Borehamwood
Hertfordshire
WD6 2FX
Secretary Name | Mr Keith Harris Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(42 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 15 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mrs Sharon Ann Cookson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(46 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 October 2016) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Dr Ronald Louis Kleinman |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Medical Editor |
Correspondence Address | Bickersteth House 31 Grove Place London NW3 1JS |
Secretary Name | Dr Ronald Louis Kleinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Bickersteth House 31 Grove Place London NW3 1JS |
Registered Address | C/O Valentine & Co 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 |
500 at £1 | Trustee Of Eveline Kleinman 50.00% Ordinary |
---|---|
300 at £1 | Eveline Kleinman 30.00% Ordinary |
200 at £1 | Trustee Of Woolf 1997 Settlement 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,271,504 |
Cash | £1,280,063 |
Current Liabilities | £46,399 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
14 April 1973 | Delivered on: 19 April 1973 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 216 & 218, hilher green lane, lewisham, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 April 1970 | Delivered on: 7 May 1970 Persons entitled: National Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of bickersteth memorial hall gorve place, hampstead a floating charge over all moverable plant machinery and implements, utensils etc. Outstanding |
13 August 1957 | Delivered on: 21 August 1957 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due, etc. Particulars: 292-300 (even) frange rd upper norwood, croydon, 57. title sy: 175741. Outstanding |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
15 July 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 July 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 February 2016 | Registered office address changed from County House Cornwall Avenue London N3 1LH to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from County House Cornwall Avenue London N3 1LH to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 12 February 2016 (2 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
9 February 2016 | Declaration of solvency (3 pages) |
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Declaration of solvency (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 April 2011 | Director's details changed for Mrs Sharon Anne Cookson on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mrs Sharon Anne Cookson on 1 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Mrs Sharon Anne Cookson on 1 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Director's details changed for Eveline Kleinman on 1 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Keith Harris Woolf on 1 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Keith Harris Woolf on 1 April 2010 (1 page) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Keith Harris Woolf on 1 April 2010 (1 page) |
20 April 2010 | Director's details changed for Eveline Kleinman on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Eveline Kleinman on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from county house cornwall avenue london N3 1LH (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from county house cornwall avenue london N3 1LH (1 page) |
6 August 2008 | Location of debenture register (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 03/04/07; no change of members
|
25 May 2007 | Return made up to 03/04/07; no change of members
|
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
7 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 03/04/05; full list of members (8 pages) |
24 March 2005 | Return made up to 03/04/05; full list of members (8 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
30 March 2004 | Return made up to 03/04/04; full list of members (8 pages) |
30 March 2004 | Return made up to 03/04/04; full list of members (8 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 March 2003 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 March 2003 (4 pages) |
25 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 March 2002 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 March 2002 (4 pages) |
5 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
5 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 March 2001 (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 March 2001 (4 pages) |
9 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
9 June 2000 | Accounts for a small company made up to 30 March 2000 (4 pages) |
9 June 2000 | Accounts for a small company made up to 30 March 2000 (4 pages) |
26 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 30 March 1999 (4 pages) |
29 September 1999 | Accounts for a small company made up to 30 March 1999 (4 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 235 old marylebone road london NW1 5QT (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 235 old marylebone road london NW1 5QT (1 page) |
20 November 1998 | Accounts for a small company made up to 30 March 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 30 March 1998 (5 pages) |
18 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
18 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 March 1997 (6 pages) |
20 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 March 1996 (6 pages) |
3 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 30 March 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 30 March 1995 (6 pages) |
11 May 1995 | Return made up to 13/04/95; full list of members (14 pages) |
11 May 1995 | Return made up to 13/04/95; full list of members (14 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
11 August 1982 | Annual return made up to 03/08/82 (4 pages) |
11 August 1982 | Annual return made up to 03/08/82 (4 pages) |
30 July 1981 | Annual return made up to 10/07/81 (4 pages) |
30 July 1981 | Annual return made up to 10/07/81 (4 pages) |
6 November 1980 | Annual return made up to 03/10/80 (4 pages) |
6 November 1980 | Annual return made up to 03/10/80 (4 pages) |
13 February 1957 | Incorporation (14 pages) |
13 February 1957 | Incorporation (14 pages) |