Borehamwood
WD6 1DL
Director Name | Mrs Zena Behrman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2007(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Shenley Road Borehamwood WD6 1DL |
Director Name | Mrs Paula Racker |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(20 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 29 September 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Secretary Name | Mr Alan Saul Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Birch House Queenswood Park London N3 1UN |
Registered Address | 8a Shenley Road Borehamwood WD6 1DL |
---|---|
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 |
---|---|
Net Worth | £40,414 |
Cash | £24,581 |
Current Liabilities | £243,773 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
17 January 2003 | Delivered on: 18 January 2003 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: The f/h property k/a 1-5 wye avenue bridgwater somerset. Outstanding |
---|---|
21 February 1990 | Delivered on: 23 February 1990 Satisfied on: 30 January 2004 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £150,000 and all monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H land and premises in the county of somerset k/a 1/5 wye avenue, bridgewater. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 January 1973 | Delivered on: 10 January 1973 Satisfied on: 20 March 1990 Persons entitled: The Parcels & General Assurance Association LTD Classification: Legal charge and mortgage Secured details: £40,000. Particulars: Land abutting on wye avenue, dun-wear, bridgwater county of somerset and buildings erected thereon. Fully Satisfied |
10 July 2023 | Resolutions
|
---|---|
10 July 2023 | Resolutions
|
10 July 2023 | Resolutions
|
10 July 2023 | Resolutions
|
10 July 2023 | Resolutions
|
26 June 2023 | Notification of Joel Gray as a person with significant control on 5 June 2023 (2 pages) |
26 June 2023 | Notification of Tamara Zatman as a person with significant control on 5 June 2023 (2 pages) |
26 June 2023 | Notification of Daniella Ruth Blumenfeld as a person with significant control on 5 June 2023 (2 pages) |
26 June 2023 | Cessation of Racker Settlement as a person with significant control on 5 June 2023 (1 page) |
2 May 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
17 January 2022 | Statement of capital on 17 January 2022
|
5 January 2022 | Resolutions
|
5 January 2022 | Statement by Directors (1 page) |
5 January 2022 | Solvency Statement dated 20/12/21 (1 page) |
5 January 2022 | Statement of capital following an allotment of shares on 20 December 2021
|
5 January 2022 | Resolutions
|
21 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 8a Shenley Road Borehamwood WD6 1DL on 16 March 2020 (1 page) |
9 January 2020 | Resolutions
|
9 January 2020 | Resolutions
|
14 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
14 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 November 2018 | Termination of appointment of Paula Racker as a director on 29 September 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
11 March 2015 | Secretary's details changed for Zena Behrman on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Zena Behrman on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Zena Behrman on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Zena Behrman on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 October 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
28 August 2008 | Return made up to 01/03/08; full list of members (6 pages) |
28 August 2008 | Return made up to 01/03/08; full list of members (6 pages) |
30 July 2008 | Return made up to 01/03/07; full list of members (5 pages) |
30 July 2008 | Return made up to 01/03/07; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
16 November 2005 | Total exemption small company accounts made up to 24 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 24 March 2005 (6 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (9 pages) |
26 January 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Total exemption small company accounts made up to 24 March 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 24 March 2002 (6 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
2 April 2002 | Return made up to 01/03/02; full list of members
|
2 April 2002 | Return made up to 01/03/02; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
18 July 2001 | Return made up to 01/03/01; full list of members (9 pages) |
18 July 2001 | Return made up to 01/03/01; full list of members (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
9 November 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 24 March 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 24 March 1998 (6 pages) |
30 April 1998 | Return made up to 01/03/98; no change of members (4 pages) |
30 April 1998 | Return made up to 01/03/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 24 March 1997 (5 pages) |
3 October 1997 | Accounts for a small company made up to 24 March 1997 (5 pages) |
12 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 24 March 1996 (5 pages) |
2 October 1996 | Accounts for a small company made up to 24 March 1996 (5 pages) |
2 July 1996 | Return made up to 01/03/96; full list of members (6 pages) |
2 July 1996 | Return made up to 01/03/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 24 March 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 24 March 1995 (7 pages) |
24 March 1995 | Return made up to 01/03/95; full list of members (4 pages) |
24 March 1995 | Return made up to 01/03/95; full list of members (4 pages) |
20 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1972 | Incorporation (11 pages) |
17 July 1972 | Incorporation (11 pages) |