Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Harvey Wyman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2007(31 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Martin Leigh Wyman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Secretary Name | Dror Arazy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2011(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Dror Arazy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(16 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Director Name | Sir Sigmund Sternberg |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(16 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 October 2006) |
Role | Jp/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Secretary Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(16 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Director Name | Paul Anthony Grossmith-Dwek |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(31 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eastern Road London N2 9LB |
Director Name | Jeffery Wyman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Kenton Park Avenue Kenton Harrow Middlesex HA3 8DT |
Secretary Name | Harvey Wyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(31 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Garden Court Marsh Lane Stanmore Middlesex HA7 4TE |
Website | martinslowe.com |
---|---|
Email address | [email protected] |
Telephone | 020 82361050 |
Telephone region | London |
Registered Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
600 at £1 | Executors Of Estate Of Jeffery Wyman 60.00% Ordinary |
---|---|
400 at £1 | Ian Paul Redfern 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,292 |
Cash | £67,486 |
Current Liabilities | £197,321 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
30 June 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
31 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
10 May 2018 | Director's details changed for Mr Ian Paul Redfern on 10 May 2018 (2 pages) |
9 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
24 July 2017 | Notification of Martin Leigh Wyman as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Martin Leigh Wyman as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Ian Paul Redfern as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Dror Arazy as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Dror Arazy as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Ian Paul Redfern as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
8 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
3 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 February 2015 | Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 June 2014 | Director's details changed for Martin Leigh Wyman on 19 June 2013 (2 pages) |
12 June 2014 | Director's details changed for Martin Leigh Wyman on 19 June 2013 (2 pages) |
12 June 2014 | Secretary's details changed for Dror Arazy on 19 June 2013 (1 page) |
12 June 2014 | Secretary's details changed for Dror Arazy on 19 June 2013 (1 page) |
12 June 2014 | Director's details changed for Harvey Wyman on 19 June 2011 (2 pages) |
12 June 2014 | Director's details changed for Harvey Wyman on 19 June 2011 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 November 2011 | Appointment of Martin Leigh Wyman as a director (3 pages) |
4 November 2011 | Appointment of Martin Leigh Wyman as a director (3 pages) |
4 November 2011 | Appointment of Dror Arazy as a secretary (3 pages) |
4 November 2011 | Termination of appointment of Harvey Wyman as a secretary (2 pages) |
4 November 2011 | Termination of appointment of Harvey Wyman as a secretary (2 pages) |
4 November 2011 | Appointment of Dror Arazy as a secretary (3 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 November 2010 | Secretary's details changed for Harvey Wyman on 20 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Harvey Wyman on 20 September 2010 (3 pages) |
11 November 2010 | Secretary's details changed for Harvey Wyman on 20 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Harvey Wyman on 20 September 2010 (3 pages) |
31 August 2010 | Termination of appointment of Martin Slowe as a director (1 page) |
31 August 2010 | Termination of appointment of Martin Slowe as a director (1 page) |
14 July 2010 | Director's details changed for Harvey Wyman on 19 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Harvey Wyman on 19 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / ian redfern / 19/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / jeffery wyman / 19/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / jeffery wyman / 19/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / ian redfern / 19/06/2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 September 2008 | Director and secretary's change of particulars / harvey wyman / 19/06/2008 (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Return made up to 19/06/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 73-75 mortimer street london W1W 7SQ (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Director and secretary's change of particulars / harvey wyman / 19/06/2008 (1 page) |
11 September 2008 | Return made up to 19/06/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 73-75 mortimer street london W1W 7SQ (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
22 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: c/o clayton stark & co 5TH floor, charles house 108-110 finchley road london NW3 5JJ (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: c/o clayton stark & co 5TH floor, charles house 108-110 finchley road london NW3 5JJ (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
6 October 2006 | Company name changed martin slowe estate agency limit ed\certificate issued on 06/10/06 (2 pages) |
6 October 2006 | Company name changed martin slowe estate agency limit ed\certificate issued on 06/10/06 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
7 July 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
7 July 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
26 August 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
26 August 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
19 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
22 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
22 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
6 July 1999 | Return made up to 19/06/99; no change of members (6 pages) |
6 July 1999 | Return made up to 19/06/99; no change of members (6 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
1 July 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
1 July 1998 | Resolutions
|
11 July 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
11 July 1997 | Resolutions
|
4 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
4 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 30 November 1995 (1 page) |
30 October 1996 | Full accounts made up to 30 November 1995 (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st. George st hanover sq london W1R 0LL (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st. George st hanover sq london W1R 0LL (1 page) |
2 July 1996 | Return made up to 19/06/96; full list of members (7 pages) |
2 July 1996 | Return made up to 19/06/96; full list of members (7 pages) |
6 July 1995 | Full accounts made up to 30 November 1994 (1 page) |
6 July 1995 | Full accounts made up to 30 November 1994 (1 page) |
29 June 1995 | Return made up to 19/06/95; no change of members (6 pages) |
29 June 1995 | Return made up to 19/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 June 1975 | Incorporation (13 pages) |
17 June 1975 | Incorporation (13 pages) |