Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Mr Peter Alan Peskett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | Holly Lodge 35 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Secretary Name | David Robert Leonard Cowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 February 2001) |
Role | Publishing |
Correspondence Address | 9 Nightingales Market Deeping Peterborough Cambridgeshire PE1 2TY |
Secretary Name | David Allsebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | giftwarereview.net |
---|---|
Telephone | 01279 408208 |
Telephone region | Bishops Stortford |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Robert Leonard Cowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,728 |
Cash | £126,680 |
Current Liabilities | £51,627 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 May 2002 | Delivered on: 6 June 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 August 1991 | Delivered on: 13 August 1991 Satisfied on: 20 April 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
2 March 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
---|---|
22 February 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 22 February 2021 (1 page) |
28 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 August 2019 | Satisfaction of charge 2 in full (1 page) |
6 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
10 April 2019 | Change of details for Mr David Robert Leonard Cowles as a person with significant control on 6 April 2016 (2 pages) |
25 February 2019 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 March 2015 | Secretary's details changed for David Allsebrook on 27 February 2015 (1 page) |
27 March 2015 | Director's details changed for David Robert Leonard Cowles on 27 February 2015 (2 pages) |
27 March 2015 | Secretary's details changed for David Allsebrook on 27 February 2015 (1 page) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for David Robert Leonard Cowles on 27 February 2015 (2 pages) |
18 November 2014 | Registered office address changed from Fiosam House 25 Station Road, New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Fiosam House 25 Station Road, New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for David Robert Leonard Cowles on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for David Robert Leonard Cowles on 27 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
31 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
31 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 March 2007 | Return made up to 27/02/07; no change of members (4 pages) |
22 March 2007 | Return made up to 27/02/07; no change of members (4 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
31 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
31 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
25 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
18 March 2005 | Return made up to 27/02/05; no change of members (4 pages) |
18 March 2005 | Return made up to 27/02/05; no change of members (4 pages) |
17 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 March 2004 | Return made up to 27/02/04; no change of members (4 pages) |
10 March 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | Return made up to 27/02/04; no change of members (4 pages) |
4 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
4 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Return made up to 27/02/02; no change of members (4 pages) |
13 March 2002 | Return made up to 27/02/02; no change of members (4 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
7 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
7 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
25 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
25 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: bank chambers 27A market place market deeping peterborough PE6 8EA (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: bank chambers 27A market place market deeping peterborough PE6 8EA (1 page) |
16 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 March 1998 | Return made up to 27/02/98; full list of members
|
11 March 1998 | Return made up to 27/02/98; full list of members
|
9 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 6 market gate market deeping peterborough PE6 8DL (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 6 market gate market deeping peterborough PE6 8DL (1 page) |
19 August 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
25 March 1996 | Return made up to 27/02/96; no change of members
|
25 March 1996 | Return made up to 27/02/96; no change of members
|
10 November 1995 | Registered office changed on 10/11/95 from: garrick house 76-80 high street old fletton peterborough PE2 8DR (1 page) |
10 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: garrick house 76-80 high street old fletton peterborough PE2 8DR (1 page) |
6 November 1995 | Auditor's resignation (2 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
29 August 1991 | Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 1991 | Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1991 | Company name changed rapport communications LIMITED\certificate issued on 24/06/91 (2 pages) |
21 June 1991 | Company name changed rapport communications LIMITED\certificate issued on 24/06/91 (2 pages) |
14 May 1991 | Accounting reference date notified as 30/06 (1 page) |
14 May 1991 | Accounting reference date notified as 30/06 (1 page) |
10 May 1991 | Memorandum and Articles of Association (7 pages) |
10 May 1991 | Memorandum and Articles of Association (7 pages) |
8 May 1991 | Secretary resigned;new director appointed (2 pages) |
8 May 1991 | Registered office changed on 08/05/91 from: 2 baches street london N1 6UB (1 page) |
8 May 1991 | Registered office changed on 08/05/91 from: 2 baches street london N1 6UB (1 page) |
8 May 1991 | Secretary resigned;new director appointed (2 pages) |
29 April 1991 | Company name changed detailextra LIMITED\certificate issued on 30/04/91 (2 pages) |
29 April 1991 | Company name changed detailextra LIMITED\certificate issued on 30/04/91 (2 pages) |
27 February 1991 | Incorporation (9 pages) |
27 February 1991 | Incorporation (9 pages) |