Borehamwood
Hertfordshire
WD6 1AH
Secretary Name | Mr Roger Lynton Cattell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2004(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Director Name | Allan Beddoes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 January 2000) |
Role | Painter And Decorator |
Correspondence Address | 4 Bindon Abbey Bedford Bedfordshire MK41 0AZ |
Secretary Name | Mr Paul John Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 1 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Kate Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1996) |
Role | Nursing Aid |
Correspondence Address | Flat 2 Franklyn House 1a Chalker Road Bedford Bedfordshire MK40 2QS |
Secretary Name | Dagmar Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2000) |
Role | Housewife |
Correspondence Address | Well House The Green Harrold Bedford MK43 7DB |
Director Name | Robert Wood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 May 2000) |
Role | HGV Driver |
Correspondence Address | Flat 8 Frankilin House 1a Chaucer Road Bedford Bedfordshire MK40 2AJ |
Director Name | Charles Andrew Styles |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(17 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 June 2000) |
Role | Retired |
Correspondence Address | Well House The Green, Harrold Bedford Bedfordshire MK43 7DB |
Secretary Name | Gary Anthony Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2002) |
Role | Computer Consultant |
Correspondence Address | 138 Wardown Crescent Luton Bedfordshire LU2 7JU |
Director Name | Mr Ranald Ogilvie Coggle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Avenue Bedford Bedfordshire MK40 2LR |
Secretary Name | Ingrid Marguerite Parello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | 39 Park Avenue Bedford Bedfordshire MK40 2NF |
Registered Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | J.p. Smyth 11.11% Ordinary |
---|---|
1 at £1 | Mr Antonio Carmano 11.11% Ordinary |
1 at £1 | Mr C. Jones 11.11% Ordinary |
1 at £1 | Mr D.s. Fhalora & Ms T.a. Fhalora 11.11% Ordinary |
1 at £1 | Mr R.p. Wood 11.11% Ordinary |
1 at £1 | Ms J.t. Lyons 11.11% Ordinary |
1 at £1 | N.p. Wrapson & J.f. Wrapson 11.11% Ordinary |
1 at £1 | R.l. Cattell & D.j. Price 11.11% Ordinary |
1 at £1 | S.j. Smyth & J.p. Smyth 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,885 |
Cash | £1,109 |
Current Liabilities | £872 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
25 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (7 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (7 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (8 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (8 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (7 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (7 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (9 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (9 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: equipoise house grove place bedford MK40 3LE (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: equipoise house grove place bedford MK40 3LE (1 page) |
8 October 2004 | Return made up to 14/08/04; full list of members (6 pages) |
8 October 2004 | Return made up to 14/08/04; full list of members (6 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 14/08/02; full list of members
|
28 October 2002 | Return made up to 14/08/02; full list of members
|
29 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 August 2001 | Return made up to 14/08/01; full list of members (9 pages) |
28 August 2001 | Return made up to 14/08/01; full list of members (9 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: real estate services LIMITED 188/190 bedford road kempston bedford MK42 8BL (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: real estate services LIMITED 188/190 bedford road kempston bedford MK42 8BL (1 page) |
24 August 2000 | Return made up to 14/08/00; full list of members
|
24 August 2000 | Return made up to 14/08/00; full list of members
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
24 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
21 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
27 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | Return made up to 14/08/96; full list of members (5 pages) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Return made up to 14/08/96; full list of members (5 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 August 1995 | Return made up to 14/08/95; full list of members
|
11 August 1995 | Return made up to 14/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 May 1983 | Incorporation (11 pages) |
5 May 1983 | Incorporation (11 pages) |
5 March 1983 | Certificate of incorporation (1 page) |
5 March 1983 | Certificate of incorporation (1 page) |