Manor Way
Borehamwood
WD6 1QQ
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Audrey Cohen |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 09 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albemarle Park Stanmore Middlesex HA7 4HL |
Secretary Name | Mr Peter Henry Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 87 Wheatley Close London NW4 4LF |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Bryan Green |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 June 2000) |
Role | Accountant |
Correspondence Address | Falt 1 119 Station Road Hendon London NW4 4NL |
Director Name | Mustafa Jiwa |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 2005) |
Role | Transporter |
Correspondence Address | 79 Wheatley Close London NW4 4LF |
Director Name | Bryan Green |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sonia Court Whitchurch Lane Edgware Middlesex HA8 6QR |
Director Name | Angie Wilde |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 April 2020) |
Role | Fitness Professional |
Country of Residence | England |
Correspondence Address | 67 Deepdene Potters Bar Hertfordshire EN6 3DG |
Secretary Name | Bryan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sonia Court Whitchurch Lane Edgware Middlesex HA8 6QR |
Secretary Name | Elliot Esterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 February 2022) |
Role | Property Manager |
Correspondence Address | Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2007) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Registered Address | 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 | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,171 |
Cash | £395 |
Current Liabilities | £2,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
---|---|
6 August 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Angie Wilde as a director on 20 April 2020 (1 page) |
20 April 2020 | Appointment of Mr David Bert Habib as a director on 20 April 2020 (2 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Angie Wilde on 1 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Angie Wilde on 1 May 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Director's details changed for Angie Wilde on 4 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Secretary's details changed for Elliot Esterson on 4 June 2010 (1 page) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Angie Wilde on 4 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Elliot Esterson on 4 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Elliot Esterson on 4 June 2010 (1 page) |
14 June 2010 | Director's details changed for Angie Wilde on 4 June 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 4 kenneth gardens stanmore middx HA7 3SD (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 4 kenneth gardens stanmore middx HA7 3SD (1 page) |
11 June 2008 | Return made up to 04/06/08; no change of members (6 pages) |
11 June 2008 | Return made up to 04/06/08; no change of members (6 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 14 sonia court whitchurch lane edgware middlesex HA8 6QR (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 14 sonia court whitchurch lane edgware middlesex HA8 6QR (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 04/06/07; full list of members (4 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (4 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 04/06/05; full list of members (8 pages) |
16 September 2005 | Return made up to 04/06/05; full list of members (8 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 04/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 04/06/04; full list of members (8 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 August 2003 | Return made up to 04/06/03; full list of members (8 pages) |
8 August 2003 | Return made up to 04/06/03; full list of members (8 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
17 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
8 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 July 1998 | Return made up to 04/06/98; change of members (6 pages) |
3 July 1998 | Return made up to 04/06/98; change of members (6 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 June 1996 | Return made up to 04/06/96; change of members (6 pages) |
28 June 1996 | Return made up to 04/06/96; change of members (6 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Auditor's resignation (2 pages) |
7 July 1995 | Auditor's resignation (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Return made up to 04/06/95; no change of members
|
28 June 1995 | Return made up to 04/06/95; no change of members
|