Borehamwood
Hertfordshire
WD6 4AA
Director Name | Mr Jeff Maurice Hammerschlag |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartswood Green Bushey Watford Hertfordshire WD23 1SL |
Director Name | Pamela Heather Hammerschlag |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartswood Green Bushey Watford Hertfordshire WD23 1SL |
Secretary Name | Pamela Heather Hammerschlag |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartswood Green Bushey Watford Hertfordshire WD23 1SL |
Secretary Name | Mr Ralph Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Aycliffe Road Borehamwood Hertfordshire WD6 4AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Sunglasses World Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Correspondence Address | 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Website | fairfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83863131 |
Telephone region | London |
Registered Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire 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 |
90 at £1 | Jeff Hammerschlag 90.00% Ordinary |
---|---|
10 at £1 | Mr Ralph Stern 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,802 |
Cash | £88,520 |
Current Liabilities | £1,467,229 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
9 May 2001 | Delivered on: 11 May 2001 Persons entitled: Jeff Maurice Hammerschlag Classification: Debenture Secured details: £27,378.57 and all other monies due or to become due from the company to the chargee. Particulars: All assets. Outstanding |
---|---|
9 May 2001 | Delivered on: 11 May 2001 Persons entitled: Ablemere Limited Classification: Debenture Secured details: £117,778.49 and all other monies due or to become due from the company to the chargee. Particulars: All assets. Outstanding |
6 April 1999 | Delivered on: 8 April 1999 Satisfied on: 19 April 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies on any current deposit or other account or under any deposit receipt. See the mortgage charge document for full details. Fully Satisfied |
6 April 1999 | Delivered on: 8 April 1999 Satisfied on: 5 April 2012 Persons entitled: Bank Leumi (UK) PLC Classification: 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. Fully Satisfied |
15 July 1997 | Delivered on: 19 July 1997 Satisfied on: 17 March 1999 Persons entitled: Olympian Trust Classification: Debenture Secured details: £106,000.61 due or to become due from the company to the chargee. Particulars: Floating security its undertaking stock-in-trade and all its other property assets and rights whatsoever and wheresoever situated present and future (including its uncalled capital). Fully Satisfied |
5 June 1997 | Delivered on: 11 June 1997 Satisfied on: 3 April 1999 Persons entitled: Lloyds Bank PLC Classification: 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. Fully Satisfied |
7 October 1996 | Delivered on: 10 October 1996 Satisfied on: 27 June 1998 Persons entitled: Ablemere Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undetaking all stock in trade and all other property assets and rights. Fully Satisfied |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 February 2018 | Satisfaction of charge 6 in full (4 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 February 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 November 2009 | Director's details changed for Pamela Heather Hammerschlag on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Jeff Hammerschlag on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Pamela Heather Hammerschlag on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ralph Stern on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ralph Stern on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jeff Hammerschlag on 19 November 2009 (2 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
3 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
6 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
11 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members
|
4 November 2002 | Return made up to 12/10/02; full list of members
|
18 February 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 February 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members
|
17 October 2000 | Return made up to 12/10/00; full list of members
|
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
22 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 1999 | Return made up to 12/10/99; full list of members
|
18 October 1999 | Return made up to 12/10/99; full list of members
|
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (5 pages) |
8 April 1999 | Particulars of mortgage/charge (5 pages) |
3 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 February 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 October 1998 | Return made up to 12/10/98; full list of members
|
29 October 1998 | Return made up to 12/10/98; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 2ND floor stanmore house, 15/19 church road, stanmore, middlesex HA7 4AR (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 2ND floor stanmore house, 15/19 church road, stanmore, middlesex HA7 4AR (1 page) |
26 October 1997 | Return made up to 12/10/97; full list of members
|
26 October 1997 | Return made up to 12/10/97; full list of members
|
22 October 1997 | Registered office changed on 22/10/97 from: suite 53 kinetic centre, theobald street, borehamwood, hertfordshire WD6 4PJ (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: suite 53 kinetic centre, theobald street, borehamwood, hertfordshire WD6 4PJ (1 page) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (6 pages) |
11 June 1997 | Particulars of mortgage/charge (6 pages) |
18 March 1997 | Accounts for a small company made up to 3 January 1997 (6 pages) |
18 March 1997 | Accounts for a small company made up to 3 January 1997 (6 pages) |
18 March 1997 | Accounts for a small company made up to 3 January 1997 (6 pages) |
20 October 1996 | Return made up to 12/10/96; full list of members
|
20 October 1996 | Return made up to 12/10/96; full list of members
|
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: c/o smith summerfield & lewis, 58/62 scrutton street, london, EC2A 4PH (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: c/o smith summerfield & lewis, 58/62 scrutton street, london, EC2A 4PH (1 page) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Ad 13/12/95-13/01/96 £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1996 | Ad 13/12/95-13/01/96 £ si 98@1=98 £ ic 2/100 (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1995 | Accounting reference date notified as 31/12 (1 page) |
21 November 1995 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 October 1995 | Secretary resigned;new director appointed (2 pages) |
13 October 1995 | Secretary resigned;new director appointed (2 pages) |
13 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1995 | Incorporation (28 pages) |
12 October 1995 | Incorporation (28 pages) |