Belle Vue Lane
Bushey Heath
Hertfordshire
WD23 1GD
Secretary Name | Mr Jonathan Robert Brickman |
---|---|
Status | Current |
Appointed | 27 March 2017(23 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | The Stables, R/O Octagon House The Ridgeway London NW7 1RL |
Director Name | Georgena Patricia Fevre |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 1996) |
Role | Student |
Correspondence Address | 11 Belle Vue Lane Bushey Heath Hertfordshire WD2 3JD |
Director Name | Norman Bert Florence |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 September 1994) |
Role | Retired |
Correspondence Address | 9 Belle Vue Lane Bushey Watford Hertfordshire WD2 3JD |
Director Name | Hannah Josephine Yeung |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2002) |
Role | Manageress Restaurant |
Correspondence Address | 13 Meadow Court Bellevue Lane Bushey Hertfordshire WD23 1GD |
Secretary Name | Elaine Diane Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 06 November 1994) |
Role | Secretary |
Correspondence Address | 15a Chiltern Avenue Bushey Watford Hertfordshire WD2 3PY |
Secretary Name | Bruce John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 15 Meadow Court Belle Vue Lane Bushey Watford Hertfordshire WD2 3JD |
Director Name | Alain Elias |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 1997(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 1997) |
Role | Accountant |
Correspondence Address | 9 Meadow Court Belle Vue Lane Bushey Heath Watford Herts WD2 3JD |
Secretary Name | Alain Elias |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 January 1997(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 1997) |
Role | Accountant |
Correspondence Address | 9 Meadow Court Belle Vue Lane Bushey Heath Watford Herts WD2 3JD |
Secretary Name | Alison Beth Lieberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 11 Belle Vue Lane Bushey Heath Hertfordshire WD23 1GD |
Director Name | Alison Beth Lieberman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 August 2005) |
Role | Manager |
Correspondence Address | 11 Belle Vue Lane Bushey Heath Hertfordshire WD23 1GD |
Secretary Name | Mr Malcolm Robert Yale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Magnaville Road Bushey Hertfordshire WD23 1PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 84920770 |
---|---|
Telephone region | London |
Registered Address | The Stables The Ridgeway London NW7 1RL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Jason Zoey Ezekiel 25.00% Ordinary |
---|---|
25 at £1 | L.g. Hammond 25.00% Ordinary |
25 at £1 | Stephen James Mcdermott 25.00% Ordinary |
25 at £1 | T. Georgiou 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,100 |
Net Worth | £91 |
Cash | £243 |
Current Liabilities | £960 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
14 June 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
---|---|
14 June 2017 | Registered office address changed from Brickman Yale Brook Point 1412 High Road Whetstone London N20 9BH to The Stables the Ridgeway London NW7 1RL on 14 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mr Jonathan Robert Brickman as a secretary on 27 March 2017 (2 pages) |
18 March 2016 | Termination of appointment of Malcolm Robert Yale as a secretary on 30 November 2015 (1 page) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Linda Gail Hammond on 25 March 2010 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
24 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
3 May 2007 | Return made up to 25/03/07; full list of members
|
17 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
1 September 2005 | Director resigned (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
15 March 2005 | Return made up to 25/03/05; full list of members (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
18 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: meadow court 11 belle vue lane bushey heath hertfordshire WD23 1GD (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
30 April 2003 | Return made up to 25/03/03; full list of members
|
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 25/03/02; full list of members
|
26 April 2002 | New director appointed (2 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
25 April 2000 | Return made up to 25/03/00; no change of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: kirkwoods 51 high road bushey heath herrfordshire WD2 1EE (1 page) |
17 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
17 April 1998 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
11 April 1997 | Return made up to 25/03/97; full list of members
|
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Return made up to 25/03/95; full list of members (8 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Return made up to 25/03/96; no change of members (6 pages) |
23 December 1996 | Ad 04/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1996 | Full accounts made up to 30 March 1995 (3 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
25 March 1994 | Incorporation (17 pages) |