Borehamwood
Herts
WD6 1HW
Secretary Name | Mrs Susan Rita Wake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | 37 Bullhead Road Borehamwood Hertfordshire WD6 1HW |
Director Name | John George Walter Henderson-Cleland |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Chapel Road Howey Llandrindod Wells Powys LD1 5PB Wales |
Director Name | Marie Elaine Henderson-Cleland |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Frobisher Court White Acre London NW9 5FZ |
Secretary Name | John George Walter Henderson-Cleland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Chapel Road Howey Llandrindod Wells Powys LD1 5PB Wales |
Director Name | Ian Alfred Moore |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2000) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spencer House 80 Wimbledon Parkside London SW19 5LW |
Director Name | Betty Blake |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 51 Elm Avenue Caddington Luton Bedfordshire LU1 4HT |
Director Name | Melinda Olga Maggott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2002) |
Role | Clerk |
Correspondence Address | 34 Hammersmith Grove London W6 7HA |
Director Name | Marie Elaine Henderson-Cleland |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | The Spinney Chapel Road Howey Llandrindod Wells Powys LD1 5PB Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.rockabyebabysitters.com |
---|---|
Email address | [email protected] |
Telephone | 023 92753289 |
Telephone region | Southampton / Portsmouth |
Registered Address | Room 4, Imperial House 2a, Heigham Road London E6 2JG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,667 |
Cash | £38,709 |
Current Liabilities | £27,340 |
Latest Accounts | 14 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 14 August |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 August 2020 | Micro company accounts made up to 14 August 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 14 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
13 May 2018 | Micro company accounts made up to 14 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 14 August 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 14 August 2016 (2 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
11 May 2016 | Micro company accounts made up to 14 August 2015 (2 pages) |
11 May 2016 | Micro company accounts made up to 14 August 2015 (2 pages) |
9 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Registered office address changed from C/O Dks Fortis House Room 406 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Room 4, Imperial House 2a, Heigham Road London E6 2JG on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from C/O Dks Fortis House Room 406 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Room 4, Imperial House 2a, Heigham Road London E6 2JG on 9 September 2015 (1 page) |
11 May 2015 | Micro company accounts made up to 14 August 2014 (2 pages) |
11 May 2015 | Micro company accounts made up to 14 August 2014 (2 pages) |
7 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
12 May 2014 | Total exemption small company accounts made up to 14 August 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 14 August 2013 (4 pages) |
1 October 2013 | Registered office address changed from 30a Station Road Cuffley Potters Bar Herts EN6 4HE on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from 30a Station Road Cuffley Potters Bar Herts EN6 4HE on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 May 2013 | Total exemption small company accounts made up to 14 August 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 14 August 2012 (4 pages) |
19 December 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 October 2012 | Secretary's details changed for Susan Rita Wake on 1 October 2009 (1 page) |
4 October 2012 | Director's details changed for Robert Wake on 1 October 2009 (2 pages) |
4 October 2012 | Director's details changed for Robert Wake on 1 October 2009 (2 pages) |
4 October 2012 | Secretary's details changed for Susan Rita Wake on 1 October 2009 (1 page) |
4 October 2012 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 October 2012 | Secretary's details changed for Susan Rita Wake on 1 October 2009 (1 page) |
4 October 2012 | Director's details changed for Robert Wake on 1 October 2009 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 14 August 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 14 August 2011 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 14 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 14 August 2010 (5 pages) |
21 April 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
21 April 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Total exemption small company accounts made up to 14 August 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 14 August 2009 (5 pages) |
5 August 2009 | Return made up to 13/07/09; no change of members (10 pages) |
5 August 2009 | Return made up to 13/07/09; no change of members (10 pages) |
15 June 2009 | Total exemption small company accounts made up to 14 August 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 14 August 2008 (5 pages) |
18 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
18 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 14 August 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 14 August 2007 (5 pages) |
8 September 2007 | Return made up to 13/07/07; full list of members
|
8 September 2007 | Return made up to 13/07/07; full list of members
|
4 June 2007 | Total exemption small company accounts made up to 14 August 2006 (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: allon schick-maler 21 culverlands close stanmore middlesex HA7 3AG (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: allon schick-maler 21 culverlands close stanmore middlesex HA7 3AG (1 page) |
4 June 2007 | Total exemption small company accounts made up to 14 August 2006 (3 pages) |
21 April 2007 | Accounting reference date extended from 31/07/06 to 14/08/06 (1 page) |
21 April 2007 | Accounting reference date extended from 31/07/06 to 14/08/06 (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
13 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
17 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
17 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
30 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
30 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
30 August 2001 | Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2001 | Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
21 April 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
21 April 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
26 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
21 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
3 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
3 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 June 1997 | Accounts for a small company made up to 31 July 1996 (2 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
8 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
2 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
23 August 1995 | Company name changed dateplan LIMITED\certificate issued on 24/08/95 (4 pages) |
23 August 1995 | Company name changed dateplan LIMITED\certificate issued on 24/08/95 (4 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 372 old street london EC1V 9LT (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 372 old street london EC1V 9LT (1 page) |