London
N6 6NJ
Director Name | David Bogush |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Court 34 Highgate West Hill London N6 6NJ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Arnold Gruber |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hill Court 34 Highgate West Hill London N6 6NS |
Director Name | Arnold Gruber |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hill Court 34 Highgate West Hill London N6 6NS |
Director Name | Leslie Wise |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 4 Hill Court London N6 6NJ |
Secretary Name | John Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 8 Haywood Road Thames Ditton Surrey KT7 0BE |
Director Name | John Rubin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 1996) |
Role | Surveyor |
Correspondence Address | 8 Haywood Road Thames Ditton Surrey KT7 0BE |
Director Name | Mr Anastassis Margaronis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 April 2001) |
Role | Marine Insurance Manager |
Correspondence Address | Flat 8 Hill Court 34 Highgate West Hill London N6 6NJ |
Director Name | Harry Bloch |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 1 Hill Court 34 Highgate West Hill London N6 6NJ |
Secretary Name | John Monckton Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 77a High Street Esher Surrey KT10 9QA |
Director Name | Hon Oliver Rothschild |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Court Highgate West Hill London N6 6NJ |
Secretary Name | Sara Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(32 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2007) |
Role | Property Manager |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Director Name | Mr John Andrew Jackson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(33 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hill Court 34 Highgate West Hill Highgate London N6 6NU |
Director Name | Mr Brian Leslie Rubins |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Director Name | Mr Paul Hulme |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2019) |
Role | Retired Ceo |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(32 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 2007) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 June 2015) |
Correspondence Address | 272 Streatfield Road Kenton Harrow HA3 9BY |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood 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 30 other UK companies use this postal address |
1 at £600 | D. Bogush & L. Bogush 12.50% Ordinary |
---|---|
1 at £600 | F. Blane 12.50% Ordinary |
1 at £600 | Ghorudehi Limited 12.50% Ordinary |
1 at £600 | Mr B. Rubins & Mrs B. Rubins 12.50% Ordinary |
1 at £600 | Mr Malcolm Glover & Ms M. Glover 12.50% Ordinary |
1 at £600 | Mrs C. Jackson & Mr J.a. Jackson 12.50% Ordinary |
1 at £600 | P. Hulme 12.50% Ordinary |
1 at £600 | S. Gale & V. Gale 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,033 |
Cash | £30,494 |
Current Liabilities | £16,753 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
5 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
10 February 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
11 March 2021 | Secretary's details changed for Trent Park Properties on 10 March 2021 (1 page) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
8 January 2020 | Termination of appointment of Paul Hulme as a director on 13 September 2019 (1 page) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
29 November 2016 | Appointment of Mr Paul Hulme as a director on 1 July 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Hulme as a director on 1 July 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 June 2016 | Termination of appointment of John Andrew Jackson as a director on 10 June 2016 (1 page) |
24 June 2016 | Termination of appointment of John Andrew Jackson as a director on 10 June 2016 (1 page) |
14 March 2016 | Appointment of Trent Park Properties as a secretary on 1 July 2015 (2 pages) |
14 March 2016 | Appointment of Trent Park Properties as a secretary on 1 July 2015 (2 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Termination of appointment of Brian Leslie Rubins as a director on 8 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Playfield Properties Limited as a secretary on 8 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Brian Leslie Rubins as a director on 8 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 272 Streatfield Road Kewton Harrow Mdx HA3 9BY to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Brian Leslie Rubins as a director on 8 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Playfield Properties Limited as a secretary on 8 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Playfield Properties Limited as a secretary on 8 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 272 Streatfield Road Kewton Harrow Mdx HA3 9BY to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 23 June 2015 (1 page) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Director's details changed for Malcolm Glover on 1 January 2013 (2 pages) |
16 January 2014 | Director's details changed for Malcolm Glover on 1 January 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Playfield Mangement on 1 January 2013 (1 page) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Playfield Mangement on 1 January 2013 (1 page) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Playfield Mangement on 1 January 2013 (1 page) |
19 November 2013 | Appointment of Brian Leslie Rubins as a director (3 pages) |
19 November 2013 | Appointment of Brian Leslie Rubins as a director (3 pages) |
15 November 2013 | Appointment of David Bogush as a director (3 pages) |
15 November 2013 | Appointment of David Bogush as a director (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 12 January 2013 (14 pages) |
16 January 2013 | Annual return made up to 12 January 2013 (14 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (14 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (14 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 12 January 2011 (14 pages) |
19 January 2011 | Annual return made up to 12 January 2011 (14 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (15 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (15 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Return made up to 31/12/08; no change of members (6 pages) |
2 April 2009 | Return made up to 31/12/08; no change of members (6 pages) |
31 March 2009 | Secretary appointed playfield mangement (1 page) |
31 March 2009 | Secretary appointed playfield mangement (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 146 stanley park road carshalton surrey SM5 3JG (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 146 stanley park road carshalton surrey SM5 3JG (1 page) |
25 February 2009 | Appointment terminated director oliver rothschild (1 page) |
25 February 2009 | Appointment terminated director oliver rothschild (1 page) |
23 December 2008 | Appointment terminate, secretary jj homes properties LTD logged form (1 page) |
23 December 2008 | Appointment terminate, secretary jj homes properties LTD logged form (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Director appointed malcolm glover (1 page) |
8 April 2008 | Director appointed malcolm glover (1 page) |
29 February 2008 | Appointment terminated secretary jj homes properties LIMITED (1 page) |
29 February 2008 | Appointment terminated secretary jj homes properties LIMITED (1 page) |
17 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Return made up to 29/12/06; full list of members
|
8 June 2007 | Return made up to 29/12/06; full list of members
|
8 June 2007 | Secretary resigned (1 page) |
23 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
15 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
9 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members
|
7 February 2005 | Return made up to 29/12/04; full list of members
|
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
17 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 March 2002 | Return made up to 29/12/01; full list of members (8 pages) |
25 March 2002 | Return made up to 29/12/01; full list of members (8 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 29/12/00; full list of members
|
9 January 2001 | Return made up to 29/12/00; full list of members
|
5 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 February 2000 | Return made up to 29/12/99; full list of members (9 pages) |
16 February 2000 | Return made up to 29/12/99; full list of members (9 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
24 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
28 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 March 1997 | Return made up to 29/12/96; full list of members (8 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Return made up to 29/12/96; full list of members (8 pages) |
5 March 1997 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
23 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 January 1996 | Return made up to 29/12/95; no change of members
|
26 January 1996 | Return made up to 29/12/95; no change of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
8 October 1981 | Annual return made up to 12/11/80 (7 pages) |
8 October 1981 | Annual return made up to 12/11/80 (7 pages) |
6 October 1979 | Annual return made up to 31/12/78 (7 pages) |
6 October 1979 | Annual return made up to 31/12/78 (7 pages) |
5 October 1979 | Annual return made up to 31/12/76 (8 pages) |
5 October 1979 | Annual return made up to 31/12/76 (8 pages) |
13 May 1976 | Annual return made up to 09/11/75 (4 pages) |
13 May 1976 | Annual return made up to 09/11/75 (4 pages) |
26 April 1974 | Incorporation (12 pages) |
26 April 1974 | Certificate of incorporation (1 page) |
26 April 1974 | Certificate of incorporation (1 page) |
26 April 1974 | Incorporation (12 pages) |