Borehamwood
Hertfordshire
WD6 2FX
Director Name | Sera Horton Furneaux |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Victoria Wallace Laker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mrs Marivere Wallace Furneaux |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 02 April 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Queens Gate London SW7 5JT |
Secretary Name | Mr Ranjit Kumar Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 72 Queens Gate London SW7 5JT |
Secretary Name | Victoria Wallace Laker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 17 Palmerston Road Wimbledon SW19 1PG |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,699 |
Cash | £29,388 |
Current Liabilities | £29,910 |
Latest Accounts | 25 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 1 June 2015 (10 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 1 June 2015 (10 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 1 June 2015 (10 pages) |
11 June 2014 | Declaration of solvency (3 pages) |
10 June 2014 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 10 June 2014 (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Satisfaction of charge 5 in full (4 pages) |
6 June 2014 | Satisfaction of charge 6 in full (4 pages) |
6 June 2014 | Satisfaction of charge 4 in full (4 pages) |
28 March 2014 | Current accounting period extended from 25 March 2014 to 31 March 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 January 2013 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Termination of appointment of Marivere Furneaux as a director (1 page) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 13 August 2012 (1 page) |
29 June 2012 | Appointment of Victoria Wallace Laker as a director (2 pages) |
29 June 2012 | Registered office address changed from Flat 4 72 Queen's Gate London SW7 5JT on 29 June 2012 (1 page) |
29 June 2012 | Appointment of Sera Horton Furneaux as a director (2 pages) |
29 June 2012 | Appointment of Mr Charles St.John Wallace Furneaux as a director (2 pages) |
18 October 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 November 2010 | Director's details changed for Mrs Marivere Wallace Furneaux on 1 September 2010 (2 pages) |
27 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
27 November 2010 | Director's details changed for Mrs Marivere Wallace Furneaux on 1 September 2010 (2 pages) |
27 November 2010 | Director's details changed for Mrs Marivere Wallace Furneaux on 1 September 2010 (2 pages) |
27 November 2010 | Director's details changed for Mrs Marivere Wallace Furneaux on 1 September 2010 (2 pages) |
27 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2010 | Termination of appointment of Victoria Laker as a secretary (2 pages) |
22 September 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
17 September 2009 | Location of register of members (1 page) |
15 December 2008 | Total exemption full accounts made up to 25 March 2008 (11 pages) |
23 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 30-32 station road burgess hill west sussex RH15 9DS (1 page) |
27 November 2007 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
30 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 25 March 2006 (11 pages) |
10 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
5 January 2006 | Total exemption full accounts made up to 25 March 2005 (13 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of debenture register (1 page) |
20 January 2005 | Full accounts made up to 25 March 2004 (12 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members
|
21 April 2004 | Full accounts made up to 25 March 2003 (11 pages) |
14 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 44A church road burgess hill west sussex RH15 9AE (1 page) |
24 January 2003 | Full accounts made up to 25 March 2002 (12 pages) |
19 September 2002 | Return made up to 01/09/02; full list of members
|
29 November 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
25 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
20 September 2000 | Return made up to 01/09/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 25 March 1999 (6 pages) |
5 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (7 pages) |
7 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
2 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Secretary resigned (2 pages) |
2 December 1996 | Accounts for a small company made up to 25 March 1996 (4 pages) |
18 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 25 March 1995 (4 pages) |
28 November 1995 | Return made up to 01/09/95; full list of members; amend (8 pages) |
25 October 1995 | Return made up to 01/09/95; full list of members (8 pages) |
12 January 1995 | Memorandum and Articles of Association (12 pages) |
12 January 1995 | Resolutions
|
9 June 1993 | Return made up to 15/10/92; full list of members (7 pages) |
29 March 1993 | Resolutions
|
19 December 1990 | Return made up to 15/10/90; full list of members (5 pages) |
28 February 1990 | Return made up to 01/09/89; full list of members (4 pages) |
18 August 1988 | Return made up to 03/06/88; full list of members (4 pages) |
7 January 1988 | Return made up to 16/09/87; full list of members (4 pages) |
20 October 1986 | Accounts for a small company made up to 25 March 1985 (4 pages) |
20 October 1986 | Return made up to 17/06/86; full list of members (4 pages) |
21 September 1983 | Accounts made up to 25 March 1982 (6 pages) |
27 November 1982 | Annual return made up to 27/09/82 (4 pages) |
1 November 1975 | Annual return made up to 14/05/75 (4 pages) |
23 November 1955 | Incorporation (15 pages) |