Merry Hill Road
Bushey
Hertfordshire
WD7 7HF
Director Name | Miss Darshna Dabhi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village, Bessbo Harrow HA1 3EX |
Secretary Name | Wilson Hawkins Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2024(35 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Correspondence Address | 33 - 35 High Street Harrow HA1 3HT |
Director Name | Clifford Simon Abrahams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 41 Ranelagh Drive Edgware Middlesex HA8 8HN |
Director Name | Robert Gold |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 February 1997) |
Role | Estate Agent |
Correspondence Address | 2 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Secretary Name | Mr Jonathan Lawrence Karmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toorak Arkley Lane Arkley Hertfordshire EN5 3JW |
Director Name | Mr Jonathan Lawrence Karmel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toorak Arkley Lane Arkley Hertfordshire EN5 3JW |
Secretary Name | Sharon Lisa Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 2 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Secretary Name | Paul Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 6 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Derrick Sheldon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2003) |
Role | Systems Analyst |
Correspondence Address | 4 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Paul Toomey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1998) |
Role | Electrician |
Correspondence Address | 6 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Malcolm Kanter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2000) |
Role | Computer Consultant |
Correspondence Address | 6 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Secretary Name | Mrs Linda Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Hillside Mansions Merry Hill Road Bushey Hertfordshire WD23 1FJ |
Director Name | Nicole Jacobs |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2004) |
Role | Business Analyst |
Correspondence Address | 10 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Robert Daniel Grant |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2004) |
Role | Operations Director |
Correspondence Address | 6 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Richard Lambert |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 March 2015) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 4 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Emma Taylor |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2007) |
Role | Accountant |
Correspondence Address | 10 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Mrs Mozelle Barnett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cedarwood Lodge 2 Orchard Drive Edgware Middx HA8 7SD |
Director Name | Gaby Lazarus |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Harris Lane Shenley Herts WD7 9EB |
Director Name | Mr Frank Laughton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2020) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109a Theobald Street Borehamwood WD6 4PT |
Director Name | Mr Adam Joel Goldman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsley Avenue Borehamwood WD6 4LY |
Registered Address | 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Benjamin Amrany & Mr Robert Benveniste 16.67% Ordinary |
---|---|
1 at £1 | Mr J. Reiselson 16.67% Ordinary |
1 at £1 | Mrs Linda Gold 16.67% Ordinary |
1 at £1 | Mrs Nora C. Bentley 16.67% Ordinary |
1 at £1 | Ms Gabrielle Lazarus & Mrs Mozelle Barnet 16.67% Ordinary |
1 at £1 | Richard Lambert & Laura Emily Lambert 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
30 November 2017 | Appointment of Mr Adam Joel Goldman as a director on 11 November 2017 (2 pages) |
---|---|
5 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
20 April 2017 | Appointment of Mr Frank Laughton as a director on 19 April 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (1 page) |
9 February 2017 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 9 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
17 December 2015 | Total exemption full accounts made up to 31 July 2015 (1 page) |
21 November 2015 | Appointment of Gaby Lazarus as a director on 4 February 2015 (3 pages) |
21 November 2015 | Appointment of Mozelle Barnett as a director on 4 February 2015 (3 pages) |
21 November 2015 | Appointment of Mozelle Barnett as a director on 4 February 2015 (3 pages) |
21 November 2015 | Appointment of Gaby Lazarus as a director on 4 February 2015 (3 pages) |
12 April 2015 | Termination of appointment of Richard Lambert as a director on 16 March 2015 (2 pages) |
22 February 2015 | Total exemption full accounts made up to 31 July 2014 (1 page) |
15 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
6 January 2012 | Director's details changed for Linda Gold on 1 April 2011 (3 pages) |
6 January 2012 | Director's details changed for Linda Gold on 1 April 2011 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Secretary's details changed for Linda Gold on 1 April 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Linda Gold on 1 April 2011 (2 pages) |
30 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
30 March 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
7 January 2010 | Director's details changed for Linda Gold on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Richard Lambert on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Linda Gold on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Richard Lambert on 7 January 2010 (2 pages) |
16 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
23 June 2008 | Return made up to 31/12/07; change of members (7 pages) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
26 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 January 2007 | Director resigned (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
26 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
26 March 2004 | Return made up to 31/12/03; no change of members (7 pages) |
22 April 2003 | Full accounts made up to 31 July 2002 (6 pages) |
22 April 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
27 March 2002 | Full accounts made up to 31 July 2001 (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 March 2001 | Director resigned (1 page) |
13 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
6 April 2000 | Full accounts made up to 31 July 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 July 1998 (6 pages) |
20 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 31 July 1996 (6 pages) |
20 February 1997 | Director resigned (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Director resigned (1 page) |
26 January 1996 | Full accounts made up to 31 July 1995 (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 September 1988 | Resolutions
|
8 September 1988 | Incorporation (6 pages) |