Borehamwood
Elstree
Hertfordshire
WD6 3QJ
Director Name | Mr Mark Michael Fain |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Streatfield Road Harrow HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2018(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Director Name | Mrs Freda Hoffman |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 February 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Boreham Holt Elstree Hertfordshire WD6 3QJ |
Director Name | Mr Arthur Henry Jones |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 February 2007) |
Role | Retired |
Correspondence Address | 44 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QJ |
Secretary Name | Mrs Freda Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Boreham Holt Elstree Hertfordshire WD6 3QJ |
Director Name | Judith Ina Horwitz |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(31 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 45 Boreham Holt Allum Lane Elstree Hertfordshire WD6 3QJ |
Director Name | Ms Valerie Lawrence |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(31 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77a Glendale Avenue Edgware Middlesex HA8 8HF |
Secretary Name | Norman Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 August 2016) |
Role | Accountant |
Correspondence Address | 48 Boreham Holt Elstree Hertfordshire WD6 3QJ |
Director Name | Mrs Freda Hoffman |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Boreham Holt Elstree Hertfordshire WD6 3QJ |
Director Name | Ms Ora Gordon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Boreham Holt Elstree Hertfordshire WD6 3QJ |
Director Name | Mr Joshua Gershuny |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(41 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Streatfield Road Harrow HA3 9BY |
Secretary Name | Playfield Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(30 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 2007) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Secretary Name | Playfield Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2016(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middx HA3 9BY |
Registered Address | Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ajay Gupta & Jaya Gupta 8.33% Ordinary |
---|---|
1 at £1 | Alan Fishman 8.33% Ordinary |
1 at £1 | Joshua Gershuny 8.33% Ordinary |
1 at £1 | Lawrence Trust 8.33% Ordinary |
1 at £1 | Mehrangiz Smyth 8.33% Ordinary |
1 at £1 | Mr Jay Thankey & Hina Thankey 8.33% Ordinary |
1 at £1 | Mr M. Hancock 8.33% Ordinary |
1 at £1 | Mrs H. Hoffman & Mr H. Hoffman 8.33% Ordinary |
1 at £1 | Mrs Judith Ima Horwitz 8.33% Ordinary |
1 at £1 | Ms B. Lester 8.33% Ordinary |
1 at £1 | Ora Gordon 8.33% Ordinary |
1 at £1 | Tuffley Propts LTD 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,567 |
Cash | £9,404 |
Current Liabilities | £4,463 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
23 February 2023 | Registered 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 2022 | Appointment of Solum Property Management Limited as a secretary on 29 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 29 July 2022 (1 page) |
29 July 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
19 April 2021 | Termination of appointment of Joshua Gershuny as a director on 1 April 2021 (1 page) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Ora Gordon as a director on 1 May 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 September 2019 | Appointment of Mr Mark Michael Fain as a director on 23 September 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Playfield Management Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
28 March 2017 | Registered 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 2017 | Appointment of Mr Joshua Gershuny as a director on 11 July 2016 (2 pages) |
28 March 2017 | Appointment of Mr Joshua Gershuny as a director on 11 July 2016 (2 pages) |
28 March 2017 | Registered 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 2017 | Termination of appointment of Norman Lester as a secretary on 19 August 2016 (1 page) |
1 March 2017 | Termination of appointment of Norman Lester as a secretary on 19 August 2016 (1 page) |
11 November 2016 | Appointment of Playfield Management Limited as a secretary on 19 August 2016 (2 pages) |
11 November 2016 | Appointment of Playfield Management Limited as a secretary on 19 August 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 July 2014 | Current accounting period extended from 29 September 2014 to 31 December 2014 (1 page) |
1 July 2014 | Current accounting period extended from 29 September 2014 to 31 December 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 April 2014 | Appointment of Ms Ora Gordon as a director (2 pages) |
3 April 2014 | Appointment of Ms Ora Gordon as a director (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of Valerie Lawrence as a director (1 page) |
4 April 2013 | Termination of appointment of Valerie Lawrence as a director (1 page) |
4 April 2013 | Termination of appointment of Judith Horwitz as a director (1 page) |
4 April 2013 | Termination of appointment of Judith Horwitz as a director (1 page) |
7 December 2012 | Appointment of Mr Alan Fishman as a director (2 pages) |
7 December 2012 | Appointment of Mr Alan Fishman as a director (2 pages) |
23 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
23 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
23 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Termination of appointment of Freda Hoffman as a director (1 page) |
22 June 2012 | Termination of appointment of Freda Hoffman as a director (1 page) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 May 2012 | Director's details changed for Mrs Freda Hoffman on 7 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Freda Hoffman on 7 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Judith Ina Horwitz on 8 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Valerie Lawrence on 8 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Freda Hoffman on 7 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
28 May 2012 | Director's details changed for Judith Ina Horwitz on 8 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Valerie Lawrence on 8 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
28 May 2012 | Director's details changed for Valerie Lawrence on 8 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Judith Ina Horwitz on 8 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
19 October 2010 | Registered office address changed from 272 Streatfield Road Kenton,Harrow Middlesex HA3 9BY on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 272 Streatfield Road Kenton,Harrow Middlesex HA3 9BY on 19 October 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 May 2010 | Termination of appointment of Playfield Management as a secretary (2 pages) |
28 May 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (6 pages) |
28 May 2010 | Termination of appointment of Playfield Management as a secretary (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 May 2009 | Director appointed freda hoffman (1 page) |
27 May 2009 | Director appointed freda hoffman (1 page) |
25 July 2008 | Return made up to 08/03/08; no change of members
|
25 July 2008 | Return made up to 08/03/08; no change of members
|
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (12 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (12 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 08/03/06; full list of members (12 pages) |
10 March 2006 | Return made up to 08/03/06; full list of members (12 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (12 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (12 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (12 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (12 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (11 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (11 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 March 2002 | Return made up to 08/03/02; full list of members (10 pages) |
29 March 2002 | Return made up to 08/03/02; full list of members (10 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (10 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (10 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (3 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (3 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (10 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (10 pages) |
24 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
24 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
10 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
10 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
4 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
4 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
6 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
6 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
5 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
5 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
1 December 1975 | Resolutions
|
1 December 1975 | Resolutions
|