Manor Way
Borehamwood
WD6 1QQ
Director Name | Paula Marylyne Walther |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2006(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ivan Bertram Benjamin |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2008(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Laurence Steel |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ms Iris Sandra Kurzon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(40 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 5 Elstree Way Borehamwood WD6 1SF |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr David Handel Landon |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1991) |
Role | Retired |
Correspondence Address | 4 Falcon Close Northwood Middlesex HA6 2GU |
Director Name | Mr Douglas McClure Fisher |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 February 1991) |
Role | Chartered Surveyor |
Correspondence Address | 11 Falcon Close Northwood Middlesex HA6 2GU |
Secretary Name | Mr David Handel Landon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1991) |
Role | Company Director |
Correspondence Address | 4 Falcon Close Northwood Middlesex HA6 2GU |
Director Name | Mr John Brian Dowling |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 1999) |
Role | Retired |
Correspondence Address | 17 Falcon Close Northwood Middx HA6 2GU |
Director Name | Mr John Bryan Hunt |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 1994) |
Role | Retired |
Correspondence Address | 13 Falcon Close Northwood Middx HA6 2GU |
Director Name | Mr Samuel Stanbrook |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 1997) |
Role | Retired |
Correspondence Address | 15 Falcon Close Northwood Middx HA6 2GU |
Secretary Name | Mr John Brian Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 17 Falcon Close Northwood Middx HA6 2GU |
Director Name | Mr John Fyvie Evans |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 22 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ludwig Siegmund Spiro |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(14 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 03 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 166 Northwood Way Northwood Middlesex HA6 1RB |
Secretary Name | Mr John Fyvie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 20 Falcon Close Maxwell Road Northwood Middlesex HA6 2GU |
Director Name | Desmond Avigdor Feldman |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 March 2009) |
Role | Retired |
Correspondence Address | 15 Falcon Close Northwood Middlesex HA6 2GU |
Director Name | Mrs Eira Mary Gibson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 October 2007) |
Role | Retired |
Correspondence Address | 11 Falcon Close Northwood Middlesex HA6 2GU |
Director Name | Mr Lars Stefan Hising |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 January 2012(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Northwood Way Northwood Middlesex HA6 1RB |
Director Name | Mr Steven Charles Leslie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Northwood Way Northwood Middlesex HA6 1RB |
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 |
1 at £1 | Executors Of E.r. Towle 8.33% Ordinary |
---|---|
1 at £1 | Mr H.t. Haines & Mrs K.i. Haines 8.33% Ordinary |
1 at £1 | Mr J.f. Evans 8.33% Ordinary |
1 at £1 | Mr S.c. Leslie & Mrs M.d. Leslie 8.33% Ordinary |
1 at £1 | Mrs E. Benjamin & Mr I.b. Benjamin 8.33% Ordinary |
1 at £1 | Mrs E. Feldman 8.33% Ordinary |
1 at £1 | Mrs E.e. Grossman 8.33% Ordinary |
1 at £1 | Mrs M.r. Hunt 8.33% Ordinary |
1 at £1 | Mrs P.m. Walther & Mr L. Walther 8.33% Ordinary |
1 at £1 | Mrs S. Kenton 8.33% Ordinary |
1 at £1 | Mrs U.b. Hising & Mr L.s. Hising 8.33% Ordinary |
1 at £1 | Ms A.l. Aron & Mr L.l. Pearce 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,093 |
Cash | £32,944 |
Current Liabilities | £851 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
7 March 2024 | Termination of appointment of John Fyvie Evans as a director on 22 February 2024 (1 page) |
---|---|
7 March 2024 | Appointment of Ms Iris Sandra Kurzon as a director on 7 March 2024 (2 pages) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
24 July 2023 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
9 March 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
12 July 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
20 June 2022 | Appointment of Mr Laurence Steel as a director on 10 November 2021 (2 pages) |
10 March 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
30 July 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
9 April 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
11 March 2021 | Secretary's details changed for Trent Park Properties on 10 March 2021 (1 page) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
9 May 2019 | Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 9 May 2019 (1 page) |
9 May 2019 | Appointment of Trent Park Properties as a secretary on 1 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of John Fyvie Evans as a secretary on 30 April 2019 (1 page) |
27 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
10 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 August 2018 | Termination of appointment of Steven Charles Leslie as a director on 28 July 2018 (1 page) |
22 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
20 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 November 2016 | Termination of appointment of Lars Stefan Hising as a director on 23 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Lars Stefan Hising as a director on 23 September 2016 (1 page) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Appointment of Mr Steven Charles Leslie as a director on 23 November 2015 (2 pages) |
9 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Appointment of Mr Steven Charles Leslie as a director on 23 November 2015 (2 pages) |
9 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 March 2012 | Appointment of Mr Lars Stefan Hising as a director (2 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Appointment of Mr Lars Stefan Hising as a director (2 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Termination of appointment of Ludwig Spiro as a director (1 page) |
17 November 2011 | Termination of appointment of Ludwig Spiro as a director (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
23 February 2010 | Director's details changed for Ludwig Siegmund Spiro on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Leslie Walther on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ludwig Siegmund Spiro on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paula Marylyne Walther on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ivan Bertram Benjamin on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Fyvie Evans on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Leslie Walther on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Fyvie Evans on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paula Marylyne Walther on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ivan Bertram Benjamin on 23 February 2010 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
26 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
23 March 2009 | Appointment terminated director desmond feldman (1 page) |
23 March 2009 | Appointment terminated director desmond feldman (1 page) |
16 March 2009 | Return made up to 06/02/09; full list of members (10 pages) |
16 March 2009 | Return made up to 06/02/09; full list of members (10 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 April 2008 | Return made up to 06/02/08; full list of members (10 pages) |
22 April 2008 | Return made up to 06/02/08; full list of members (10 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (5 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (5 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (13 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (13 pages) |
8 July 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
8 July 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 February 2004 | Return made up to 06/02/04; full list of members (13 pages) |
17 February 2004 | Return made up to 06/02/04; full list of members (13 pages) |
14 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
21 February 2003 | Return made up to 06/02/03; full list of members
|
21 February 2003 | Return made up to 06/02/03; full list of members
|
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 February 2002 | Return made up to 06/02/02; full list of members
|
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 06/02/02; full list of members
|
22 February 2002 | New director appointed (2 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 March 2001 | Return made up to 06/02/01; full list of members (12 pages) |
6 March 2001 | Return made up to 06/02/01; full list of members (12 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 February 2000 | Return made up to 06/02/00; full list of members (13 pages) |
18 February 2000 | Return made up to 06/02/00; full list of members (13 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 06/02/99; full list of members (5 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 06/02/99; full list of members (5 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
6 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
12 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
2 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 February 1996 | Return made up to 06/02/96; no change of members
|
20 February 1996 | Return made up to 06/02/96; no change of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Return made up to 06/02/95; full list of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Return made up to 06/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 July 1983 | Incorporation (15 pages) |
5 July 1983 | Incorporation (15 pages) |