Borehamwood
Herts
WD6 4PJ
Director Name | Anita Kaye |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 11 Lowlands Court 3 Victoria Road Mill Hill London NW7 4SF |
Secretary Name | Anita Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 272 Regents Park Road London N3 3HN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | The Kinetic Centre Theobald Street Borehamwood Herts 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 10 other UK companies use this postal address |
2 at £1 | Mrs Stacey Bernie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,875 |
Cash | £119,455 |
Current Liabilities | £83,671 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (5 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
27 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
25 March 2020 | Change of details for Mrs Stacey Bernie as a person with significant control on 24 March 2020 (2 pages) |
25 March 2020 | Change of details for Mrs Stacey Bernie as a person with significant control on 24 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
24 March 2020 | Change of details for Mrs Stacey Bernie as a person with significant control on 24 March 2020 (2 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 May 2018 | Director's details changed for Mrs Stacey Bernie on 1 May 2018 (3 pages) |
22 May 2018 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN to The Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ on 22 May 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Anita Kaye as a secretary on 23 March 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mrs Stacey Bernie on 23 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mrs Stacey Bernie on 23 March 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Anita Kaye on 23 March 2015 (1 page) |
24 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Secretary's details changed for Anita Kaye on 23 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Mrs Stacey Bernie on 24 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Anita Kaye on 24 March 2010 (1 page) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mrs Stacey Bernie on 24 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Anita Kaye on 24 March 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 May 2009 | Secretary's change of particulars / anita kaye / 23/05/2008 (1 page) |
27 May 2009 | Secretary's change of particulars / anita kaye / 23/05/2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Return made up to 24/03/08; full list of members (3 pages) |
19 December 2008 | Appointment terminated director anita kaye (1 page) |
19 December 2008 | Return made up to 24/03/08; full list of members (3 pages) |
19 December 2008 | Appointment terminated director anita kaye (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members
|
12 April 2005 | Return made up to 24/03/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Return made up to 24/03/04; full list of members (7 pages) |
28 July 2004 | Return made up to 24/03/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Return made up to 24/03/02; full list of members
|
11 July 2002 | Return made up to 24/03/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 April 2000 | Return made up to 24/03/00; full list of members
|
17 April 2000 | Return made up to 24/03/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
17 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Return made up to 24/03/97; full list of members (8 pages) |
15 January 1998 | Return made up to 24/03/97; full list of members (8 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
24 March 1995 | Incorporation (22 pages) |
24 March 1995 | Incorporation (22 pages) |