Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Jamie Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2009(25 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Richard William Wright |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(8 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 September 2008) |
Role | Musician |
Correspondence Address | 104a Gifford Street London N1 0DF |
Director Name | Norman Lawrence |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1994(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 1998) |
Role | Financial Adviser |
Correspondence Address | 30 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Director Name | Brinsley Mickleburgh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Asmari 16 Third Avenue Frinton On Sea Essex CO13 9EG |
Director Name | Garth Tweedale |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(8 years after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(11 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 February 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
99 at £1 | Ramogan LTD 99.00% Ordinary |
---|---|
1 at £1 | Huntsmoor Nominees LTD 1.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
4 July 2023 | Director's details changed for Mr Jamie Wright on 17 April 2022 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
24 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
8 June 2018 | Director's details changed for Jamie Wright on 18 October 2016 (2 pages) |
8 May 2018 | Director's details changed for Ms Gala Pratt on 11 April 2018 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
21 July 2017 | Notification of Ramogan Ltd as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Ramogan Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
21 July 2017 | Termination of appointment of Garth Tweedale as a director on 21 June 2017 (1 page) |
21 July 2017 | Notification of Ramogan Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Termination of appointment of Garth Tweedale as a director on 21 June 2017 (1 page) |
21 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
1 July 2016 | Director's details changed for Jamie Wright on 2 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Jamie Wright on 2 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
4 August 2015 | Director's details changed for Garth Tweedale on 9 March 2015 (2 pages) |
4 August 2015 | Director's details changed for Ms Gala Pratt on 9 March 2015 (2 pages) |
4 August 2015 | Director's details changed for Garth Tweedale on 9 March 2015 (2 pages) |
4 August 2015 | Director's details changed for Jamie Wright on 9 March 2015 (2 pages) |
4 August 2015 | Director's details changed for Ms Gala Pratt on 9 March 2015 (2 pages) |
4 August 2015 | Director's details changed for Jamie Wright on 9 March 2015 (2 pages) |
4 August 2015 | Director's details changed for Jamie Wright on 9 March 2015 (2 pages) |
4 August 2015 | Director's details changed for Garth Tweedale on 9 March 2015 (2 pages) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Ms Gala Pratt on 9 March 2015 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 February 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Huntsmoor Nominees Limited as a secretary on 24 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Huntsmoor Nominees Limited as a secretary on 24 February 2015 (1 page) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Ms Gala Pratt on 31 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Ms Gala Pratt on 31 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Ms Gala Pratt on 31 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Ms Gala Pratt on 31 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Jamie Wright on 21 January 2009 (1 page) |
17 June 2010 | Director's details changed for Jamie Wright on 21 January 2009 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 September 2009 | Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page) |
28 September 2009 | Return made up to 26/07/09; full list of members (6 pages) |
28 September 2009 | Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page) |
28 September 2009 | Return made up to 26/07/09; full list of members (6 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
7 February 2009 | Director appointed gala pratt (1 page) |
7 February 2009 | Director appointed jamie wright (1 page) |
7 February 2009 | Director appointed gala pratt (1 page) |
7 February 2009 | Director appointed jamie wright (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
31 October 2008 | Appointment terminated director richard wright (1 page) |
31 October 2008 | Appointment terminated director richard wright (1 page) |
27 August 2008 | Return made up to 26/07/08; no change of members (4 pages) |
27 August 2008 | Return made up to 26/07/08; no change of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
13 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
6 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
5 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
26 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
26 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
19 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
21 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
4 June 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
11 October 2002 | Return made up to 26/07/02; full list of members (7 pages) |
11 October 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
31 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 June 2001 | Full accounts made up to 30 June 2000 (7 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 October 1999 | Return made up to 26/07/99; no change of members (6 pages) |
28 October 1999 | Return made up to 26/07/99; no change of members (6 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (4 pages) |
19 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (4 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
15 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 30 June 1996 (4 pages) |
4 June 1997 | Full accounts made up to 30 June 1996 (4 pages) |
17 October 1996 | Return made up to 26/07/96; full list of members (7 pages) |
17 October 1996 | Return made up to 26/07/96; full list of members (7 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (4 pages) |
20 September 1995 | Return made up to 26/07/95; full list of members (6 pages) |
20 September 1995 | Return made up to 26/07/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |
14 July 1983 | Incorporation (18 pages) |
14 July 1983 | Incorporation (18 pages) |