Manor Way
Borehamwood
WD6 1QQ
Director Name | Mr Nicholas Charles Alastair Poots |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ms Dominique Cara Moloney |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | TV Scriptwriter |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2022(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Barry Hough |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(15 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 November 2002) |
Role | Marketing Executive |
Correspondence Address | 5 High Ridge London N10 2LX |
Director Name | Maryrose Kirkland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1991(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1991(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 1991) |
Role | Personnel Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Mr Neal David Roberts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 1993) |
Role | Design Coordinator |
Correspondence Address | 9 High Ridge London N10 2LX |
Director Name | Ms Jean Winifred Webster |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1995) |
Role | Retired |
Correspondence Address | 15 High Ridge London N10 2LX |
Director Name | Miles Peter John Hutchinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 1997) |
Role | Publisher |
Correspondence Address | 12 High Ridge Sydney Road London N10 2LX |
Director Name | Barbara Sexton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 2002) |
Role | Teacher |
Correspondence Address | 1 High Ridge Sydney Road London N10 2LX |
Director Name | Melinda Mayall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2001(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2003) |
Role | Legal Secretary |
Correspondence Address | 9 High Ridge Sydney Road Muswell Hill London N10 2LX |
Director Name | Ruth Alyson Edwards |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 October 2006) |
Role | Marketing Coordinator |
Correspondence Address | Flat 3 High Ridge Sydney Road Muswell Hill London N10 2LX |
Director Name | Simon Edward Hedley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 October 2010) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | Flat 11 High Ridge Sydney Road Muswell Hill London N10 2LX |
Director Name | Eleanor Khan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 January 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Calbourne Road London SW12 8LS |
Secretary Name | Elliot Esterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 February 2022) |
Role | Property Manager |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Riza Elizabeth Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(30 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 2010) |
Role | Awards Organiser Events Produc |
Country of Residence | England |
Correspondence Address | 7 High Ridge Sydney Road London N10 2LX |
Director Name | Mr Russell Turner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 2014) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Ms Ruth Edwards |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 November 2018) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(15 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2002) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | North London Network Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2005) |
Correspondence Address | 365 Regents Park Road Finchley Central London N3 1DE |
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 |
Year | 2014 |
---|---|
Net Worth | £19,815 |
Cash | £11,523 |
Current Liabilities | £2,247 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
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) |
---|---|
12 January 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
21 November 2018 | Termination of appointment of Ruth Edwards as a director on 20 November 2018 (1 page) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Annual return made up to 17 June 2016 no member list (3 pages) |
20 June 2016 | Annual return made up to 17 June 2016 no member list (3 pages) |
28 July 2015 | Annual return made up to 17 June 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 17 June 2015 no member list (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Termination of appointment of Russell Turner as a director (1 page) |
26 June 2014 | Annual return made up to 17 June 2014 no member list (3 pages) |
26 June 2014 | Termination of appointment of Russell Turner as a director (1 page) |
26 June 2014 | Annual return made up to 17 June 2014 no member list (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Annual return made up to 17 June 2013 no member list (3 pages) |
18 June 2013 | Annual return made up to 17 June 2013 no member list (3 pages) |
4 July 2012 | Appointment of Mr Francis Birch as a director (2 pages) |
4 July 2012 | Appointment of Mr Francis Birch as a director (2 pages) |
4 July 2012 | Annual return made up to 17 June 2012 no member list (3 pages) |
4 July 2012 | Annual return made up to 17 June 2012 no member list (3 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Termination of appointment of Eleanor Khan as a director (1 page) |
