Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Mrs Rose Feigenbaum |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 1998) |
Role | Property Owner |
Correspondence Address | 21 Golders Manor Drive Golders Green London NW11 9HU |
Secretary Name | Paul Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 43 Saint Johns Road Westcliff On Sea Essex SS0 7JY |
Director Name | Mrs Doris Lanzkron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 May 2004) |
Role | School Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Golders Manor Drive London NW11 9HU |
Director Name | Clive Harold Feigenbaum |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | 6 Park Grove Edgware Middlesex HA8 7SJ |
Director Name | Mr David Lanzkron |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr Martyn David Maurice Berkin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 37 Devonshire Place Mews London W1G 6DD |
Secretary Name | Clouders Audit And Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2007) |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Haylo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2009) |
Correspondence Address | Charter House 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Website | www.clouders.co.uk/ |
---|---|
Telephone | 01702 470033 |
Telephone region | Southend-on-Sea |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,429,628 |
Cash | £16,819 |
Current Liabilities | £83,095 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2002 | Delivered on: 9 February 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: Three hundred thousand pounds due or to become due from the company to the chargee. Particulars: 40 western avenue london NW11. Outstanding |
---|---|
31 January 2002 | Delivered on: 9 February 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
31 January 2002 | Delivered on: 9 February 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: Two hundred and thirty thousand pounds due or to become due from the company to the chargee. Particulars: 21 golders manor drive london NW11. Outstanding |
15 June 1962 | Delivered on: 21 June 1962 Persons entitled: Barclays Bank Classification: Inst of charge Secured details: All monies due etc. Particulars: 574, old ford road, poplar, london. Outstanding |
15 June 1962 | Delivered on: 21 June 1962 Persons entitled: Barclays Bank Classification: Inst of charge Secured details: All monies due etc. Particulars: 31, 33, 35, 37 shernhall street, walthamstow essex. Outstanding |
1 May 1962 | Delivered on: 9 May 1962 Satisfied on: 6 November 1991 Persons entitled: Barclays Bank Classification: Charge Secured details: All monies due etc. Particulars: 31, 33, 37/41 (odd) 49/53 (odd) 57/71 (odd) dalmatia road, southend-on-sea. Essex. Fully Satisfied |
1 May 1962 | Delivered on: 9 May 1962 Persons entitled: Barclays Bank Classification: Charge Secured details: All monies due etc. Particulars: 37, grand parade, leigh-on-sea, essex. Fully Satisfied |
1 May 1962 | Delivered on: 9 May 1962 Persons entitled: Barclays Bank Classification: Charge Secured details: All monies due etc. Particulars: 74 & 76, hatherley road, walthamstow, essex. Fully Satisfied |
10 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 November 2022 | Liquidators' statement of receipts and payments to 16 October 2022 (12 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 October 2021 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 October 2021 (2 pages) |
25 October 2021 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 October 2021 (2 pages) |
25 October 2021 | Resolutions
|
25 October 2021 | Declaration of solvency (5 pages) |
25 October 2021 | Resolutions
|
25 October 2021 | Appointment of a voluntary liquidator (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Satisfaction of charge 5 in full (1 page) |
4 April 2019 | Satisfaction of charge 4 in full (1 page) |
4 April 2019 | Satisfaction of charge 7 in full (1 page) |
4 April 2019 | Satisfaction of charge 8 in full (1 page) |
4 April 2019 | Satisfaction of charge 6 in full (1 page) |
5 March 2019 | Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to Harben House Harben Parade Finchley Road London NW3 6LH on 5 March 2019 (1 page) |
5 March 2019 | Change of details for Shernhall Holdings Limited as a person with significant control on 5 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
2 January 2019 | Notification of Shernhall Holdings Limited as a person with significant control on 19 December 2018 (2 pages) |
2 January 2019 | Cessation of Granbee Estates Limited as a person with significant control on 19 December 2018 (1 page) |
2 January 2019 | Cessation of Doris Lanzkron as a person with significant control on 19 December 2018 (1 page) |
18 July 2018 | Notification of Granbee Estates Limited as a person with significant control on 13 July 2018 (2 pages) |
18 July 2018 | Change of details for The Estate of the Late Clive Feigenbaum as a person with significant control on 11 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
