Borehamwood
Hertfordshire
WD6 2BH
Director Name | Mr Alan Lipton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(35 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 17 Friern Mount Drive London N20 9DP |
Director Name | Ms Helen Louise Justin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2008(38 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood WD6 2BH |
Director Name | Mr Mansour Shahidi |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood WD6 2BH |
Director Name | Ms Jat Dhillon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood WD6 2BH |
Director Name | Mr Gordon Bernard |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 October 1991) |
Role | Retired |
Correspondence Address | 22 Solar Court London N3 2DZ |
Director Name | Lily Hershman |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 October 1991) |
Role | Housewife |
Correspondence Address | 37 Solar Court London N3 2DZ |
Director Name | Olga Rifkind |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 December 2004) |
Role | Housewife |
Correspondence Address | 31 Solar Court London N3 2DZ |
Director Name | Mrs Esther Somers |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 October 2002) |
Role | Housewife |
Correspondence Address | 1 Solar Court London N3 2DZ |
Secretary Name | Miss Betty Comar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 7 Solar Court London N3 2DZ |
Director Name | Mr Salim Fatehali Premji |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(21 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 27 October 2003) |
Role | Accountant |
Correspondence Address | 26 Solar Court London N3 2DZ |
Director Name | Kenneth Sachar |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(21 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 24 October 2002) |
Role | Consultant |
Correspondence Address | 24 Solar Court Finchley London N3 2DZ |
Director Name | Celia Allenstein |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(21 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 August 1999) |
Role | Housewife |
Correspondence Address | 39 Solar Court London N3 2DZ |
Director Name | Mrs Helen Hunt |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(33 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Solar Court Etchingham Park Road Finchley London N3 2DZ |
Director Name | Solmarz Dabiri |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2008) |
Role | Journalist |
Correspondence Address | 36 Solar Court Etchingham Park Road London N3 2DZ |
Director Name | Mr Baghel Singh Grewal |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 120 Etchingham Park Road Finchley London N3 2EH |
Director Name | Mamsour Khatib Shahidi |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2008) |
Role | Consultant |
Correspondence Address | 10 Solar Court Etchingham Park Road London N3 2DZ |
Director Name | Ms Jatinder Dhillon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(40 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 September 2011) |
Role | Jounalist/T.V. Producer |
Country of Residence | England |
Correspondence Address | Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Registered Address | 19 Melrose Avenue Borehamwood 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 |
Year | 2013 |
---|---|
Turnover | £32,878 |
Net Worth | £26,804 |
Cash | £23,782 |
Current Liabilities | £14,127 |
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 | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (7 pages) |
---|---|
30 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 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 30 September 2020 (1 page) |
30 September 2020 | Confirmation statement made on 25 September 2020 with updates (6 pages) |
9 July 2020 | Micro company accounts made up to 25 March 2020 (5 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (6 pages) |
30 August 2019 | Micro company accounts made up to 25 March 2019 (5 pages) |
31 December 2018 | Total exemption full accounts made up to 25 March 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with updates (6 pages) |
2 November 2017 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
24 October 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
24 October 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (12 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (12 pages) |
25 November 2015 | Appointment of Ms Jat Dhillon as a director on 12 November 2015 (2 pages) |
25 November 2015 | Appointment of Ms Jat Dhillon as a director on 12 November 2015 (2 pages) |
21 November 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
21 November 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 December 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
18 December 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
28 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Director's details changed for Ms Helen Louise Justin on 20 September 2014 (2 pages) |
28 September 2014 | Director's details changed for Ms Helen Louise Justin on 20 September 2014 (2 pages) |
31 March 2014 | Appointment of Mr Mansour Shahidi as a director (2 pages) |
31 March 2014 | Appointment of Mr Mansour Shahidi as a director (2 pages) |
21 October 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
21 October 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 August 2013 | Termination of appointment of Helen Hunt as a director (1 page) |
30 August 2013 | Termination of appointment of Helen Hunt as a director (1 page) |
10 October 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
10 October 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
21 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Termination of appointment of Jatinder Dhillon as a director (1 page) |
10 October 2011 | Termination of appointment of Jatinder Dhillon as a director (1 page) |