28 June 2012 | Termination of appointment of Eleanor Khan as a director (1 page) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Termination of appointment of Riza Jones as a director (1 page) |
20 June 2011 | Termination of appointment of Simon Hedley as a director (1 page) |
20 June 2011 | Appointment of Ms Ruth Edwards as a director (2 pages) |
20 June 2011 | Annual return made up to 17 June 2011 no member list (3 pages) |
20 June 2011 | Appointment of Ms Ruth Edwards as a director (2 pages) |
20 June 2011 | Termination of appointment of Simon Hedley as a director (1 page) |
20 June 2011 | Termination of appointment of Riza Jones as a director (1 page) |
20 June 2011 | Annual return made up to 17 June 2011 no member list (3 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Appointment of Mr Russell Turner as a director (2 pages) |
30 June 2010 | Appointment of Mr Russell Turner as a director (2 pages) |
22 June 2010 | Director's details changed for Riza Elizabeth Jones on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 17 June 2010 no member list (3 pages) |
22 June 2010 | Annual return made up to 17 June 2010 no member list (3 pages) |
22 June 2010 | Director's details changed for Eleanor Khan on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Riza Elizabeth Jones on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Eleanor Khan on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Simon Edward Hedley on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Simon Edward Hedley on 16 June 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Elliot Esterson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Elliot Esterson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Elliot Esterson on 8 April 2010 (1 page) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
19 June 2009 | Annual return made up to 17/06/09 (3 pages) |
19 June 2009 | Annual return made up to 17/06/09 (3 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from c/o trent park properties 4 kenneth gardens stanmore middlesex HA7 3SDY (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from c/o trent park properties 4 kenneth gardens stanmore middlesex HA7 3SDY (1 page) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 July 2008 | Annual return made up to 17/06/08 (4 pages) |
10 July 2008 | Annual return made up to 17/06/08 (4 pages) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
28 June 2007 | Annual return made up to 17/06/07 (4 pages) |
28 June 2007 | Annual return made up to 17/06/07 (4 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Annual return made up to 17/06/06
|
12 July 2006 | Annual return made up to 17/06/06
|
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Annual return made up to 17/06/05
|
5 October 2005 | Annual return made up to 17/06/05
|
5 October 2005 | New secretary appointed (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
28 June 2004 | Annual return made up to 17/06/04 (4 pages) |
28 June 2004 | Annual return made up to 17/06/04 (4 pages) |
17 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
17 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Secretary's particulars changed (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
6 July 2003 | Annual return made up to 17/06/03 (4 pages) |
6 July 2003 | Annual return made up to 17/06/03 (4 pages) |
10 June 2003 | Full accounts made up to 30 September 2002 (8 pages) |
10 June 2003 | Full accounts made up to 30 September 2002 (8 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 11 norwood terrace norwood green middx UB2 4NB (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 11 norwood terrace norwood green middx UB2 4NB (1 page) |
19 March 2003 | Annual return made up to 17/06/02 (4 pages) |
19 March 2003 | Annual return made up to 17/06/02 (4 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
14 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
14 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
2 July 2001 | Annual return made up to 17/06/01 (3 pages) |
2 July 2001 | Annual return made up to 17/06/01 (3 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
22 June 2000 | Annual return made up to 17/06/00 (3 pages) |
22 June 2000 | Annual return made up to 17/06/00 (3 pages) |
14 July 1999 | Annual return made up to 17/06/99 (4 pages) |
14 July 1999 | Annual return made up to 17/06/99 (4 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 July 1998 | Annual return made up to 17/06/98 (4 pages) |
17 July 1998 | Annual return made up to 17/06/98 (4 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 June 1997 | Annual return made up to 17/06/97 (4 pages) |
24 June 1997 | Annual return made up to 17/06/97 (4 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
10 July 1996 | Annual return made up to 17/06/96 (4 pages) |
10 July 1996 | Annual return made up to 17/06/96 (4 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
28 June 1995 | Annual return made up to 22/06/95 (4 pages) |
28 June 1995 | Annual return made up to 22/06/95 (4 pages) |
5 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
5 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
18 June 1976 | Certificate of incorporation (1 page) |
18 June 1976 | Certificate of incorporation (1 page) |