Manor Way
Borehamwood
WD6 1QQ
Director Name | Robert Nigel West |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fern Close Frimley Camberley Surrey GU16 9QU |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Secretary Name | Gerard Peter Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1998) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Secretary Name | Mr Duncan Broe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1998) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Director Name | Pamela Gilchriest |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | Brambletye Hartfield Road Cowden Kent TN8 7HF |
Director Name | Justin Drew Sambridge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 1999) |
Role | Financial Trader |
Correspondence Address | 6 Buxted Lodge Buxted Drive Snaresbrook London E11 1ST |
Director Name | Ruth Peake |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 19 January 2015) |
Role | Practice Manager Opthalmic Opt |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marryatts Lodge The Forest Snaresbrook London E11 1PJ |
Director Name | John Fensome |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 2001) |
Role | Quantity Surveyor |
Correspondence Address | 4 Marryatts Lodge Snaresbrook London E11 1PJ |
Secretary Name | John Fensome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2000) |
Role | Quantity Surveyor |
Correspondence Address | 4 Marryatts Lodge Snaresbrook London E11 1PJ |
Director Name | Scott Grant |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2000) |
Role | Financial Analyst |
Correspondence Address | 3 Buxted Lodge Buxton Drive London E11 1ST |
Director Name | Amelia Florence Orton |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2001) |
Role | Retired |
Correspondence Address | 3 Marryatts Lodge The Forest London E11 1PJ |
Secretary Name | Mr Stuart Adrian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 January 2015) |
Role | Flight Attendant |
Country of Residence | England |
Correspondence Address | 2 Buxted Lodge Buxton Drive London E11 1ST |
Director Name | Mr Stuart Adrian Shaw |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2016) |
Role | Freelance Guide |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Secretary Name | Mrs Vivien Irene Dyson |
---|---|
Status | Resigned |
Appointed | 03 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mrs Vivien Irene Dyson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(18 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2006) |
Correspondence Address | 163-165 Hoe Street London E17 3AL |
Telephone | 01348 811615 |
---|---|
Telephone region | Fishguard |
Registered Address | Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,420 |
Net Worth | £5,094 |
Current Liabilities | £780 |
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 | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
7 November 2023 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
15 May 2023 | Current accounting period shortened from 28 February 2024 to 31 December 2023 (1 page) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
21 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
26 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
2 March 2017 | Termination of appointment of Stuart Adrian Shaw as a director on 17 February 2016 (1 page) |
2 March 2017 | Termination of appointment of Vivien Irene Dyson as a secretary on 17 February 2016 (1 page) |
2 March 2017 | Termination of appointment of Stuart Adrian Shaw as a director on 17 February 2016 (1 page) |
2 March 2017 | Termination of appointment of Vivien Irene Dyson as a secretary on 17 February 2016 (1 page) |
1 March 2017 | Appointment of Ms Hazel Whittaker as a director on 16 February 2017 (2 pages) |
1 March 2017 | Appointment of Ms Hazel Whittaker as a director on 16 February 2017 (2 pages) |
25 August 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
25 August 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
24 February 2016 | Annual return made up to 19 February 2016 no member list (2 pages) |
24 February 2016 | Annual return made up to 19 February 2016 no member list (2 pages) |
15 October 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
15 October 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
18 September 2015 | Appointment of Mrs Vivien Irene Dyson as a secretary on 3 January 2015 (2 pages) |
18 September 2015 | Appointment of Mr Stuart Adrian Shaw as a director on 2 January 2015 (2 pages) |
18 September 2015 | Appointment of Mrs Vivien Irene Dyson as a secretary on 3 January 2015 (2 pages) |
18 September 2015 | Termination of appointment of Vivien Irene Dyson as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Vivien Irene Dyson as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Stuart Adrian Shaw as a secretary on 3 January 2015 (1 page) |
18 September 2015 | Termination of appointment of Stuart Adrian Shaw as a secretary on 3 January 2015 (1 page) |
18 September 2015 | Appointment of Mr Stuart Adrian Shaw as a director on 2 January 2015 (2 pages) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
20 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
20 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
20 January 2015 | Termination of appointment of Ruth Peake as a director on 19 January 2015 (1 page) |
20 January 2015 | Appointment of Mrs Vivien Dyson as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Ruth Peake as a director on 19 January 2015 (1 page) |
20 January 2015 | Appointment of Mrs Vivien Dyson as a director on 20 January 2015 (2 pages) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
19 June 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
19 June 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
