Company Name40-51 Boreham Holt Maintenance Limited
DirectorsAlan Fishman and Mark Michael Fain
Company StatusActive
Company Number01220152
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Fishman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(37 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Boreham Holt
Borehamwood
Elstree
Hertfordshire
WD6 3QJ
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(44 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Streatfield Road
Harrow
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusCurrent
Appointed12 March 2018(42 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD
Director NameMrs Freda Hoffman
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 February 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Boreham Holt
Elstree
Hertfordshire
WD6 3QJ
Director NameMr Arthur Henry Jones
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 February 2007)
RoleRetired
Correspondence Address44 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QJ
Secretary NameMrs Freda Hoffman
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Boreham Holt
Elstree
Hertfordshire
WD6 3QJ
Director NameJudith Ina Horwitz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(31 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 March 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence Address45 Boreham Holt
Allum Lane
Elstree
Hertfordshire
WD6 3QJ
Director NameMs Valerie Lawrence
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(31 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address77a Glendale Avenue
Edgware
Middlesex
HA8 8HF
Secretary NameNorman Lester
NationalityBritish
StatusResigned
Appointed23 February 2007(31 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 August 2016)
RoleAccountant
Correspondence Address48 Boreham Holt
Elstree
Hertfordshire
WD6 3QJ
Director NameMrs Freda Hoffman
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Boreham Holt
Elstree
Hertfordshire
WD6 3QJ
Director NameMs Ora Gordon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(37 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Boreham Holt
Elstree
Hertfordshire
WD6 3QJ
Director NameMr Joshua Gershuny
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(41 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Streatfield Road
Harrow
HA3 9BY
Secretary NamePlayfield Management (Corporation)
StatusResigned
Appointed28 February 2006(30 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 February 2007)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Secretary NamePlayfield Management Limited (Corporation)
StatusResigned
Appointed19 August 2016(41 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middx
HA3 9BY

Location

Registered AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ajay Gupta & Jaya Gupta
8.33%
Ordinary
1 at £1Alan Fishman
8.33%
Ordinary
1 at £1Joshua Gershuny
8.33%
Ordinary
1 at £1Lawrence Trust
8.33%
Ordinary
1 at £1Mehrangiz Smyth
8.33%
Ordinary
1 at £1Mr Jay Thankey & Hina Thankey
8.33%
Ordinary
1 at £1Mr M. Hancock
8.33%
Ordinary
1 at £1Mrs H. Hoffman & Mr H. Hoffman
8.33%
Ordinary
1 at £1Mrs Judith Ima Horwitz
8.33%
Ordinary
1 at £1Ms B. Lester
8.33%
Ordinary
1 at £1Ora Gordon
8.33%
Ordinary
1 at £1Tuffley Propts LTD
8.33%
Ordinary

