Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Secretary Name | Mrs Sarah Jane Bellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Stanley Sovin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 1992) |
Role | Solicitor |
Correspondence Address | 74 Corringham Road London NW11 7EG |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Highcroft Gardens London NW11 0LX |
Secretary Name | Mr Stanley Sovin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | 74 Corringham Road London NW11 7EG |
Director Name | Mr William George Robert Nelhams |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 1992) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Hampstead London NW3 5UE |
Secretary Name | Mrs Bozena Nelhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shepherds Walk Hampstead London NW3 5UE |
Registered Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Michael Sheridan Stone 40.00% Ordinary |
---|---|
1 at £1 | Behar 20.00% Ordinary |
1 at £1 | Charles Peter Walker & Nicola Clare Walker 20.00% Ordinary |
1 at £1 | Emmanuelle Tandy 20.00% Ordinary |
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 | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
19 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ (1 page) |
24 October 2023 | Secretary's details changed for Mrs Sarah Jane Bellman on 24 October 2023 (1 page) |
11 July 2023 | Notification of Michael Sheridan Stone as a person with significant control on 6 April 2016 (2 pages) |
10 July 2023 | Withdrawal of a person with significant control statement on 10 July 2023 (2 pages) |
21 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
17 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 January 2021 | Director's details changed for Mr Laurence Alan Bellman on 5 January 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Mrs Sarah Jane Bellman on 5 January 2021 (1 page) |
5 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 5 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
24 March 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
23 March 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
23 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 March 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 June 2016 | Secretary's details changed for Sarah Jane Bellman on 16 June 2016 (1 page) |
16 June 2016 | Secretary's details changed for Sarah Jane Bellman on 16 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 6 June 2016 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 April 2010 (1 page) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE (1 page) |
2 February 2010 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Secretary's details changed for Sarah Jane Bellman on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Sarah Jane Bellman on 1 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Sarah Jane Bellman on 1 October 2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 June 2005 | Return made up to 31/12/04; full list of members (3 pages) |
6 June 2005 | Return made up to 31/12/04; full list of members (3 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
28 June 2004 | Return made up to 31/12/03; no change of members (4 pages) |
28 June 2004 | Return made up to 31/12/03; no change of members (4 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 8 wimpole street london W1M 8NL (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 8 wimpole street london W1M 8NL (1 page) |
24 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
8 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 8 wimpole street london W1M 8LA (1 page) |
7 May 1998 | Return made up to 31/12/97; full list of members (7 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 8 wimpole street london W1M 8LA (1 page) |
7 May 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 May 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 May 1997 | Return made up to 31/12/96; full list of members (7 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 8 wimpole street london W1M 7AB (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 8 wimpole street london W1M 7AB (1 page) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
7 May 1996 | Return made up to 31/12/95; full list of members (7 pages) |
7 May 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 April 1996 | Location of register of members (1 page) |
11 April 1996 | Location of register of members (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 June 1986 | Incorporation (13 pages) |
9 June 1986 | Incorporation (13 pages) |