Stirling Way
Borehamwood
WD6 2FX
Secretary Name | Frances Rich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months (closed 16 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Director Name | Mr Alvin Ian David Rich |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 March 2024) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Director Name | Mr Craig Jeremy Rich |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 March 2024) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Director Name | Mrs Cheryl Simone Zitren |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 March 2024) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Director Name | Frank Rich |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 February 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 56 Glengall Road Edgware Middlesex HA8 8SX |
Telephone | 020 89586623 |
---|---|
Telephone region | London |
Registered Address | 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
33 at £1 | Alvin Rich 33.00% Ordinary |
---|---|
33 at £1 | Cheryl Zitren 33.00% Ordinary |
33 at £1 | Craig Jeremy Rich 33.00% Ordinary |
1 at £1 | Frances Rich 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,793 |
Cash | £115,797 |
Current Liabilities | £11,569 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
4 March 1982 | Delivered on: 11 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 64 hillfield avenue,hornsey, london borough of haringey title no: mx 342674. Outstanding |
---|---|
17 October 1980 | Delivered on: 27 October 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 75 lime grove, shepherds bush, L. B.of hammersmith title no ln 71428. Outstanding |
30 May 1980 | Delivered on: 9 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H :- 65 brondesbury road, willesdon NW6 london borough of brent title no:- mx 363106. Outstanding |
3 July 1975 | Delivered on: 11 July 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93, 95, moscow road, westminster W.2. Outstanding |
2 September 1974 | Delivered on: 6 September 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 411, st. Annes road, L.B. of haringey. Outstanding |
2 September 1974 | Delivered on: 6 September 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, north cross road L.B. of southwark. Outstanding |
2 September 1974 | Delivered on: 6 September 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 409, st annes road L.B. of haringey. Outstanding |
27 April 1988 | Delivered on: 13 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 whitchurch parade, whitchurch lane, edgware, london borough of harrow. Title no ngl 607165. Outstanding |
20 October 1987 | Delivered on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 355/357 & 365/369 birchfield rd, perry bar, birmingham, W. midlands. Outstanding |
5 March 1987 | Delivered on: 12 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41, nethergate street, clare, suffolk. Outstanding |
7 January 1987 | Delivered on: 13 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47A, goldhawk road, london borough of hammersmith & fulham title no ngl 547477. Outstanding |
19 September 1986 | Delivered on: 6 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, park parade, harlesden london borough of brent title no mx 183758. Outstanding |
19 August 1986 | Delivered on: 28 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 park parade, harlesden l/b of brent (title no mx 183758). Outstanding |
21 June 1974 | Delivered on: 12 July 1974 Persons entitled: Bandar Property Holdings LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 high street, acton london, W.3. Outstanding |
14 August 1986 | Delivered on: 21 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 536, kingsland road, dalston l/b of hackney T.no. Ngl 472852. Outstanding |
7 August 1985 | Delivered on: 27 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 park parade, harlesden l/b of brent title no mx 434154. Outstanding |
9 April 1985 | Delivered on: 16 April 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140, new cross road, new cross, L.B. of lewisham title no sgl 228614. Outstanding |
3 January 1985 | Delivered on: 16 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36, orford road, walthamstow L.B. of waltham forest title no. Egl 105838. Outstanding |
3 January 1985 | Delivered on: 16 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19, catford hill, catford, lb of lewisham title no ln 66733. Outstanding |
12 September 1984 | Delivered on: 24 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 hillfield avenue hornsey l/b of haringey (title no mx 342674). Outstanding |
27 January 1984 | Delivered on: 10 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 237 camberwell new road SE5 l-b of southwark title no:- sgl 325288. Outstanding |
24 January 1984 | Delivered on: 1 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 park avenue willesden nw 2 l b of brent title no:- ngl 369507. Outstanding |
