Borehamwood
Hertfordshire
WD6 2BH
Director Name | Jeremy Richard Vine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2001(38 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 75 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QL |
Director Name | Mr Howard Andresier |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Software Analyst |
Country of Residence | England |
Correspondence Address | PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Nigel Ian Kynoch Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1984(21 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 24 November 2009) |
Role | Retired |
Correspondence Address | 26 Boreham Holt Elstree Hertfordshire WD6 3QF |
Director Name | Mr Brian George Mayhew |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 November 2006) |
Role | Retired |
Correspondence Address | 32 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QG |
Director Name | Mr Sidney Nathan |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1993) |
Role | Retired Manager |
Correspondence Address | 2 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QF |
Director Name | Mr Joseph Sampson |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2000) |
Role | Printer |
Correspondence Address | 70 Boreham Holt Elstree Hertfordshire WD6 3QL |
Director Name | Martin Gilmore |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 November 2002) |
Role | Retired |
Correspondence Address | 11 Boreham Holt Elstree Hertfordshire WD6 3QF |
Director Name | Charles Pearl |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 November 2004) |
Role | Retired |
Correspondence Address | 16 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QF |
Director Name | Mr Saul David Solomon |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(36 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 12 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QF |
Director Name | Andrea Abrahams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2002) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 36 Boreham Holt Ailim Lane Elstree Hertfordshire WD6 3QG |
Director Name | Dr Philip Draper |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(38 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Boreham Holt Elstree Hertfordshire WD6 3QG |
Director Name | Graham Jason Foux |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2005) |
Role | Personal Trainer |
Correspondence Address | 19 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QF |
Director Name | Mohit Samuel Emmanuel Sarobar |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 September 2005(42 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QL |
Director Name | Mrs Betty Joan Chandler |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 67 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QL |
Registered Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
---|---|
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 |
- | OTHER 61.54% - |
---|---|
1 at £1 | A.v. Newstead 1.92% Ordinary |
1 at £1 | Bowman 1.92% Ordinary |
1 at £1 | Howard Andresier 1.92% Ordinary |
1 at £1 | Ivor Klein & Lorraine Bernice Klein 1.92% Ordinary |
1 at £1 | J. Kasler 1.92% Ordinary |
1 at £1 | J.d. Burridge & G.s. Burridge 1.92% Ordinary |
1 at £1 | J.m. Cawson 1.92% Ordinary |
1 at £1 | Jennifer Rochelle Park & Philip Steven Park 1.92% Ordinary |
1 at £1 | L. Copeland 1.92% Ordinary |
1 at £1 | L. Gilmore 1.92% Ordinary |
1 at £1 | Menrangiz Smyth 1.92% Ordinary |
1 at £1 | Michelle Rebecca Epstein & Steven Adam Epstein 1.92% Ordinary |
1 at £1 | Monty H. Sunshine 1.92% Ordinary |
1 at £1 | Nadia Manzoor 1.92% Ordinary |
1 at £1 | P. Draper 1.92% Ordinary |
1 at £1 | P.m. Pearl 1.92% Ordinary |
1 at £1 | Peter J. Wilkinson 1.92% Ordinary |
1 at £1 | Susan Bibb & R.m. Bibb 1.92% Ordinary |
1 at £1 | U. Kalyanjee 1.92% Ordinary |
1 at £1 | Waltham Cross Construction Co LTD 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £52 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Registered office address changed from C/O M F Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 8 September 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 25 March 2020 (6 pages) |
18 May 2020 | Termination of appointment of Philip Draper as a director on 30 September 2019 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
16 January 2019 | Confirmation statement made on 27 December 2018 with updates (7 pages) |
13 September 2018 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with updates (7 pages) |
20 October 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
19 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 October 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
24 February 2014 | Termination of appointment of Betty Chandler as a director (1 page) |
24 February 2014 | Termination of appointment of Betty Chandler as a director (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
15 December 2013 | Appointment of Mr Howard Andresier as a director (2 pages) |
15 December 2013 | Appointment of Mr Howard Andresier as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
4 October 2012 | Termination of appointment of Mohit Sarobar as a director (1 page) |
4 October 2012 | Termination of appointment of Mohit Sarobar as a director (1 page) |
6 July 2012 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
10 January 2012 | Register(s) moved to registered office address (1 page) |
10 January 2012 | Register(s) moved to registered office address (1 page) |
22 November 2011 | Total exemption small company accounts made up to 25 March 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 25 March 2011 (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
5 January 2011 | Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 5 January 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 25 March 2010 (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 25 March 2010 (3 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
7 January 2010 | Director's details changed for Doctor Philip Draper on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jeremy Richard Vine on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Doctor Philip Draper on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Saul David Solomon on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Nigel Clark as a director (1 page) |
7 January 2010 | Director's details changed for Mohit Samuel Emmanuel Sarobar on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Betty Joan Chandler on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Doctor Philip Draper on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jeremy Richard Vine on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Betty Joan Chandler on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mohit Samuel Emmanuel Sarobar on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Nigel Clark as a director (1 page) |
7 January 2010 | Director's details changed for Mohit Samuel Emmanuel Sarobar on 7 January 2010 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Saul David Solomon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Saul David Solomon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jeremy Richard Vine on 7 January 2010 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Betty Joan Chandler on 7 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (27 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (27 pages) |
17 December 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
5 June 2008 | Director appointed betty joan chandler logged form (2 pages) |
5 June 2008 | Director appointed betty joan chandler logged form (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (20 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (20 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
30 January 2007 | Return made up to 31/12/06; change of members
|
30 January 2007 | Return made up to 31/12/06; change of members
|
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
26 September 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
17 February 2006 | Return made up to 31/12/05; change of members (12 pages) |
17 February 2006 | Return made up to 31/12/05; change of members (12 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
13 September 2005 | Total exemption small company accounts made up to 25 March 2005 (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 25 March 2005 (3 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members
|
3 March 2005 | Return made up to 31/12/04; full list of members
|
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
6 September 2004 | Accounts for a small company made up to 25 March 2004 (4 pages) |
6 September 2004 | Accounts for a small company made up to 25 March 2004 (4 pages) |
23 January 2004 | Return made up to 31/12/03; change of members
|
23 January 2004 | Return made up to 31/12/03; change of members
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
23 September 2003 | Accounts for a small company made up to 25 March 2003 (4 pages) |
23 September 2003 | Accounts for a small company made up to 25 March 2003 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (18 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (18 pages) |
22 November 2002 | Accounts for a small company made up to 25 March 2002 (4 pages) |
22 November 2002 | Accounts for a small company made up to 25 March 2002 (4 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
5 November 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
5 November 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 31/12/00; change of members
|
16 January 2001 | Return made up to 31/12/00; change of members
|
8 September 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
8 September 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 November 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
9 November 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
12 February 1999 | Accounts for a small company made up to 25 March 1998 (4 pages) |
12 February 1999 | Accounts for a small company made up to 25 March 1998 (4 pages) |
4 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
17 September 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
24 April 1997 | Return made up to 31/12/96; change of members (6 pages) |
24 April 1997 | Return made up to 31/12/96; change of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 2 corri avenue, southgate, london N14 7HL (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 2 corri avenue, southgate, london N14 7HL (1 page) |
7 October 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
7 October 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members
|
4 January 1996 | Return made up to 31/12/95; full list of members
|
28 November 1995 | Accounts for a small company made up to 25 March 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 25 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
22 July 1963 | Incorporation (20 pages) |