Stirling Way
Borehamwood
WD6 2FX
Secretary Name | Mr Samuel Imber |
---|---|
Status | Current |
Appointed | 23 October 2017(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Director Name | Ian Imber |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992 |
Appointment Duration | 5 months, 1 week (resigned 11 June 1992) |
Role | Telesales Manager |
Correspondence Address | 589 London Road Westcliff On Sea Essex SS0 9PQ |
Secretary Name | Samuel Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992 |
Appointment Duration | 5 months, 1 week (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 89 Great Eastern Street London EC2A 3HY |
Secretary Name | Ian Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 63 Wensleydale Avenue Ilford Essex IG5 0NB |
Secretary Name | Wendy Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 October 2017) |
Role | Company Director |
Correspondence Address | 23a Augusta Street Grimsby South Humberside DN34 4TD |
Director Name | Mr Sheldon Russell Mednick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill IG9 5RD |
Director Name | Mr Brian Edward Cohen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill IG9 5RD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1992 |
Appointment Duration | 5 days (resigned 08 January 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | info-net.co.uk |
---|---|
Telephone | 028 44831905 |
Telephone region | Northern Ireland |
Registered Address | 9 Brickfield Cottages Borehamwood Enterprise Cent Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
100 at £1 | Samuel Imber 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2022 (overdue) |
19 February 2024 | Liquidators' statement of receipts and payments to 15 December 2023 (11 pages) |
---|---|
19 February 2024 | Liquidators' statement of receipts and payments to 15 December 2022 (11 pages) |
16 June 2023 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Cent Theobald Street Borehamwood WD6 4SD on 16 June 2023 (1 page) |
9 January 2022 | Statement of affairs (5 pages) |
29 December 2021 | Resolutions
|
29 December 2021 | Appointment of a voluntary liquidator (2 pages) |
29 December 2021 | Registered office address changed from Hyde House the Hyde London NW9 6LA England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 29 December 2021 (1 page) |
12 February 2021 | Director's details changed for Mr Samuel Imber on 1 February 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
7 September 2020 | Registered office address changed from The Coach House Powell Road Buckhurst Hill IG9 5rd England to Hyde House the Hyde London NW9 6LA on 7 September 2020 (1 page) |
14 May 2020 | Termination of appointment of Brian Edward Cohen as a director on 11 May 2020 (1 page) |
3 February 2020 | Appointment of Mr Brian Edward Cohen as a director on 1 February 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
23 January 2020 | Termination of appointment of Sheldon Russell Mednick as a director on 7 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
4 April 2018 | Notification of Samuel Imber as a person with significant control on 1 April 2018 (2 pages) |
16 January 2018 | Appointment of Mr Sheldon Russell Mednick as a director on 15 January 2018 (2 pages) |
16 January 2018 | Cessation of Samuel Imber as a person with significant control on 11 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 January 2018 | Cessation of Samuel Imber as a person with significant control on 11 January 2018 (1 page) |
16 January 2018 | Secretary's details changed for Mr Samuel Imber on 15 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from 23a Augusta Street Grimsby South Humberside DN34 4TD to The Coach House Powell Road Buckhurst Hill IG9 5rd on 2 January 2018 (1 page) |
24 October 2017 | Termination of appointment of Wendy Imber as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Samuel Imber as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Appointment of Mr Samuel Imber as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Termination of appointment of Wendy Imber as a secretary on 23 October 2017 (1 page) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from Barkwood House Cooper Lane Laceby Grimsby Ne Lincolnshire DN37 7AS to 23a Augusta Street Grimsby South Humberside DN34 4TD on 18 January 2016 (1 page) |
18 January 2016 | Secretary's details changed for Wendy Imber on 4 December 2015 (1 page) |
18 January 2016 | Director's details changed for Samuel Imber on 4 December 2015 (2 pages) |
18 January 2016 | Secretary's details changed for Wendy Imber on 4 December 2015 (1 page) |
18 January 2016 | Registered office address changed from Barkwood House Cooper Lane Laceby Grimsby Ne Lincolnshire DN37 7AS to 23a Augusta Street Grimsby South Humberside DN34 4TD on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from 23a Augusta Street Grimsby South Humberside DN34 4TD England to 23a Augusta Street Grimsby South Humberside DN34 4TD on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from 23a Augusta Street Grimsby South Humberside DN34 4TD England to 23a Augusta Street Grimsby South Humberside DN34 4TD on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Samuel Imber on 4 December 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Register(s) moved to registered office address Barkwood House Cooper Lane Laceby Grimsby Ne Lincolnshire DN37 7AS (1 page) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register(s) moved to registered office address Barkwood House Cooper Lane Laceby Grimsby Ne Lincolnshire DN37 7AS (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
26 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Samuel Imber on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Samuel Imber on 28 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
15 February 2008 | Return made up to 08/01/08; no change of members (6 pages) |
15 February 2008 | Return made up to 08/01/08; no change of members (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
29 December 2006 | New secretary appointed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | New secretary appointed (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
24 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
1 February 2002 | Return made up to 08/01/02; full list of members
|
1 February 2002 | Return made up to 08/01/02; full list of members
|
10 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
18 June 2001 | Return made up to 08/01/01; full list of members
|
18 June 2001 | Return made up to 08/01/01; full list of members
|
29 January 2001 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 25 hill street poole dorset BH15 1NR (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 25 hill street poole dorset BH15 1NR (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
21 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
28 January 1999 | Return made up to 08/01/99; no change of members
|
28 January 1999 | Return made up to 08/01/99; no change of members
|
17 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
20 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
26 September 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
16 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
9 September 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
16 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 August 1994 | Ad 07/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1994 | Ad 07/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1992 | Incorporation (20 pages) |
8 January 1992 | Incorporation (20 pages) |