Financials

Year2014
Net Worth£6,567
Cash£9,404
Current Liabilities£4,463

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 April 2024 (3 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
23 February 2023Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 23 February 2023 (1 page)
29 July 2022Appointment of Solum Property Management Limited as a secretary on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 29 July 2022 (1 page)
29 July 2022Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022 (1 page)
19 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
19 April 2021Termination of appointment of Joshua Gershuny as a director on 1 April 2021 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Ora Gordon as a director on 1 May 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 September 2019Appointment of Mr Mark Michael Fain as a director on 23 September 2019 (2 pages)
10 May 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Playfield Management Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Registered office address changed from 272 Streatfield Road Harrow HA3 9BY England to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
28 March 2017Registered office address changed from 48 Boreham Holt Elstree Hertfordshire WD6 3QJ to 272 Streatfield Road Harrow HA3 9BY on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Joshua Gershuny as a director on 11 July 2016 (2 pages)
28 March 2017Appointment of Mr Joshua Gershuny as a director on 11 July 2016 (2 pages)
28 March 2017Registered office address changed from 48 Boreham Holt Elstree Hertfordshire WD6 3QJ to 272 Streatfield Road Harrow HA3 9BY on 28 March 2017 (1 page)
1 March 2017Termination of appointment of Norman Lester as a secretary on 19 August 2016 (1 page)
1 March 2017Termination of appointment of Norman Lester as a secretary on 19 August 2016 (1 page)
11 November 2016Appointment of Playfield Management Limited as a secretary on 19 August 2016 (2 pages)
11 November 2016Appointment of Playfield Management Limited as a secretary on 19 August 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12
(6 pages)
16 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12
(6 pages)
21 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12
(6 pages)
1 July 2014Current accounting period extended from 29 September 2014 to 31 December 2014 (1 page)
1 July 2014Current accounting period extended from 29 September 2014 to 31 December 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 12
(6 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 12
(6 pages)
3 April 2014Appointment of Ms Ora Gordon as a director (2 pages)
3 April 2014Appointment of Ms Ora Gordon as a director (2 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of Valerie Lawrence as a director (1 page)
4 April 2013Termination of appointment of Valerie Lawrence as a director (1 page)
4 April 2013Termination of appointment of Judith Horwitz as a director (1 page)
4 April 2013Termination of appointment of Judith Horwitz as a director (1 page)
7 December 2012Appointment of Mr Alan Fishman as a director (2 pages)
7 December 2012Appointment of Mr Alan Fishman as a director (2 pages)
23 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
23 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
23 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
22 June 2012Termination of appointment of Freda Hoffman as a director (1 page)
22 June 2012Termination of appointment of Freda Hoffman as a director (1 page)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 May 2012Director's details changed for Mrs Freda Hoffman on 7 March 2012 (2 pages)
28 May 2012Director's details changed for Mrs Freda Hoffman on 7 March 2012 (2 pages)
28 May 2012Director's details changed for Judith Ina Horwitz on 8 March 2012 (2 pages)
28 May 2012Director's details changed for Valerie Lawrence on 8 March 2012 (2 pages)
28 May 2012Director's details changed for Mrs Freda Hoffman on 7 March 2012 (2 pages)
28 May 2012Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
28 May 2012Director's details changed for Judith Ina Horwitz on 8 March 2012 (2 pages)
28 May 2012Director's details changed for Valerie Lawrence on 8 March 2012 (2 pages)
28 May 2012Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
28 May 2012Director's details changed for Valerie Lawrence on 8 March 2012 (2 pages)
28 May 2012Director's details changed for Judith Ina Horwitz on 8 March 2012 (2 pages)
28 May 2012Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
19 October 2010Registered office address changed from 272 Streatfield Road Kenton,Harrow Middlesex HA3 9BY on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 272 Streatfield Road Kenton,Harrow Middlesex HA3 9BY on 19 October 2010 (2 pages)
10 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 May 2010Termination of appointment of Playfield Management as a secretary (2 pages)
28 May 2010Annual return made up to 8 March 2009 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 8 March 2009 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 8 March 2009 with a full list of shareholders (6 pages)
28 May 2010Termination of appointment of Playfield Management as a secretary (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 May 2009Director appointed freda hoffman (1 page)
27 May 2009Director appointed freda hoffman (1 page)
25 July 2008Return made up to 08/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2008Return made up to 08/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
28 March 2007Return made up to 08/03/07; full list of members (12 pages)
28 March 2007Return made up to 08/03/07; full list of members (12 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
10 March 2006Return made up to 08/03/06; full list of members (12 pages)
10 March 2006Return made up to 08/03/06; full list of members (12 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 March 2005Return made up to 08/03/05; full list of members (12 pages)
14 March 2005Return made up to 08/03/05; full list of members (12 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 March 2004Return made up to 08/03/04; full list of members (12 pages)
15 March 2004Return made up to 08/03/04; full list of members (12 pages)
20 March 2003Return made up to 08/03/03; full list of members (11 pages)
20 March 2003Return made up to 08/03/03; full list of members (11 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 March 2002Return made up to 08/03/02; full list of members (10 pages)
29 March 2002Return made up to 08/03/02; full list of members (10 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
14 March 2001Return made up to 08/03/01; full list of members (10 pages)
14 March 2001Return made up to 08/03/01; full list of members (10 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (3 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (3 pages)
14 March 2000Return made up to 08/03/00; full list of members (10 pages)
14 March 2000Return made up to 08/03/00; full list of members (10 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
10 March 1999Return made up to 08/03/99; no change of members (4 pages)
10 March 1999Return made up to 08/03/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
4 March 1998Return made up to 08/03/98; full list of members (6 pages)
4 March 1998Return made up to 08/03/98; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 March 1997Return made up to 08/03/97; no change of members (4 pages)
6 March 1997Return made up to 08/03/97; no change of members (4 pages)
5 March 1996Return made up to 08/03/96; no change of members (4 pages)
5 March 1996Return made up to 08/03/96; no change of members (4 pages)
1 December 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
1 December 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)