Borehamwood
WD6 1GW
Director Name | Dr Praveen Somashkar Bilagi |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Giles Leefield |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 January 2015(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mrs Dympna Marie Delaney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2016(33 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mrs Mary Eileen Banks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Dr Shakeib Arshad |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Engineer |
Country of Residence | Bahrain |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mr Peter Timothy Gunton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired Finance Executive |
Country of Residence | Gibraltar |
Correspondence Address | Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Higher Executive Officer Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 January 2005) |
Role | Church Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Michele Anne Manders |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 1998) |
Role | Higher Executive Officer |
Correspondence Address | 16 The Croft Barnet Hertfordshire EN5 2TL |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 40 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Mr Paul Richard Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(22 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2005) |
Role | Chief Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Shakeib Arshad |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2011) |
Role | Physicist |
Correspondence Address | 3 March House 15 Westbourne Street London W2 2TZ |
Director Name | Carl Montgomery |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2014) |
Role | Asset Management |
Correspondence Address | March House 15 Westbourne Street London W2 2TZ |
Secretary Name | Carl Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2014) |
Role | Asset Management |
Correspondence Address | March House 15 Westbourne Street London W2 2TZ |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 August 2005) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | Unit 3 Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | C. Delaney & D. Delaney 5.88% Ordinary |
---|---|
1 at £1 | Carl Montgomery 5.88% Ordinary |
1 at £1 | Church Commissioners For England 5.88% Ordinary |
1 at £1 | Elena Ellis 5.88% Ordinary |
1 at £1 | Giles Leefield & M. Leefield 5.88% Ordinary |
1 at £1 | J.t.f. Meijunk & J.m. Meijunk 5.88% Ordinary |
1 at £1 | Mary Banks 5.88% Ordinary |
1 at £1 | Mr A. Clayton 5.88% Ordinary |
1 at £1 | P. Bilagi & K. Czarnas 5.88% Ordinary |
1 at £1 | Peter T. Gunton 5.88% Ordinary |
1 at £1 | R. Gautier 5.88% Ordinary |
1 at £1 | S. Verdis & K. Verdis 5.88% Ordinary |
5 at £1 | March House Freehold Co LTD 29.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £17 |
Current Liabilities | £7,755 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 December 2023 | Micro company accounts made up to 23 June 2023 (6 pages) |
---|---|
10 August 2023 | Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 23 June 2022 (6 pages) |
3 August 2022 | Appointment of Mr Peter Timothy Gunton as a director on 2 August 2022 (2 pages) |
2 August 2022 | Appointment of Dr Shakeib Arshad as a director on 2 August 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 23 June 2021 (6 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 23 June 2020 (6 pages) |
4 October 2020 | Director's details changed for Mrs Mary Eileen Olivari on 4 October 2020 (2 pages) |
13 March 2020 | Micro company accounts made up to 23 June 2019 (6 pages) |
6 February 2020 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW on 6 February 2020 (1 page) |
23 January 2020 | Director's details changed for Giles Leefield on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Elena Ilina Ellis on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for March House Freehold Company Limited as a person with significant control on 16 April 2019 (2 pages) |
23 January 2020 | Director's details changed for Dr Praveen Somashkar Bilagi on 23 January 2020 (2 pages) |
23 January 2020 | Appointment of Mrs Mary Eileen Olivari as a director on 24 June 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 6 August 2019 (1 page) |
22 March 2019 | Micro company accounts made up to 23 June 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
23 March 2018 | Micro company accounts made up to 23 June 2017 (5 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 November 2016 | Total exemption full accounts made up to 23 June 2016 (9 pages) |
25 November 2016 | Total exemption full accounts made up to 23 June 2016 (9 pages) |
27 June 2016 | Director's details changed for Mrs Dympna Marie Delaney on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Dympna Marie Delaney on 24 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Dympna Marie Delaney as a director on 24 April 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Dympna Marie Delaney as a director on 24 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from March House 15 Westbourne Street London W2 2TZ to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from March House 15 Westbourne Street London W2 2TZ to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 27 April 2016 (2 pages) |
4 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-04
|
25 January 2016 | Termination of appointment of Carl Montgomery as a director on 10 December 2014 (2 pages) |
