Borehamwood
Hertfordshire
WD6 2HD
Director Name | Mr Martin John Tilney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(48 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2006(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Mrs Rose Harrod |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 December 2002) |
Role | Housewife |
Correspondence Address | Flat 1 Pennwood Court Marsh Road Pinner Middx HA5 5PE |
Director Name | Mr Bruce Silverman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 July 2003) |
Role | Aircraft Engineer |
Correspondence Address | Flat 7 Pennwood Court Marsh Road Pinner Middx HA5 5PE |
Secretary Name | Mrs Marjorie Florence Donally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Pennwood Court Marsh Road Pinner Middx HA5 5PE |
Secretary Name | Mrs Rose Harrod |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Pennwood Court Marsh Road Pinner Middx HA5 5PE |
Secretary Name | Mrs Rose Harrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Pennwood Court Marsh Road Pinner Middx HA5 5PE |
Director Name | Elizabeth Valerie Allison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2001) |
Role | Administrator |
Correspondence Address | 6 Pennwood Court Marsh Road Pinner Middlesex HA5 5PE |
Secretary Name | Elizabeth Valerie Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2001) |
Role | Administrator |
Correspondence Address | 6 Pennwood Court Marsh Road Pinner Middlesex HA5 5PE |
Director Name | Mr Martin John Tilney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(27 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 October 2023) |
Role | Commercial |
Country of Residence | England |
Correspondence Address | Mount View Church Lane Pinner Middlesex HA5 3AA |
Secretary Name | Mr Martin John Tilney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount View Church Lane Pinner Middlesex HA5 3AA |
Director Name | Mr Anshul Prasher |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 November 2012) |
Role | Hospital Sales Presentation |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Pennwood Court Marsh Road Pinner Middlesex HA5 5PE |
Director Name | Mrs Vanisha Prashar |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2019) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Davaar Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2023(48 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 03 November 2023) |
Correspondence Address | 15 Lullington Garth Lullington Garth Borehamwood Hertfordshire WD6 2HD |
Registered Address | Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,400 |
Gross Profit | £2,843 |
Net Worth | £8,974 |
Cash | £8,224 |
Current Liabilities | £450 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with updates (4 pages) |
---|---|
3 November 2023 | Appointment of Mr Richard Morris as a director on 3 November 2023 (2 pages) |
3 November 2023 | Appointment of Mr Martin John Tilney as a director on 3 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Davaar Properties Ltd as a director on 3 November 2023 (1 page) |
31 October 2023 | Termination of appointment of Martin John Tilney as a director on 31 October 2023 (1 page) |
31 October 2023 | Appointment of Davaar Properties Ltd as a director on 31 October 2023 (2 pages) |
13 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
23 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
23 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
28 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
28 February 2022 | Secretary's details changed for Mayfords on 10 February 2022 (1 page) |
9 September 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
6 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Vanisha Prashar as a director on 9 September 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
17 May 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
27 June 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 March 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
18 March 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 June 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
27 June 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Appointment of Mrs Vanisha Prashar as a director (2 pages) |
18 January 2013 | Appointment of Mrs Vanisha Prashar as a director (2 pages) |
8 January 2013 | Termination of appointment of Anshul Prasher as a director (1 page) |
8 January 2013 | Termination of appointment of Anshul Prasher as a director (1 page) |
26 April 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
26 April 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
5 March 2010 | Secretary's details changed for Mayfords on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Anshul Prasher on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Anshul Prasher on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mayfords on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mayfords on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Anshul Prasher on 5 March 2010 (2 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (6 pages) |
18 February 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
18 February 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (6 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
8 March 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
8 March 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
17 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
17 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 40 lansdowne road stanmore middlesex HA7 2SA (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 40 lansdowne road stanmore middlesex HA7 2SA (1 page) |
17 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
17 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
23 June 2006 | Return made up to 11/02/06; full list of members
|
23 June 2006 | Return made up to 11/02/06; full list of members
|
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
2 December 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
2 September 2005 | Return made up to 11/02/05; full list of members (9 pages) |
2 September 2005 | Return made up to 11/02/05; full list of members (9 pages) |
10 August 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
10 August 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
16 March 2004 | Return made up to 11/02/04; full list of members (9 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 11/02/04; full list of members (9 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 40 lansdowne road stanmore middlesex HA9 2SA (1 page) |
8 May 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
8 May 2003 | Return made up to 11/02/03; full list of members (9 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 40 lansdowne road stanmore middlesex HA9 2SA (1 page) |
8 May 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
8 May 2003 | Return made up to 11/02/03; full list of members (9 pages) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members (8 pages) |
13 February 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
13 February 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members (8 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: flat 6 pennwood court marsh road pinner middsx HA5 5PE (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: flat 6 pennwood court marsh road pinner middsx HA5 5PE (1 page) |
9 March 2001 | Return made up to 11/02/01; full list of members (9 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members (9 pages) |
11 January 2001 | Full accounts made up to 30 November 2000 (8 pages) |
11 January 2001 | Full accounts made up to 30 November 2000 (8 pages) |
21 February 2000 | Return made up to 11/02/00; full list of members (9 pages) |
21 February 2000 | Return made up to 11/02/00; full list of members (9 pages) |
31 January 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
22 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 30 November 1998 (5 pages) |
6 January 1999 | Full accounts made up to 30 November 1998 (5 pages) |
19 February 1998 | Full accounts made up to 30 November 1997 (6 pages) |
19 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
19 February 1998 | Full accounts made up to 30 November 1997 (6 pages) |
19 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
18 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
18 February 1997 | Full accounts made up to 30 November 1996 (6 pages) |
18 February 1997 | Full accounts made up to 30 November 1996 (6 pages) |
18 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned;director resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Secretary resigned;director resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
24 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
24 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
22 March 1996 | Full accounts made up to 30 November 1995 (5 pages) |
22 March 1996 | Full accounts made up to 30 November 1995 (5 pages) |
31 December 1974 | Incorporation (17 pages) |
31 December 1974 | Incorporation (17 pages) |