Borehamwood
Hertfordshire
WD6 2BH
Director Name | Mr Mark David Faerber |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Mr Ian Forman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood WD6 2BH |
Director Name | Albert Aarons |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 April 1997) |
Role | Retired |
Correspondence Address | 84 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QE |
Director Name | David Bunting |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 December 2002) |
Role | Land Surveyor |
Correspondence Address | 5 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH |
Director Name | Doreen Cohen |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 1996) |
Role | Housewife |
Correspondence Address | 2 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH |
Director Name | Barbara Mary Cornell |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1992) |
Role | Retired |
Correspondence Address | 7 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH |
Director Name | Gregory George Neal |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1992) |
Role | Production Manager |
Correspondence Address | 17 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH |
Director Name | Steven Bernard Davies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2003) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QE |
Secretary Name | Roger Martin John Keyworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 82 Boreham Holt Allum Lane Elstree Borehamwood Hertfordshire WD6 3QE |
Director Name | Mr David Hearn |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 28 March 2022) |
Role | Car Service |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holt Close Allum Lane Elstree Herts WD6 3QH |
Director Name | Mr Peter Bernard Scott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 10 Holt Close Elstree Herts WD6 3QH |
Director Name | Philip Levy |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2007) |
Role | Retired |
Correspondence Address | 7 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH |
Director Name | Simon Herman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 December 2006) |
Role | Tech Support Analyst |
Correspondence Address | 83 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QE |
Director Name | Andrea Karen Swinn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | HR Manager |
Correspondence Address | 9 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH |
Director Name | Carr Alan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2002) |
Role | Taxi Driver |
Correspondence Address | 80 Boreham Holt Allum Lane, Elstree Borehamwood Hertfordshire WD6 3QE |
Director Name | Steven Bernard Davies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 June 2011) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QE |
Director Name | Mr David Arthur Bunting |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 March 2018) |
Role | Land Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH |
Director Name | Alan Carr |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QE |
Telephone | 020 89530770 |
---|---|
Telephone region | London |
Registered Address | 19 Melrose Avenue Borehamwood WD6 2BH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Carr 3.70% Ordinary |
---|---|
1 at £1 | Antonia Jane Sherman & Ralph Andrew Sherman 3.70% Ordinary |
1 at £1 | Audrey Bertrand 3.70% Ordinary |
1 at £1 | B. Angell & T. De Kare Silver 3.70% Ordinary |
1 at £1 | B. Renee Lerner 3.70% Ordinary |
1 at £1 | Carol Plein 3.70% Ordinary |
1 at £1 | Daniel Aharon 3.70% Ordinary |
1 at £1 | Daniel Carmel & Lauren Carmel 3.70% Ordinary |
1 at £1 | Doreen Cohen 3.70% Ordinary |
1 at £1 | Eric Cheek 3.70% Ordinary |
1 at £1 | Ian Forman 3.70% Ordinary |
1 at £1 | Jeff Hartstone Limited 3.70% Ordinary |
1 at £1 | Julian Brafman & Louise Brafman 3.70% Ordinary |
1 at £1 | Kay 3.70% Ordinary |
1 at £1 | M. Davidson 3.70% Ordinary |
1 at £1 | Manzoor 3.70% Ordinary |
1 at £1 | Marc Topper 3.70% Ordinary |
1 at £1 | Mr David Bunting 3.70% Ordinary |
1 at £1 | Mr David Hearn 3.70% Ordinary |
1 at £1 | Mr M. Smyth 3.70% Ordinary |
1 at £1 | Mr Mark D. Faerber 3.70% Ordinary |
1 at £1 | Mr Roth 3.70% Ordinary |
1 at £1 | Mr S.r. Conn 3.70% Ordinary |
1 at £1 | Paula Fisher 3.70% Ordinary |
1 at £1 | Simon Herman 3.70% Ordinary |
1 at £1 | Stephen Davis 3.70% Ordinary |
1 at £1 | Stephen Robertson & Judith Robertson 3.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,418 |
Cash | £43,895 |
Current Liabilities | £12,773 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
15 December 1989 | Delivered on: 5 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79-87 boreham holt elstree hertfordshire & garages title no hd 28669. Outstanding |
---|---|
15 December 1989 | Delivered on: 5 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-19 holt close elstree hertfordshire title no hd 47503. Outstanding |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
---|---|
19 November 2020 | Registered office address changed from C/O Stanwood Property Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood WD6 2BH on 19 November 2020 (1 page) |
17 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 March 2018 | Appointment of Mr Ian Forman as a director on 19 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of David Arthur Bunting as a director on 19 March 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Termination of appointment of Steven Davies as a director (1 page) |
11 October 2011 | Termination of appointment of Steven Davies as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 December 2010 | Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 10 December 2010 (1 page) |
10 December 2010 | Termination of appointment of Alan Carr as a director (1 page) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Termination of appointment of Alan Carr as a director (1 page) |
10 December 2010 | Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 10 December 2010 (1 page) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
8 December 2009 | Director's details changed for Steven Bernard Davies on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Steven Bernard Davies on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Arthur Bunting on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Director's details changed for Mr Mark David Faerber on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Hearn on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Mark David Faerber on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Arthur Bunting on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Carr on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Hearn on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Director's details changed for Alan Carr on 8 December 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
16 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (6 pages) |
16 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (6 pages) |
16 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (13 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (13 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (9 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (9 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
10 January 2007 | Return made up to 08/12/06; no change of members (9 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 08/12/06; no change of members (9 pages) |
10 January 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 December 2005 | Return made up to 08/12/05; no change of members (9 pages) |
16 December 2005 | Return made up to 08/12/05; no change of members (9 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (13 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (13 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 December 2003 | Return made up to 24/12/03; no change of members (8 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Return made up to 24/12/03; no change of members (8 pages) |
19 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 December 2002 | Return made up to 24/12/02; change of members
|
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Return made up to 24/12/02; change of members
|
23 December 2002 | Director resigned (1 page) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 82 boreham holt allum lane elstree herts WD6 3QE (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 82 boreham holt allum lane elstree herts WD6 3QE (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Return made up to 24/12/01; full list of members
|
25 January 2002 | Return made up to 24/12/01; full list of members
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 January 2001 | Return made up to 24/12/00; full list of members (9 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 24/12/00; full list of members (9 pages) |
17 January 2001 | New director appointed (2 pages) |
4 January 2000 | Return made up to 24/12/99; full list of members
|
4 January 2000 | Return made up to 24/12/99; full list of members
|
21 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 January 1999 | Return made up to 24/12/98; full list of members (8 pages) |
11 January 1999 | Return made up to 24/12/98; full list of members (8 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
26 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
12 February 1998 | Return made up to 24/12/97; full list of members
|
12 February 1998 | Return made up to 24/12/97; full list of members
|
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
3 March 1997 | Accounts made up to 30 June 1996 (9 pages) |
3 March 1997 | Accounts made up to 30 June 1996 (9 pages) |
8 January 1997 | Return made up to 24/12/96; full list of members
|
8 January 1997 | Return made up to 24/12/96; full list of members
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
21 March 1996 | Accounts made up to 30 June 1995 (9 pages) |
21 March 1996 | Accounts made up to 30 June 1995 (9 pages) |
17 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
17 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
22 June 1988 | Incorporation (14 pages) |
22 June 1988 | Incorporation (14 pages) |