road Dublin 3 Ireland |
Director Name | James Matthew Kelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(53 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2008) |
Role | Chief Executive |
Correspondence Address | 52 Watford Road St. Albans Hertfordshire AL1 2AF |
Director Name | Mr Henry Murray McGarvie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Mr Henry Murray McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Website | fraserhart.co.uk |
---|
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 |
28.6k at £1 | Fred Hill Glasgow LTD 53.53% Ordinary |
---|---|
24.8k at £1 | Fred Hill Glasgow LTD 46.47% Cumulative Preference |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 December 1991 | Delivered on: 7 January 1992 Satisfied on: 27 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offfset Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts of the company held by the bank. Fully Satisfied |
---|---|
20 December 1991 | Delivered on: 7 January 1992 Satisfied on: 27 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture containing fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking.property and assets of the company whatsoever and wheresoever.present and future,as specified in the schedule attached to form 395 document M217C see for full details. Fully Satisfied |
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 (17 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) |
2 April 2019 | Full accounts made up to 24 June 2018 (16 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 (16 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (3 pages) |
23 January 2018 | Notification of Fred Hill (Glasgow) Limited as a person with significant control on 6 April 2016 (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (14 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (14 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2016 | Full accounts made up to 28 June 2015 (15 pages) |
27 January 2016 | Full accounts made up to 28 June 2015 (15 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
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) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
11 November 2014 | Registered office address changed from Ground Floor 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 Ground Floor 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) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
7 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
7 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
7 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 January 2010 | Director's details changed for Mr Noel Coyle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Anthony Obernik on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Noel Coyle on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Anthony Obernik on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (3 pages) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (3 pages) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
9 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members
|
23 February 2004 | Return made up to 31/12/03; full list of members
|
26 September 2003 | Registered office changed on 26/09/03 from: c/o bernstones 30 hatton garden london EC1N 8DH (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: c/o bernstones 30 hatton garden london EC1N 8DH (1 page) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: F.A.O. Mr clive hill c/o bernstones 30 hatton garden london EC1N 8DH (1 page) |
11 April 2002 | Return made up to 31/12/01; full list of members
|
11 April 2002 | Return made up to 31/12/01; full list of members
|
11 April 2002 | Registered office changed on 11/04/02 from: F.A.O. Mr clive hill c/o bernstones 30 hatton garden london EC1N 8DH (1 page) |
9 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 February 2001 | Return made up to 31/12/00; change of members (7 pages) |
13 February 2001 | Return made up to 31/12/00; change of members (7 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 February 2000 | Return made up to 31/12/99; no change of members
|
9 February 2000 | Return made up to 31/12/99; no change of members
|
21 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
31 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
16 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 July 1994 | Full accounts made up to 31 March 1994 (12 pages) |
19 July 1994 | Full accounts made up to 31 March 1994 (12 pages) |
20 July 1993 | Full accounts made up to 31 March 1993 (10 pages) |
20 July 1993 | Full accounts made up to 31 March 1993 (10 pages) |
2 February 1993 | Return made up to 31/12/92; full list of members
|
2 February 1993 | Return made up to 31/12/92; full list of members
|
13 November 1992 | Resolutions
|
13 November 1992 | Resolutions
|
21 October 1992 | Full accounts made up to 31 March 1992 (10 pages) |
21 October 1992 | Full accounts made up to 31 March 1992 (10 pages) |
17 January 1992 | Full group accounts made up to 31 March 1991 (13 pages) |
17 January 1992 | Full group accounts made up to 31 March 1991 (13 pages) |
7 January 1992 | Particulars of mortgage/charge (3 pages) |
7 January 1992 | Particulars of mortgage/charge (3 pages) |
4 January 1992 | Declaration of assistance for shares acquisition (4 pages) |
4 January 1992 | Declaration of assistance for shares acquisition (4 pages) |
4 January 1992 | Resolutions
|
4 January 1992 | Resolutions
|
4 January 1992 | Declaration of assistance for shares acquisition (4 pages) |
4 January 1992 | Declaration of assistance for shares acquisition (4 pages) |
5 March 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
5 March 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
7 March 1990 | Full group accounts made up to 31 January 1989 (24 pages) |
7 March 1990 | Full group accounts made up to 31 January 1989 (24 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (9 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (9 pages) |
23 March 1964 | Resolutions
|
23 March 1964 | Resolutions
|
18 August 1954 | Incorporation (16 pages) |
18 August 1954 | Incorporation (15 pages) |
18 August 1954 | Incorporation (16 pages) |
18 August 1954 | Incorporation (15 pages) |