Borehamwood
Hertfordshire
WD6 2BH
Director Name | Mr Bharat Amritlal Shah |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Philip Charles Groom |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bishops Walk Barnack Stamford Lincolnshire PE9 3EE |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Philip Charles Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bishops Walk Barnack Stamford Lincolnshire PE9 3EE |
Director Name | Regina Goldner |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 1999) |
Role | Kitchen Showroom Manageress |
Correspondence Address | 1 Rosedale Lodge Southgate London N14 4PH |
Secretary Name | Sheila Clare Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month (resigned 05 December 2022) |
Role | Secretary |
Correspondence Address | 9 Rosedale Lodge 220 Chase Side Southgate London N14 4PH |
Director Name | Archibald Harry Landsman |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 October 2021) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 8 Rosedale Lodge Southgate London N14 4PH |
Director Name | Tracy Victoria Levy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 June 2007) |
Role | Housewife |
Correspondence Address | 3 Rosedale Lodge Chase Side London N14 4PH |
Director Name | Dr Geoff Hanks |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 10 Rosedale Lodge 220 Chase Side Southgate London N14 4PH |
Director Name | Mrs Shirley Bettelheim |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 2013(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Registered Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £16,500 |
Net Worth | -£8,983 |
Cash | £13,273 |
Current Liabilities | £7,135 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
23 January 2023 | Appointment of Richard Pinto as a secretary on 23 January 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
18 January 2023 | Register inspection address has been changed from C/O M F Management Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to PO Box P O Box 81 19 Melrose Avenue Borehamwood WD6 2BH (1 page) |
5 December 2022 | Termination of appointment of Sheila Clare Davis as a secretary on 5 December 2022 (1 page) |
26 April 2022 | Termination of appointment of Shirley Bettelheim as a director on 22 April 2022 (1 page) |
11 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 February 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
6 February 2022 | Register(s) moved to registered office address 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH (1 page) |
15 November 2021 | Appointment of Mr Bharat Amritlal Shah as a director on 15 November 2021 (2 pages) |
8 November 2021 | Appointment of Mrs Catherine Pinto as a director on 28 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Archibald Harry Landsman as a director on 28 October 2021 (1 page) |
1 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
22 February 2021 | Director's details changed for Mrs Shirley Bettleheim on 22 February 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
14 October 2020 | Registered office address changed from M F Management Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 14 October 2020 (1 page) |
15 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 November 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 November 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 August 2013 | Appointment of Mrs Shirley Bettleheim as a director (2 pages) |
20 August 2013 | Appointment of Mrs Shirley Bettleheim as a director (2 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Geoff Hanks as a director (1 page) |
18 January 2011 | Termination of appointment of Geoff Hanks as a director (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Director's details changed for Archibald Harry Landsman on 22 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Dr Geoff Hanks on 22 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Director's details changed for Archibald Harry Landsman on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Dr Geoff Hanks on 22 January 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (8 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (8 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (5 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 18/01/07; full list of members
|
6 March 2007 | Return made up to 18/01/07; full list of members
|
12 July 2006 | Registered office changed on 12/07/06 from: 8 rosedale lodge 220 chase side southgate london N14 4PH (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 8 rosedale lodge 220 chase side southgate london N14 4PH (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | Return made up to 18/01/06; full list of members (12 pages) |
2 February 2006 | Return made up to 18/01/06; full list of members (12 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 February 2005 | Return made up to 18/01/05; full list of members (12 pages) |
2 February 2005 | Return made up to 18/01/05; full list of members (12 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (12 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (12 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: sterling house fulbourne road walthamstow london E17 4EE (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: sterling house fulbourne road walthamstow london E17 4EE (1 page) |
27 February 2003 | Return made up to 18/01/03; full list of members (12 pages) |
27 February 2003 | Return made up to 18/01/03; full list of members (12 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: sears schryer carlton & co 1/3 st james chambers north mall edmonton london N9 0UD (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: sears schryer carlton & co 1/3 st james chambers north mall edmonton london N9 0UD (1 page) |
18 February 2002 | Return made up to 18/01/02; change of members (11 pages) |
18 February 2002 | Return made up to 18/01/02; change of members (11 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 February 2001 | Return made up to 18/01/01; full list of members (11 pages) |
28 February 2001 | Return made up to 18/01/01; full list of members (11 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2000 | Return made up to 18/01/00; full list of members
|
1 February 2000 | Return made up to 18/01/00; full list of members
|
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
18 March 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
18 March 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
23 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
17 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
11 February 1998 | Return made up to 18/01/98; no change of members
|
11 February 1998 | Return made up to 18/01/98; no change of members
|
10 December 1997 | Registered office changed on 10/12/97 from: flat 8 rosendale lodge 220 chase side southgate london N14 4PH (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: flat 8 rosendale lodge 220 chase side southgate london N14 4PH (1 page) |
10 December 1997 | Return made up to 18/01/97; full list of members; amend
|
10 December 1997 | Return made up to 18/01/97; full list of members; amend
|
17 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
8 February 1996 | Accounting reference date notified as 30/06 (1 page) |
8 February 1996 | Accounting reference date notified as 30/06 (1 page) |
8 February 1996 | Ad 30/01/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
8 February 1996 | Ad 30/01/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
26 January 1996 | Director resigned (3 pages) |
26 January 1996 | Secretary resigned;director resigned (3 pages) |
26 January 1996 | Director resigned (3 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
26 January 1996 | New secretary appointed;new director appointed (1 page) |
26 January 1996 | Secretary resigned;director resigned (3 pages) |
26 January 1996 | New secretary appointed;new director appointed (1 page) |
26 January 1996 | New director appointed (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
26 January 1996 | New director appointed (1 page) |
18 January 1996 | Incorporation (18 pages) |
18 January 1996 | Incorporation (18 pages) |