25 January 2016 | Termination of appointment of Carl Montgomery as a secretary on 10 December 2014 (2 pages) |
25 January 2016 | Appointment of Giles Leefield as a director on 15 January 2015 (3 pages) |
25 January 2016 | Termination of appointment of Carl Montgomery as a director on 10 December 2014 (2 pages) |
25 January 2016 | Termination of appointment of Carl Montgomery as a secretary on 10 December 2014 (2 pages) |
25 January 2016 | Appointment of Giles Leefield as a director on 15 January 2015 (3 pages) |
25 January 2016 | Appointment of Praveen Somashkar Bilagi as a director on 15 January 2015 (3 pages) |
25 January 2016 | Appointment of Praveen Somashkar Bilagi as a director on 15 January 2015 (3 pages) |
15 January 2016 | Total exemption full accounts made up to 23 June 2015 (11 pages) |
15 January 2016 | Total exemption full accounts made up to 23 June 2015 (11 pages) |
13 March 2015 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-21
|
18 March 2014 | Accounts for a small company made up to 23 June 2013 (5 pages) |
18 March 2014 | Accounts for a small company made up to 23 June 2013 (5 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
12 March 2013 | Accounts for a small company made up to 23 June 2012 (5 pages) |
12 March 2013 | Accounts for a small company made up to 23 June 2012 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 31 December 2011 (14 pages) |
25 January 2012 | Appointment of Elena Ellis as a director (3 pages) |
25 January 2012 | Appointment of Elena Ellis as a director (3 pages) |
25 January 2012 | Annual return made up to 31 December 2011 (14 pages) |
18 January 2012 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
23 December 2011 | Termination of appointment of Shakeib Arshad as a director (2 pages) |
23 December 2011 | Termination of appointment of Shakeib Arshad as a director (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
25 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
24 June 2010 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
13 April 2009 | Accounts for a small company made up to 23 June 2008 (5 pages) |
13 April 2009 | Accounts for a small company made up to 23 June 2008 (5 pages) |
31 December 2008 | Return made up to 31/12/08; change of members (6 pages) |
31 December 2008 | Return made up to 31/12/08; change of members (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
23 April 2008 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
4 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members
|
2 March 2006 | Return made up to 31/12/05; full list of members
|
6 January 2006 | Full accounts made up to 23 June 2005 (6 pages) |
6 January 2006 | Full accounts made up to 23 June 2005 (6 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Ad 01/07/05--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
4 January 2006 | £ nc 14/15 30/06/05 (1 page) |
4 January 2006 | Ad 01/07/05--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
4 January 2006 | £ nc 14/15 30/06/05 (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: lower sandhill house, bodle street, hailsham, east sussex BN27 4QU (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: lower sandhill house, bodle street, hailsham, east sussex BN27 4QU (1 page) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
5 January 2005 | Full accounts made up to 23 June 2004 (6 pages) |
5 January 2005 | Full accounts made up to 23 June 2004 (6 pages) |
15 June 2004 | Return made up to 31/12/03; full list of members (11 pages) |
15 June 2004 | Return made up to 31/12/03; full list of members (11 pages) |
7 January 2004 | Full accounts made up to 23 June 2003 (6 pages) |
7 January 2004 | Full accounts made up to 23 June 2003 (6 pages) |
7 January 2003 | Full accounts made up to 23 June 2002 (6 pages) |
7 January 2003 | Full accounts made up to 23 June 2002 (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
7 January 2002 | Full accounts made up to 23 June 2001 (6 pages) |
7 January 2002 | Full accounts made up to 23 June 2001 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
4 December 2000 | Full accounts made up to 23 June 2000 (6 pages) |
4 December 2000 | Full accounts made up to 23 June 2000 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
5 January 2000 | Full accounts made up to 23 June 1999 (6 pages) |
5 January 2000 | Full accounts made up to 23 June 1999 (6 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
20 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: fairfax house, fulwood place, london, WC1V 6UB (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: fairfax house, fulwood place, london, WC1V 6UB (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
23 April 1998 | Full accounts made up to 23 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 23 June 1997 (9 pages) |
27 March 1998 | New director appointed (3 pages) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | New director appointed (3 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (8 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
18 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Memorandum and Articles of Association (15 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (15 pages) |
29 January 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
24 November 1989 | Resolutions
|
24 November 1989 | £ nc 12/14 10/11/89 (1 page) |
24 November 1989 | £ nc 12/14 10/11/89 (1 page) |
24 November 1989 | Resolutions
|