Borehamwood
Hertfordshire
WD6 1AG
Secretary Name | Laurence Joseph Gordon |
---|---|
Status | Current |
Appointed | 29 February 2016(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG |
Director Name | Mr Alan Abraham Levy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 29 February 2016) |
Role | Research Chemist |
Country of Residence | England |
Correspondence Address | Red Tiles Green Lane Stanmore Middlesex HA7 3AH |
Secretary Name | Rebecca Irene Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Red Tiles Green Lane Stanmore Middlesex HA7 3AH |
Registered Address | Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Alan Abraham Levy 99.00% Ordinary |
---|---|
1 at £1 | Rebecca Irene Levy 1.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
1 December 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
---|---|
21 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG to Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 28 February 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
9 June 2016 | Appointment of Laurence Joseph Gordon as a secretary on 29 February 2016 (3 pages) |
9 June 2016 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG on 9 June 2016 (2 pages) |
9 June 2016 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Laurence Joseph Gordon as a secretary on 29 February 2016 (3 pages) |
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 April 2016 | Appointment of Mr Laurence Joseph Gordon as a director on 29 February 2016 (2 pages) |
22 April 2016 | Appointment of Mr Laurence Joseph Gordon as a director on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Alan Abraham Levy as a director on 29 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Rebecca Irene Levy as a secretary on 29 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Alan Abraham Levy as a director on 29 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Rebecca Irene Levy as a secretary on 29 February 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 March 2016 | Previous accounting period shortened from 30 September 2016 to 29 February 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 March 2016 | Previous accounting period shortened from 30 September 2016 to 29 February 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
15 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
25 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2013 | Director's details changed for Alan Abraham Levy on 1 January 2013 (2 pages) |
8 July 2013 | Director's details changed for Alan Abraham Levy on 1 January 2013 (2 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Alan Abraham Levy on 1 January 2013 (2 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 January 2012 | Director's details changed for Alan Abraham Levy on 10 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Rebecca Irene Levy on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Alan Abraham Levy on 10 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Rebecca Irene Levy on 10 January 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 June 2011 | Director's details changed for Alan Abraham Levy on 1 May 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Rebecca Irene Levy on 1 May 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Rebecca Irene Levy on 1 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Alan Abraham Levy on 1 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Secretary's details changed for Rebecca Irene Levy on 1 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Alan Abraham Levy on 1 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
5 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
9 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
22 April 2004 | Accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Accounts made up to 31 March 2004 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: silver levene & co 37 warren street london W1T 6AD (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: silver levene & co 37 warren street london W1T 6AD (1 page) |
15 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 30/05/01; full list of members
|
15 June 2001 | Return made up to 30/05/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
13 March 1997 | Return made up to 30/05/96; full list of members (5 pages) |
13 March 1997 | Return made up to 30/05/96; full list of members (5 pages) |
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) |
30 June 1995 | Return made up to 30/05/95; full list of members (12 pages) |
30 June 1995 | Return made up to 30/05/95; full list of members (12 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
5 September 1986 | Company name changed ampicvale LIMITED\certificate issued on 05/09/86 (2 pages) |
5 September 1986 | Company name changed ampicvale LIMITED\certificate issued on 05/09/86 (2 pages) |
13 August 1986 | Certificate of Incorporation (1 page) |
13 August 1986 | Certificate of Incorporation (1 page) |