Borehamwood
Hertfordshire
WD6 4TX
Director Name | Mr Gerard Dooley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Tax Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Farm Close Borehamwood Hertfordshire WD6 4TX |
Director Name | Mr David John Price |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Borehamwood WD6 1AH |
Secretary Name | Mr Roger Lynton Cattell |
---|---|
Status | Current |
Appointed | 12 October 2016(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 149a Shenley Road Borehamwood WD6 1AH |
Director Name | Mrs Penelope Bryant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 1 Crockhurst Southwater Horsham West Sussex RH13 7XA |
Director Name | Mrs Eileen Winifred Byrne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 21 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Mr Geoffrey Lawrence Peters |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Property Developer |
Correspondence Address | 15 Meadowbank Oxhey Watford Hertfordshire WD1 4NP |
Secretary Name | Jane Madeleine Fearnley-Whittingstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wellington House Baker Street Weybridge Surrey KT13 8DZ |
Director Name | Miss Jo Samantha Marguerite Morgan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1994) |
Role | Publications Manager & Conference Administrator |
Correspondence Address | 35 Farm Close Borehamwood Hertfordshire WD6 4TX |
Secretary Name | Miss Lisa Jayne Bielfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 1997) |
Role | Journalist |
Correspondence Address | 33 Farm Close Borehamwood Hertfordshire WD6 4TX |
Director Name | Miss Lisa Jayne Bielfeld |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 1997) |
Role | Journalist |
Correspondence Address | 33 Farm Close Borehamwood Hertfordshire WD6 4TX |
Director Name | Peter Perry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 1997) |
Role | Painter & Decorator |
Correspondence Address | 38 Farm Close Borehamwood Hertfordshire WD6 4TX |
Director Name | Karen Linda Johnson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 1999) |
Role | Administration |
Correspondence Address | 36 Farm Close Borehamwood Hertfordshire WD6 4TX |
Director Name | Tracy Perry |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 April 1998) |
Role | Retail Manager |
Correspondence Address | 38 Farm Close Borehamwood Hertfordshire WD6 4TX |
Secretary Name | Mr Bimal Rasiklal Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farm Close Borehamwood Hertfordshire WD6 4TX |
Registered Address | 149a Shenley Road Borehamwood WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,078 |
Cash | £639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Termination of appointment of Bimal Rasiklal Gandhi as a secretary on 12 October 2016 (1 page) |
13 October 2016 | Appointment of Mr David John Price as a director on 12 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 40 Farm Close Organ Hall Road Borehamwood Herts WD6 4TX to 149a Shenley Road Borehamwood WD6 1AH on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Roger Lynton Cattell as a secretary on 12 October 2016 (2 pages) |
17 May 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
21 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
14 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
14 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
24 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
27 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
27 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
7 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
27 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
27 February 2010 | Director's details changed for Mr Bimal Rasiklal Gandhi on 27 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
27 February 2010 | Director's details changed for Gerard Dooley on 27 February 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
1 March 2009 | Annual return made up to 01/02/09 (2 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
29 February 2008 | Annual return made up to 01/02/08 (4 pages) |
13 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
12 March 2007 | Annual return made up to 01/02/07 (4 pages) |
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
23 February 2006 | Annual return made up to 01/02/06 (4 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
3 March 2005 | Annual return made up to 01/02/05 (4 pages) |
10 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
26 February 2004 | Annual return made up to 01/02/04 (4 pages) |
28 August 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
27 February 2003 | Annual return made up to 01/02/03 (4 pages) |
31 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
1 March 2002 | Annual return made up to 01/02/02
|
27 September 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
23 February 2001 | Annual return made up to 01/02/01 (4 pages) |
24 January 2001 | New director appointed (2 pages) |
15 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
18 February 2000 | Annual return made up to 01/02/00
|
20 September 1999 | Full accounts made up to 28 February 1999 (8 pages) |
21 April 1999 | Annual return made up to 01/02/99 (4 pages) |
4 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
15 May 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
2 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
2 July 1997 | Full accounts made up to 28 February 1996 (11 pages) |
4 March 1997 | Annual return made up to 01/02/97 (4 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
23 May 1995 | Annual return made up to 01/02/95 (4 pages) |
24 March 1995 | Full accounts made up to 28 February 1994 (9 pages) |
1 February 1991 | Incorporation (25 pages) |