Borehamwood
WD6 2FF
Director Name | Duke Anthony Dawkins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 1992) |
Role | Telecom Technician |
Correspondence Address | 104 Danziger Way Borehamwood Hertfordshire WD6 5DG |
Director Name | Stephen John Rickell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 December 1996) |
Role | Project Engineer |
Correspondence Address | 103 Danziger Way Borehamwood Hertfordshire WD6 5DG |
Director Name | Graham Alan Tyler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 October 2005) |
Role | Printer |
Correspondence Address | 102 Danziger Way Borehamwood Hertfordshire WD6 5DG |
Secretary Name | Stephen John Rickell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 103 Danziger Way Borehamwood Hertfordshire WD6 5DG |
Director Name | Anthony William Gibbon |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 1999) |
Role | Local Government Officer |
Correspondence Address | 106 Danziger Way Well End Borehamwood Hertfordshire WD6 5DG |
Secretary Name | Anthony William Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 106 Danziger Way Well End Borehamwood Hertfordshire WD6 5DG |
Director Name | Hooman Naijain |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 108 Danziger Way Borehamwood Hertfordshire WD6 5DG |
Secretary Name | Graham Alan Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 June 2018) |
Role | Company Director |
Correspondence Address | 102 Danziger Way Borehamwood Hertfordshire WD6 5DG |
Director Name | Mrs Jacqueline Abigail Regina Bowman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2005) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Goodyers Avenue Radlett Hertfordshire WD7 8AZ |
Director Name | Mr Martin Bernard Allsuch |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 November 2018) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside Drive Edgware Middlesex HA8 7PF |
Director Name | Mr David John Price |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Borehamwood Herts WD6 1AH |
Secretary Name | Mr Roger Lynton Cattell |
---|---|
Status | Resigned |
Appointed | 01 November 2018(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2021) |
Role | Company Director |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Registered Address | 4 Chaucer Grove Borehamwood WD6 2FF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allan Coleman & Jillian Coleman 7.69% Ordinary |
---|---|
1 at £1 | Aneta Katarzyna Czajka 7.69% Ordinary |
1 at £1 | Dean Michael Paas & Claire Suzanne Paas 7.69% Ordinary |
1 at £1 | Duke Anthony Dawkins 7.69% Ordinary |
1 at £1 | Gary Park 7.69% Ordinary |
1 at £1 | Jim 4 LTD 7.69% Ordinary |
1 at £1 | Natalie Jane Rabin 7.69% Ordinary |
1 at £1 | Nigel Austin 7.69% Ordinary |
1 at £1 | Philippe Anthony Jackman 7.69% Ordinary |
1 at £1 | Stop Think Property LTD 7.69% Ordinary |
3 at £1 | Martin Bernard Allsuch 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
15 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
16 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
24 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
16 March 2021 | Registered office address changed from 149a Shenley Road Borehamwood Herts WD6 1AH to 4 Chaucer Grove Borehamwood WD6 2FF on 16 March 2021 (1 page) |
16 March 2021 | Appointment of Mrs Natalie Jane Rosen as a director on 10 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of David John Price as a director on 10 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Roger Lynton Cattell as a secretary on 10 March 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
26 November 2018 | Termination of appointment of Martin Bernard Allsuch as a director on 25 November 2018 (1 page) |
13 November 2018 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 149a Shenley Road Borehamwood Herts WD6 1AH on 13 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Roger Lynton Cattell as a secretary on 1 November 2018 (2 pages) |
13 November 2018 | Appointment of Mr David John Price as a director on 1 November 2018 (2 pages) |
11 June 2018 | Termination of appointment of Graham Alan Tyler as a secretary on 8 June 2018 (1 page) |
18 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
1 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
5 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 June 2005 | Return made up to 16/04/05; full list of members (5 pages) |
6 June 2005 | Return made up to 16/04/05; full list of members (5 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 July 2004 | Return made up to 16/04/04; full list of members (9 pages) |
29 July 2004 | Return made up to 16/04/04; full list of members (9 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Director resigned (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Director resigned (2 pages) |
15 July 2003 | Return made up to 16/04/03; full list of members (9 pages) |
15 July 2003 | Return made up to 16/04/03; full list of members (9 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
13 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 June 2001 | Return made up to 16/04/01; full list of members (9 pages) |
5 June 2001 | Return made up to 16/04/01; full list of members (9 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 September 2000 | Auditor's resignation (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
1 September 2000 | Return made up to 16/04/00; full list of members (10 pages) |
1 September 2000 | Return made up to 16/04/00; full list of members (10 pages) |
31 August 2000 | Location of register of members (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 58/60,berners street london W1P 4JS (1 page) |
31 August 2000 | Location of register of members (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 58/60,berners street london W1P 4JS (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
17 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 16/04/97; full list of members
|
12 June 1997 | Return made up to 16/04/97; full list of members
|
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
2 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
26 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
11 January 1989 | Return made up to 19/12/88; full list of members (4 pages) |
11 January 1989 | Return made up to 19/12/88; full list of members (4 pages) |
24 April 1987 | Allotment of shares (2 pages) |
24 April 1987 | Allotment of shares (2 pages) |
25 October 1985 | Amount paid nil/part paid shares (1 page) |
25 October 1985 | Amount paid nil/part paid shares (1 page) |
15 August 1985 | Incorporation (24 pages) |
15 August 1985 | Incorporation (24 pages) |