18 November 2010 | Appointment of Ms Jatinder Dhillon as a director (2 pages) |
18 November 2010 | Appointment of Ms Jatinder Dhillon as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
26 September 2010 | Director's details changed for Helen Louise Justin on 1 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Helen Louise Justin on 1 September 2010 (2 pages) |
26 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
26 September 2010 | Director's details changed for Alan Lipton on 1 September 2010 (2 pages) |
26 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
26 September 2010 | Director's details changed for Helen Louise Justin on 1 September 2010 (2 pages) |
26 September 2010 | Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 26 September 2010 (1 page) |
26 September 2010 | Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 26 September 2010 (1 page) |
26 September 2010 | Director's details changed for Helen Hunt on 1 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Helen Hunt on 1 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Alan Lipton on 1 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Alan Lipton on 1 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Helen Hunt on 1 September 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
14 December 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
6 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (18 pages) |
6 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (18 pages) |
5 December 2008 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
5 December 2008 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
20 October 2008 | Director appointed helen louise justin (2 pages) |
20 October 2008 | Director appointed helen louise justin (2 pages) |
9 October 2008 | Appointment terminated director baghel grewal (1 page) |
9 October 2008 | Appointment terminated director baghel grewal (1 page) |
8 October 2008 | Return made up to 25/09/08; full list of members (17 pages) |
8 October 2008 | Return made up to 25/09/08; full list of members (17 pages) |
6 March 2008 | Appointment terminated director mamsour khatib shahidi (1 page) |
6 March 2008 | Appointment terminated director solmarz dabiri (1 page) |
6 March 2008 | Appointment terminated director mamsour khatib shahidi (1 page) |
6 March 2008 | Appointment terminated director solmarz dabiri (1 page) |
25 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
29 October 2007 | Return made up to 25/09/07; change of members (8 pages) |
29 October 2007 | Return made up to 25/09/07; change of members (8 pages) |
16 May 2007 | Return made up to 25/09/06; full list of members
|
16 May 2007 | Return made up to 25/09/06; full list of members
|
30 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
4 October 2006 | Return made up to 25/09/05; change of members (17 pages) |
4 October 2006 | Return made up to 25/09/05; change of members (17 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: gable house 239 regents park road london N3 3LF (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: gable house 239 regents park road london N3 3LF (1 page) |
19 October 2005 | Full accounts made up to 25 March 2005 (11 pages) |
19 October 2005 | Full accounts made up to 25 March 2005 (11 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
30 November 2004 | Full accounts made up to 25 March 2004 (10 pages) |
30 November 2004 | Full accounts made up to 25 March 2004 (10 pages) |
28 September 2004 | Return made up to 25/09/04; change of members (7 pages) |
28 September 2004 | Return made up to 25/09/04; change of members (7 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
16 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members
|
2 October 2003 | Return made up to 25/09/03; full list of members
|
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
16 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
16 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
4 October 2002 | Full accounts made up to 25 March 2002 (9 pages) |
4 October 2002 | Full accounts made up to 25 March 2002 (9 pages) |
22 October 2001 | Return made up to 25/09/01; change of members (7 pages) |
22 October 2001 | Return made up to 25/09/01; change of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
31 October 2000 | Return made up to 25/09/00; change of members (6 pages) |
31 October 2000 | Return made up to 25/09/00; change of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
9 October 2000 | Full accounts made up to 25 March 2000 (12 pages) |
9 October 2000 | Full accounts made up to 25 March 2000 (12 pages) |
13 October 1999 | Return made up to 25/09/99; full list of members
|
13 October 1999 | Return made up to 25/09/99; full list of members
|
14 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
14 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
7 October 1998 | Return made up to 25/09/98; change of members (8 pages) |
7 October 1998 | Return made up to 25/09/98; change of members (8 pages) |
15 September 1998 | Full accounts made up to 25 March 1998 (12 pages) |
15 September 1998 | Full accounts made up to 25 March 1998 (12 pages) |
2 November 1997 | Full accounts made up to 25 March 1997 (11 pages) |
2 November 1997 | Full accounts made up to 25 March 1997 (11 pages) |
6 October 1997 | Return made up to 25/09/97; change of members
|
6 October 1997 | Return made up to 25/09/97; change of members
|
8 October 1996 | Full accounts made up to 25 March 1996 (11 pages) |
8 October 1996 | Full accounts made up to 25 March 1996 (11 pages) |
2 October 1996 | Return made up to 25/09/96; full list of members (10 pages) |
2 October 1996 | Return made up to 25/09/96; full list of members (10 pages) |
3 October 1995 | Return made up to 25/09/95; change of members (8 pages) |
3 October 1995 | Return made up to 25/09/95; change of members (8 pages) |