Hemel Hempstead
Hertfordshire
HP2 7DX
Director Name | Mr Peter Mercer |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(29 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Orchard View Leighton Road Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Mr Salo Bordon |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Corringham Road London NW11 7EB |
Director Name | Mrs Lilly Bordon |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(29 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Corringham Road London NW11 7EB |
Secretary Name | Mrs Lilly Bordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(29 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Corringham Road London NW11 7EB |
Website | soletrader.co.uk |
---|
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 |
1 at £1 | Mr Salo Bordon 50.00% Ordinary |
---|---|
1 at £1 | Twinmar Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,003,137 |
Gross Profit | £18,704,777 |
Net Worth | £23,090,083 |
Cash | £564,225 |
Current Liabilities | £2,225,103 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 11 January 2021 (overdue) |
9 September 2008 | Delivered on: 12 September 2008 Satisfied on: 16 February 2011 Persons entitled: Woodside and Heywood Trustee I Limited and Woodside and Heywood Trustee Ii Limited as Trustees for the Woodside Unit Trust Classification: Rent deposit deed Secured details: £20,000.00 due or to become due from the company to the chargee. Particulars: Premises k/a unit 5 woodside estate dunstable bedfordshire from time to time and all monies from time to time withdrawn as security for performance of the tenant's obligations. Fully Satisfied |
---|
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 July 2020 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hampshire WD6 1QQ on 14 July 2020 (2 pages) |
14 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 July 2020 | Resolutions
|
13 July 2020 | Statement of affairs (17 pages) |
2 July 2020 | Resolutions
|
2 July 2020 | Appointment of a voluntary liquidator (3 pages) |
2 July 2020 | Registered office address changed from 14 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2 July 2020 (2 pages) |
5 February 2020 | Change of details for Twinmar Holdings Limited as a person with significant control on 4 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Lilly Bordon as a secretary on 27 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Lilly Bordon as a director on 27 January 2020 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (25 pages) |
6 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 14 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 6 March 2019 (1 page) |
6 March 2019 | Change of details for Twinmar Holdings Limited as a person with significant control on 6 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 24 June 2017 (23 pages) |
10 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 September 2017 | Director's details changed for Mr Marcel Bordon on 27 September 2017 (3 pages) |
28 September 2017 | Director's details changed for Mr Marcel Bordon on 27 September 2017 (3 pages) |
11 April 2017 | Full accounts made up to 25 June 2016 (21 pages) |
11 April 2017 | Full accounts made up to 25 June 2016 (21 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
8 August 2016 | Termination of appointment of Salo Bordon as a director on 3 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Salo Bordon as a director on 3 August 2016 (1 page) |
8 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
30 March 2016 | Sub-division of shares on 16 March 2016 (5 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Sub-division of shares on 16 March 2016 (5 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
18 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 November 2015 | Statement of capital on 26 June 2015
|
24 November 2015 | Statement of capital on 26 June 2015
|
16 April 2015 | Full accounts made up to 28 June 2014 (20 pages) |
16 April 2015 | Full accounts made up to 28 June 2014 (20 pages) |
15 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 April 2014 | Full accounts made up to 29 June 2013 (17 pages) |
7 April 2014 | Full accounts made up to 29 June 2013 (17 pages) |
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Full accounts made up to 25 June 2011 (17 pages) |
29 March 2012 | Full accounts made up to 25 June 2011 (17 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 26 June 2010
|
5 April 2011 | Full accounts made up to 26 June 2010
|
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Full accounts made up to 27 June 2009 (19 pages) |
1 April 2010 | Full accounts made up to 27 June 2009 (19 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Marcel Bordon on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Marcel Bordon on 30 November 2009 (2 pages) |
5 May 2009 | Full accounts made up to 28 June 2008 (19 pages) |
5 May 2009 | Full accounts made up to 28 June 2008 (19 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 24 June 2006 (22 pages) |
10 May 2007 | Full accounts made up to 24 June 2006 (22 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 25 June 2005 (20 pages) |
4 May 2006 | Full accounts made up to 25 June 2005 (20 pages) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: lanmor house 370-386 high rd. Wembley middx. HA9 6AX (1 page) |
13 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: lanmor house 370-386 high rd. Wembley middx. HA9 6AX (1 page) |
13 December 2005 | Location of register of members (1 page) |
3 May 2005 | Full accounts made up to 26 June 2004 (19 pages) |
3 May 2005 | Full accounts made up to 26 June 2004 (19 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 28 June 2003 (18 pages) |
7 May 2004 | Full accounts made up to 28 June 2003 (18 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
21 March 2003 | Full accounts made up to 29 June 2002 (18 pages) |
21 March 2003 | Full accounts made up to 29 June 2002 (18 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 November 2002 | Ad 06/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 November 2002 | £ nc 100/101 06/09/02 (1 page) |
8 November 2002 | Ad 06/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | £ nc 100/101 06/09/02 (1 page) |
8 November 2002 | Resolutions
|
26 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 24 June 2000 (15 pages) |
11 April 2001 | Full accounts made up to 24 June 2000 (15 pages) |
29 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
29 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 26 June 1999 (16 pages) |
21 April 2000 | Full accounts made up to 26 June 1999 (16 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 May 1999 | Full accounts made up to 27 June 1998 (16 pages) |
6 May 1999 | Full accounts made up to 27 June 1998 (16 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
16 April 1998 | Full accounts made up to 28 June 1997 (16 pages) |
16 April 1998 | Full accounts made up to 28 June 1997 (16 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (5 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (5 pages) |
15 April 1997 | Accounts for a medium company made up to 29 June 1996 (15 pages) |
15 April 1997 | Accounts for a medium company made up to 29 June 1996 (15 pages) |
11 December 1996 | Return made up to 30/11/96; no change of members (5 pages) |
11 December 1996 | Return made up to 30/11/96; no change of members (5 pages) |
14 February 1996 | Accounts for a medium company made up to 24 June 1995 (14 pages) |
14 February 1996 | Accounts for a medium company made up to 24 June 1995 (14 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (12 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (12 pages) |
12 April 1995 | Accounts for a medium company made up to 25 June 1994 (15 pages) |
12 April 1995 | Accounts for a medium company made up to 25 June 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
11 June 1963 | Incorporation (17 pages) |
11 June 1963 | Incorporation (17 pages) |