18 July 2018 | Cessation of The Estate of the Late Clive Feigenbaum as a person with significant control on 13 July 2018 (1 page) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Change of details for Mrs Doris Lanzkron as a person with significant control on 22 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 February 2018 | Termination of appointment of David Lanzkron as a director on 31 January 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Appointment of Mr Justin Lanzkron as a director on 23 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Justin Lanzkron as a director on 23 October 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
8 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for David Lanzkron on 13 December 2011 (2 pages) |
15 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for David Lanzkron on 13 December 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
4 February 2011 | Termination of appointment of Martyn Berkin as a director (2 pages) |
4 February 2011 | Termination of appointment of Martyn Berkin as a director (2 pages) |
24 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 April 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 April 2010 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 April 2010 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2010 | Director's details changed for Mr Martyn David Maurice Berkin on 13 December 2009 (2 pages) |
22 January 2010 | Director's details changed for David Lanzkron on 13 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Martyn David Maurice Berkin on 13 December 2009 (2 pages) |
22 January 2010 | Director's details changed for David Lanzkron on 13 December 2009 (2 pages) |
9 July 2009 | Appointment terminated secretary haylo LIMITED (1 page) |
9 July 2009 | Appointment terminated secretary haylo LIMITED (1 page) |
12 June 2009 | Return made up to 13/12/08; full list of members (3 pages) |
12 June 2009 | Return made up to 13/12/08; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / haylo LIMITED / 30/06/2008 (1 page) |
11 June 2009 | Secretary's change of particulars / haylo LIMITED / 30/06/2008 (1 page) |
5 June 2009 | Secretary's change of particulars / haylo LIMITED / 01/06/2008 (1 page) |
5 June 2009 | Secretary's change of particulars / haylo LIMITED / 01/06/2008 (1 page) |
5 June 2009 | Return made up to 13/12/07; full list of members; amend (10 pages) |
5 June 2009 | Return made up to 13/12/07; full list of members; amend (10 pages) |
19 May 2009 | Director appointed martyn david berkin (1 page) |
19 May 2009 | Director appointed martyn david berkin (1 page) |
21 August 2008 | Return made up to 13/12/07; no change of members
|
21 August 2008 | Return made up to 13/12/07; no change of members
|
13 August 2008 | Secretary appointed haylo LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary clouders audit and accountants LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary clouders audit and accountants LIMITED (1 page) |
13 August 2008 | Secretary appointed haylo LIMITED (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 April 2007 | Return made up to 13/12/06; full list of members (7 pages) |
28 April 2007 | Return made up to 13/12/06; full list of members (7 pages) |
26 May 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 May 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 February 2006 | Return made up to 13/12/05; full list of members (8 pages) |
7 February 2006 | Return made up to 13/12/05; full list of members (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
13 May 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 May 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 March 2003 | Return made up to 13/12/02; full list of members (7 pages) |
26 March 2003 | Return made up to 13/12/02; full list of members (7 pages) |
27 March 2002 | Return made up to 13/12/01; full list of members (9 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 13/12/01; full list of members (9 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 2000 | Return made up to 13/12/99; full list of members
|
6 January 2000 | Return made up to 13/12/99; full list of members
|
5 January 2000 | Registered office changed on 05/01/00 from: harwano house 179-187 london road southend on sea SS1 1PN (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: harwano house 179-187 london road southend on sea SS1 1PN (1 page) |
21 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary's particulars changed (1 page) |
28 May 1998 | Secretary's particulars changed (1 page) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 December 1996 | Return made up to 13/12/96; no change of members
|
15 December 1996 | Return made up to 13/12/96; no change of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 December 1995 | Return made up to 13/12/95; full list of members
|
12 December 1995 | Return made up to 13/12/95; full list of members
|
20 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
21 June 1962 | Particulars of mortgage/charge (4 pages) |
21 June 1962 | Particulars of mortgage/charge (4 pages) |
9 May 1962 | Particulars of mortgage/charge (7 pages) |
9 May 1962 | Particulars of mortgage/charge (7 pages) |
4 January 1962 | Incorporation (16 pages) |
4 January 1962 | Incorporation (16 pages) |