12 March 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
12 March 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
9 August 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
9 August 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
22 February 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
22 February 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
7 August 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
7 August 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
21 February 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
21 February 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
17 August 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
17 August 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
22 February 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
7 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
7 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
23 February 2010 | Director's details changed for Ruth Peake on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ruth Peake on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 no member list (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 no member list (2 pages) |
20 May 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
20 May 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
23 February 2009 | Annual return made up to 19/02/09 (2 pages) |
23 February 2009 | Annual return made up to 19/02/09 (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o trent park properties 4 kenneth gardens stanmore middx HA7 3SD (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o trent park properties 4 kenneth gardens stanmore middx HA7 3SD (1 page) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
3 March 2008 | Annual return made up to 19/02/08 (3 pages) |
3 March 2008 | Annual return made up to 19/02/08 (3 pages) |
28 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
28 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
3 March 2007 | Annual return made up to 19/02/07 (3 pages) |
3 March 2007 | Annual return made up to 19/02/07 (3 pages) |
18 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
18 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 32 green lane london NW4 2NG (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 32 green lane london NW4 2NG (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Annual return made up to 19/02/06
|
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Annual return made up to 19/02/06
|
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 September 2005 | Annual return made up to 19/02/05 (3 pages) |
7 September 2005 | Annual return made up to 19/02/05 (3 pages) |
5 February 2005 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
5 February 2005 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
24 February 2004 | Annual return made up to 19/02/04 (3 pages) |
24 February 2004 | Annual return made up to 19/02/04 (3 pages) |
27 September 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
27 September 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
20 March 2003 | Annual return made up to 19/02/03 (3 pages) |
20 March 2003 | Annual return made up to 19/02/03 (3 pages) |
24 June 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
24 June 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
24 April 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
24 April 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
6 March 2002 | Annual return made up to 19/02/02
|
6 March 2002 | Annual return made up to 19/02/02
|
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
24 May 2001 | Full accounts made up to 28 February 2000 (7 pages) |
24 May 2001 | Full accounts made up to 28 February 2000 (7 pages) |
12 March 2001 | Annual return made up to 19/02/01 (4 pages) |
12 March 2001 | Annual return made up to 19/02/01 (4 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
25 February 2000 | Annual return made up to 19/02/00
|
25 February 2000 | Annual return made up to 19/02/00
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 22 clifton road london W9 1ST (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 22 clifton road london W9 1ST (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
17 March 1999 | Annual return made up to 19/02/99 (4 pages) |
17 March 1999 | Annual return made up to 19/02/99 (4 pages) |
16 February 1999 | Annual return made up to 19/02/98
|
16 February 1999 | Annual return made up to 19/02/98
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 28 February 1998 (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: block b burgan house the causeway staines middlesex TW18 3PR (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: block b burgan house the causeway staines middlesex TW18 3PR (1 page) |
18 November 1998 | Full accounts made up to 28 February 1998 (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
17 December 1997 | Full accounts made up to 28 February 1997 (2 pages) |
17 December 1997 | Full accounts made up to 28 February 1997 (2 pages) |
5 March 1997 | Annual return made up to 19/02/97
|
5 March 1997 | Annual return made up to 19/02/97
|
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (1 page) |
6 July 1996 | New secretary appointed;new director appointed (1 page) |
6 July 1996 | Resolutions
|
6 July 1996 | Secretary resigned;director resigned (3 pages) |
6 July 1996 | Director resigned (3 pages) |
6 July 1996 | Resolutions
|
6 July 1996 | New director appointed (1 page) |
6 July 1996 | New secretary appointed;new director appointed (1 page) |
6 July 1996 | Secretary resigned;director resigned (3 pages) |
6 July 1996 | Director resigned (3 pages) |
19 February 1996 | Incorporation (33 pages) |
19 February 1996 | Incorporation (33 pages) |