31 March 1983 | Delivered on: 13 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 189 high street, harlesden, london borough of brent. Title no. Mx 154934. Outstanding |
24 June 1982 | Delivered on: 5 July 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 holland road W14 london borough of kensington & chelsea. Title no:- ln 244585. Outstanding |
10 August 1965 | Delivered on: 16 August 1965 Persons entitled: Bandar Property Holdings LTD Classification: Legal charge Secured details: Sterling pounds 3,000. Particulars: 48 kneller road, lewisham. Outstanding |
16 December 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
19 June 2023 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 19 June 2023 (1 page) |
16 November 2022 | Registered office address changed from 56 Glengall Road Edgware Middlesex HA8 8SX to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 16 November 2022 (1 page) |
16 November 2022 | Appointment of a voluntary liquidator (2 pages) |
16 November 2022 | Resolutions
|
16 November 2022 | Declaration of solvency (5 pages) |
9 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
7 November 2022 | Satisfaction of charge 19 in full (1 page) |
2 November 2022 | Satisfaction of charge 23 in full (1 page) |
2 November 2022 | Satisfaction of charge 1 in full (1 page) |
2 November 2022 | Satisfaction of charge 12 in full (1 page) |
2 November 2022 | Satisfaction of charge 4 in full (1 page) |
2 November 2022 | Satisfaction of charge 7 in full (1 page) |
2 November 2022 | Satisfaction of charge 24 in full (1 page) |
2 November 2022 | Satisfaction of charge 22 in full (1 page) |
2 November 2022 | Satisfaction of charge 9 in full (1 page) |
2 November 2022 | Satisfaction of charge 13 in full (1 page) |
2 November 2022 | Satisfaction of charge 21 in full (1 page) |
2 November 2022 | Satisfaction of charge 2 in full (1 page) |
2 November 2022 | Satisfaction of charge 8 in full (1 page) |
2 November 2022 | Satisfaction of charge 20 in full (1 page) |
2 November 2022 | Satisfaction of charge 17 in full (1 page) |
2 November 2022 | Satisfaction of charge 14 in full (1 page) |
2 November 2022 | Satisfaction of charge 25 in full (1 page) |
2 November 2022 | Satisfaction of charge 15 in full (1 page) |
2 November 2022 | Satisfaction of charge 3 in full (1 page) |
2 November 2022 | Satisfaction of charge 16 in full (1 page) |
2 November 2022 | Satisfaction of charge 10 in full (1 page) |
2 November 2022 | Satisfaction of charge 18 in full (1 page) |
2 November 2022 | Satisfaction of charge 6 in full (1 page) |
2 November 2022 | Satisfaction of charge 11 in full (1 page) |
2 November 2022 | Satisfaction of charge 5 in full (1 page) |
12 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mrs Cheryl Simone Zitren on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Craig Jeremy Rich on 29 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mr Alvin Ian David Rich on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Frances Rich on 29 August 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2015-10-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Termination of appointment of Frank Rich as a director (1 page) |
22 August 2013 | Termination of appointment of Frank Rich as a director (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Appointment of Mr Alvin Rich as a director (2 pages) |
9 February 2012 | Appointment of Mr Craig Jeremy Rich as a director (2 pages) |
9 February 2012 | Appointment of Mr Alvin Rich as a director (2 pages) |
9 February 2012 | Appointment of Mrs Cheryl Zitren as a director (2 pages) |
9 February 2012 | Appointment of Mrs Cheryl Zitren as a director (2 pages) |
9 February 2012 | Appointment of Mr Craig Jeremy Rich as a director (2 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2010 | Director's details changed for Frances Rich on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Frank Rich on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Frank Rich on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Frances Rich on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Frank Rich on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Frances Rich on 1 October 2009 (1 page) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Frances Rich on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Frances Rich on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Frances Rich on 1 October 2009 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 September 2001 | Return made up to 13/08/01; full list of members
|
14 September 2001 | Return made up to 13/08/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1999 | Return made up to 13/08/99; full list of members (5 pages) |
30 September 1999 | Return made up to 13/08/99; full list of members (5 pages) |
8 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1997 | Auditor's resignation (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
21 October 1996 | Return made up to 13/08/96; full list of members (6 pages) |
21 October 1996 | Return made up to 13/08/96; full list of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |