Borehamwood
Hertfordshire
WD6 4NF
Secretary Name | Mr Charles Sacofsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1991(1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Timber Importer |
Country of Residence | England |
Correspondence Address | 17 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Karen Hannah Sacofsky |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1994(3 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Mr Mark Jonathan Sacofsky |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 110 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mr Jonathan Morris Gruneberg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 1994) |
Role | Computer Administrator |
Correspondence Address | 10 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | channeltimber.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 4, Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Karen Hannah Sacofsky 50.00% Ordinary |
---|---|
1 at £1 | Mr Charles Sacofsky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,984 |
Cash | £48,474 |
Current Liabilities | £229,075 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
21 November 2016 | Delivered on: 21 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 December 1993 | Delivered on: 17 December 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
21 September 1993 | Delivered on: 28 September 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit being the debt(s) owing to the company by the bnak or any party (a) on the account with the bank re: channel timber limited denominated in U.S. dollars designated interest bearing account no. 11048058 and any replacement account(s) and (b) all interest (if any) owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details. Outstanding |
17 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Satisfaction of charge 1 in full (1 page) |
21 July 2023 | Satisfaction of charge 2 in full (1 page) |
6 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
23 May 2023 | Registered office address changed from Unit 110 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to Unit 4, Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 23 May 2023 (1 page) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
21 December 2020 | Registered office address changed from 4 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Unit 110 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 21 December 2020 (1 page) |
18 November 2020 | Appointment of Mr Mark Jonathan Sacofsky as a director on 1 July 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
22 July 2019 | Registered office address changed from 17 Anthony Road Borehamwood Hertfordshire WD6 4NF to 4 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 22 July 2019 (1 page) |
21 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
17 July 2017 | Notification of Charles Sacofsky as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Charles Sacofsky as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
21 November 2016 | Registration of charge 026173590003, created on 21 November 2016 (18 pages) |
21 November 2016 | Registration of charge 026173590003, created on 21 November 2016 (18 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
28 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
14 June 2010 | Director's details changed for Karen Hannah Sacofsky on 5 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Charles Sacofsky on 5 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Charles Sacofsky on 5 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Charles Sacofsky on 5 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Karen Hannah Sacofsky on 5 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Karen Hannah Sacofsky on 5 June 2010 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
23 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
15 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
15 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members
|
15 June 2001 | Return made up to 05/06/01; full list of members
|
29 November 2000 | Registered office changed on 29/11/00 from: 25 anthony road borehamwood hertfordshire WD6 4NF (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 25 anthony road borehamwood hertfordshire WD6 4NF (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
6 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
7 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
17 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 July 1996 | Return made up to 05/06/96; no change of members
|
3 July 1996 | Return made up to 05/06/96; no change of members
|
28 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
7 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
9 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |
9 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
5 June 1991 | Incorporation (10 pages) |
5 June 1991 | Incorporation (10 pages) |