Borehamwood
Herts
WD6 2FX
Director Name | Mrs Susan Joy Michelle Santaub |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2015(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
Secretary Name | Mr Melvyn Santaub |
---|---|
Status | Current |
Appointed | 27 December 2015(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
Director Name | Mr Percy Ziege |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 July 2005) |
Role | Retired |
Correspondence Address | 7 Bentley Lodge Bushey Watford Hertfordshire WD2 1NS |
Director Name | Mrs Hetty Ziege |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 9 months after company formation) |
Appointment Duration | 24 years (resigned 27 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Secretary Name | Mrs Hetty Ziege |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bentley Lodge 182 High Road Bushey Heath Hertfordshire WD23 1NS |
Secretary Name | Susan Santaub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 December 2015) |
Role | Company Director |
Correspondence Address | 3 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Registered Address | Spitalfields House Stirling Way Borehamwood Herts 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 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,062 |
Cash | £42,658 |
Current Liabilities | £6,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
7 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 19 June 2019 (1 page) |
9 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 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) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2016 | Appointment of Mrs Susan Santaub as a director on 27 December 2015 (2 pages) |
9 January 2016 | Termination of appointment of Susan Santaub as a secretary on 27 December 2015 (1 page) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Termination of appointment of Hetty Ziege as a director on 27 December 2015 (1 page) |
9 January 2016 | Termination of appointment of Hetty Ziege as a director on 27 December 2015 (1 page) |
9 January 2016 | Termination of appointment of Susan Santaub as a secretary on 27 December 2015 (1 page) |
9 January 2016 | Appointment of Mr Melvyn Santaub as a secretary on 27 December 2015 (2 pages) |
9 January 2016 | Appointment of Mrs Marilyn Woolfson as a director on 27 December 2015 (2 pages) |
9 January 2016 | Appointment of Mrs Susan Santaub as a director on 27 December 2015 (2 pages) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Appointment of Mrs Marilyn Woolfson as a director on 27 December 2015 (2 pages) |
9 January 2016 | Appointment of Mr Melvyn Santaub as a secretary on 27 December 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mrs Hetty Ziege on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Hetty Ziege on 11 January 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 June 2007 | Return made up to 31/12/06; full list of members
|
3 June 2007 | Return made up to 31/12/06; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: lawrence woolfson partnership 1 bentinck street london W1M 5RN (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: lawrence woolfson partnership 1 bentinck street london W1M 5RN (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |