Loom Lane
Radlett
Hertfordshire
Director Name | Mr Richard Douglas Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maytrees Radlett Hertfordshire WD7 8AW |
Director Name | Mrs Estelle Marion Samuelson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Maytrees Radlett Hertfordshire WD7 8AW |
Secretary Name | Jonathan Samuelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maytrees Loom Lane Radlett Hertfordshire WD7 8AW |
Director Name | Anthony Olivestone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maytrees Radlett Hertfordshire WD7 8AW |
Director Name | Geoffrey Stephen Bloom |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 5 Maytrees Loom Lane Radlett Hertfordshire WD7 8AW |
Director Name | David Abadi |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maytrees Off Loom Lane Radlett Hertfordshire WD7 8AW |
Registered Address | 1 Maytrees Radlett Herts WD7 8AW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Olivestone & Melanie Olivestone 20.00% Ordinary |
---|---|
1 at £1 | Becky Abadi & David Abadi 20.00% Ordinary |
1 at £1 | Jonathan Wylie Samuelson & Mrs Estelle Marion Samuelson 20.00% Ordinary |
1 at £1 | Mrs M. Moore & Mr Richard Douglas Moore 20.00% Ordinary |
1 at £1 | Richard John Lewy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £2,012 |
Current Liabilities | £2,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
18 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
5 July 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Mr Estelle Marion Samuelson on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Anthony Olivestone on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Becky Abadi on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for David Abadi on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for David Abadi on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Anthony Olivestone on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Estelle Marion Samuelson on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Becky Abadi on 1 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Registered office address changed from 63 Wood Street Barnet Hertfordshire EN5 4BJ on 21 May 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (8 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 24/05/08; no change of members (8 pages) |
13 July 2007 | Return made up to 24/05/07; no change of members (8 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 June 2006 | Return made up to 24/05/06; full list of members (10 pages) |
28 July 2005 | Return made up to 24/05/05; full list of members (10 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 24/05/04; full list of members (10 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (10 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 August 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 24/05/00; full list of members (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
23 June 1999 | Return made up to 24/05/99; change of members (8 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
15 June 1998 | Return made up to 24/05/98; full list of members (8 pages) |
16 January 1998 | Auditor's resignation (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
30 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
4 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
13 June 1995 | Return made up to 09/06/95; full list of members (8 pages) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (2 pages) |