Borehamwood
WD6 1QQ
Director Name | Darren Wayne Osborne |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(21 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Mr Darren Wayne Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(21 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Michael Black |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mrs Sheila Ellen Cutler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Michael Black |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlodian Totteridge Lane London N20 8DX |
Secretary Name | Mrs Sheila Ellen Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlodian Totteridge Lane London N20 8DX |
Director Name | Mrs Sheila Ellen Cutler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Barlodian Totteridge Lane London N20 8DX |
Director Name | Nejla Atkinson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 14 October 2022) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Telephone | 020 84466881 |
---|---|
Telephone region | London |
Registered Address | 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 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £933,926 |
Cash | £321,030 |
Current Liabilities | £6,619 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
28 July 2003 | Delivered on: 30 July 2003 Persons entitled: Michael Black Classification: Debenture Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever, present and future. Outstanding |
---|---|
22 February 1984 | Delivered on: 13 March 1984 Satisfied on: 30 October 2003 Persons entitled: The Trustees of the Paperun Holdings Limitedretirement Benefits Scheme Classification: Debenture Secured details: £10,185 & all monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over and all property and assets present and future including book debts goodwill benefit of all debentures & judgements buildinga furniture plant & machinery. Fully Satisfied |
7 March 1983 | Delivered on: 16 March 1983 Satisfied on: 24 August 1995 Persons entitled: Lombard North Central PLC Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 14/1/83. Particulars: All estates rights titles or interests (if any) from time to time of the company in the property situate at & known as 105 totteridge lane london N20. Fully Satisfied |
4 January 1983 | Delivered on: 12 January 1983 Satisfied on: 24 August 1995 Persons entitled: Lombard North Central PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The option in favour of the company contained in clause 8 of a lease dated 24.8.82 & made between valerie van straten of the first part paperun limited of the second part & aimbrook limited of the third part for a term of 18 years from 24.6.82. Fully Satisfied |
4 January 1983 | Delivered on: 12 January 1983 Satisfied on: 24 August 1995 Persons entitled: Lombard North Central PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 105, totteridge lane london N20 together with all fixtures whatsoevernow or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale ACT1878. Fully Satisfied |
3 January 2024 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
18 October 2023 | Purchase of own shares.
|
9 October 2023 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 (1 page) |
5 October 2023 | Previous accounting period shortened from 31 October 2023 to 31 May 2023 (1 page) |
25 September 2023 | Accounts for a small company made up to 31 October 2022 (6 pages) |
21 September 2023 | Purchase of own shares.
|
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
11 May 2023 | Appointment of Sheila Ellen Cutler as a secretary on 28 April 2023 (2 pages) |
11 May 2023 | Termination of appointment of Darren Wayne Osborne as a secretary on 28 April 2023 (1 page) |
4 May 2023 | Termination of appointment of Darren Wayne Osborne as a director on 28 April 2023 (1 page) |
4 May 2023 | Termination of appointment of Gary Brady as a director on 28 April 2023 (1 page) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Nejla Atkinson as a director on 14 October 2022 (1 page) |
28 July 2022 | Accounts for a small company made up to 31 October 2021 (6 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
8 August 2021 | Accounts for a small company made up to 31 October 2020 (6 pages) |
14 June 2021 | Registered office address changed from 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Devonshire House Manor Way Borehamwood WD6 1QQ on 14 June 2021 (1 page) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 October 2019 (6 pages) |
30 June 2020 | Director's details changed for Mrs Sheila Ellen Cutler on 30 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Michael Black on 30 June 2020 (2 pages) |
24 June 2020 | Appointment of Mrs Sheila Ellen Cutler as a director on 22 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Michael Black as a director on 22 June 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
17 May 2019 | Accounts for a small company made up to 31 October 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
25 April 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
6 June 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
6 June 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 June 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
16 June 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
29 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Nejla Atkinson on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Nejla Atkinson on 1 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page) |
29 May 2015 | Director's details changed for Gary Brady on 1 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page) |
29 May 2015 | Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page) |
29 May 2015 | Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Gary Brady on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Nejla Atkinson on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Gary Brady on 1 May 2015 (2 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 March 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
7 March 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
26 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
11 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 May 2010 | Director's details changed for Nejla Atkinson on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Nejla Atkinson on 24 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
17 April 2009 | Accounts for a medium company made up to 31 October 2008 (12 pages) |
17 April 2009 | Accounts for a medium company made up to 31 October 2008 (12 pages) |
28 August 2008 | Accounts for a medium company made up to 31 October 2007 (13 pages) |
28 August 2008 | Accounts for a medium company made up to 31 October 2007 (13 pages) |
18 June 2008 | Return made up to 24/04/08; full list of members (5 pages) |
18 June 2008 | Return made up to 24/04/08; full list of members (5 pages) |
9 August 2007 | Accounts for a medium company made up to 31 October 2006 (13 pages) |
9 August 2007 | Accounts for a medium company made up to 31 October 2006 (13 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
14 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
14 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
6 June 2006 | Accounts for a medium company made up to 31 October 2005 (14 pages) |
6 June 2006 | Accounts for a medium company made up to 31 October 2005 (14 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 31 October 2004 (15 pages) |
21 April 2005 | Full accounts made up to 31 October 2004 (15 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 24/04/04; full list of members
|
9 June 2004 | Return made up to 24/04/04; full list of members
|
1 June 2004 | Accounts for a medium company made up to 31 October 2003 (14 pages) |
1 June 2004 | Accounts for a medium company made up to 31 October 2003 (14 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Nc inc already adjusted 29/08/03 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Nc inc already adjusted 29/08/03 (1 page) |
3 October 2003 | Resolutions
|
2 October 2003 | New secretary appointed;new director appointed (1 page) |
2 October 2003 | New secretary appointed;new director appointed (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
28 March 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
28 March 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
4 October 2002 | Certificate of reduction of issued capital (1 page) |
4 October 2002 | Certificate of reduction of issued capital (1 page) |
2 October 2002 | Reduce issued capital (1 page) |
2 October 2002 | Reduce issued capital (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
5 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
17 April 2002 | Accounts for a medium company made up to 31 October 2001 (13 pages) |
17 April 2002 | Accounts for a medium company made up to 31 October 2001 (13 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
12 April 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
12 April 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
20 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
20 June 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
20 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
20 June 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
22 June 1999 | Return made up to 24/04/99; full list of members (7 pages) |
22 June 1999 | Return made up to 24/04/99; full list of members (7 pages) |
2 April 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
2 April 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
5 August 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
5 August 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
24 June 1997 | Return made up to 24/04/97; no change of members (5 pages) |
24 June 1997 | Return made up to 24/04/97; no change of members (5 pages) |
7 March 1997 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
7 March 1997 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
25 October 1996 | Return made up to 24/04/96; full list of members (7 pages) |
25 October 1996 | Return made up to 24/04/96; full list of members (7 pages) |
13 June 1996 | Full accounts made up to 31 October 1994 (17 pages) |
13 June 1996 | Full accounts made up to 31 October 1994 (17 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Return made up to 24/04/95; no change of members (6 pages) |
14 June 1995 | Return made up to 24/04/95; no change of members (6 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
13 December 1982 | Increase in nominal capital (1 page) |
13 December 1982 | Increase in nominal capital (1 page) |
6 October 1982 | Company name changed\certificate issued on 06/10/82 (2 pages) |
6 October 1982 | Company name changed\certificate issued on 06/10/82 (2 pages) |