Borehamwood
Hertfordshire
WD6 1SF
Director Name | Pietro Besenzi |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 April 2003(13 years after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mr Ian Stuart Clarke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Miss Shital Shah |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Lorenzo Strigini |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 August 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | N/K |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Miss Marjorie Dinsley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 1993) |
Role | Lecturer (Retired) |
Correspondence Address | Flat 9 Sheringham Court Dollis Road Finchley London N3 1RA |
Director Name | Mr Roger Anthony Weston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 1996) |
Role | Financial Director |
Country of Residence | British |
Correspondence Address | 4 Pentley Close Welwyn Garden City Hertfordshire AL8 7SH |
Secretary Name | Miss Marjorie Dinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | Flat 9 Sheringham Court Dollis Road Finchley London N3 1RA |
Director Name | Antonietta Gualdi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 1996) |
Role | Secretary |
Correspondence Address | 7 Sheringham Court Dollis Road Finchley London N3 1RA |
Secretary Name | Mr Roger Anthony Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 1996) |
Role | Financial Director |
Country of Residence | British |
Correspondence Address | 4 Pentley Close Welwyn Garden City Hertfordshire AL8 7SH |
Director Name | Miss Shital Shah |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheringham Court 1 Dollis Road Finchley London N3 1RA |
Secretary Name | Miss Shital Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheringham Court 1 Dollis Road Finchley London N3 1RA |
Secretary Name | Mr Fevzi Ogelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 June 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 291 Kenton Road Kenton Harrow Middlesex HA3 0HQ |
Director Name | Mr Robert Ian Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Avondale Avenue London N12 8ER |
Director Name | Miss Ginette Reshamwala |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Registered Address | C/O 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 | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10 |
Net Worth | £4,012 |
Cash | £12 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
26 July 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
27 August 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
21 July 2020 | Termination of appointment of Ginette Reshamwala as a director on 20 July 2020 (1 page) |
8 June 2020 | Director's details changed for Peter Besenzi on 8 June 2020 (2 pages) |
8 June 2020 | Director's details changed for Judith Warren on 8 June 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
10 January 2020 | Termination of appointment of Robert Ian Jackson as a director on 9 January 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Robert Ian Jackson as a director on 21 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Robert Ian Jackson as a director on 21 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Lorenzo Strigini as a director on 21 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Ian Stuart Clarke as a director on 21 August 2017 (2 pages) |
4 September 2017 | Appointment of Miss Ginette Reshamwala as a director on 21 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Lorenzo Strigini as a director on 21 August 2017 (2 pages) |
4 September 2017 | Appointment of Miss Shital Shah as a director on 21 August 2017 (2 pages) |
4 September 2017 | Appointment of Miss Ginette Reshamwala as a director on 21 August 2017 (2 pages) |
4 September 2017 | Appointment of Miss Shital Shah as a director on 21 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Ian Stuart Clarke as a director on 21 August 2017 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
31 August 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 April 2016 | Termination of appointment of Robert Ian Jackson as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Robert Ian Jackson as a director on 15 April 2016 (1 page) |
21 August 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
21 August 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN 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 to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
9 October 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
9 October 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
8 November 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
8 November 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
23 August 2013 | Registered office address changed from 781 Finchley Road London NW11 8DN England on 23 August 2013 (1 page) |
23 August 2013 | Director's details changed for Mr Robert Ian Jackson on 23 August 2013 (2 pages) |
23 August 2013 | Registered office address changed from 781 Finchley Road London NW11 8DN England on 23 August 2013 (1 page) |
23 August 2013 | Director's details changed for Mr Robert Ian Jackson on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Peter Besenzi on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Peter Besenzi on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Judith Warren on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Judith Warren on 23 August 2013 (2 pages) |
10 June 2013 | Termination of appointment of Fevzi Ogelman as a secretary (1 page) |
10 June 2013 | Termination of appointment of Fevzi Ogelman as a secretary (1 page) |
10 June 2013 | Registered office address changed from 291 Kenton Road Kenton Harrow Middlesex HA3 0HQ on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 291 Kenton Road Kenton Harrow Middlesex HA3 0HQ on 10 June 2013 (1 page) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Appointment of Mr Robert Ian Jackson as a director (2 pages) |
7 November 2011 | Appointment of Mr Robert Ian Jackson as a director (2 pages) |
21 October 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
21 October 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
7 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Peter Besenzi on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Peter Besenzi on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (9 pages) |
5 November 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (7 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (7 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
28 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (4 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (4 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members
|
13 June 2006 | Return made up to 20/05/06; full list of members
|
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 August 2005 | Return made up to 20/05/05; full list of members
|
2 August 2005 | Return made up to 20/05/05; full list of members
|
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
4 June 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 June 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (10 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (10 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
31 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
24 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
15 July 1996 | Return made up to 30/06/96; full list of members
|
15 July 1996 | Return made up to 30/06/96; full list of members
|
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Secretary resigned;director resigned (1 page) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: c/okimches-chartered accountants suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: c/okimches-chartered accountants suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page) |
19 February 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 February 1996 | Secretary resigned;director resigned (1 page) |
19 February 1996 | Director resigned (2 pages) |
21 November 1995 | Return made up to 30/06/95; no change of members
|
21 November 1995 | Return made up to 30/06/95; no change of members
|