Borehamwood
Hertfordshire
WD6 1AH
Secretary Name | Jayne Cattell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2005(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Director Name | Martin Douglas Barton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Broadgates The Street Roxwell Chelmsford Essex CM1 4PA |
Director Name | David Martin Perry |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1999) |
Role | Managing Director |
Correspondence Address | Badgers Wood Rodona Road St Georges Hill Weybridge Surrey KT13 0NP |
Secretary Name | Roger Lynton Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1999) |
Role | Accountant |
Correspondence Address | Theccans Ringshall Berkhamsted Hertfordshire HP4 1LU |
Secretary Name | Tracey Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 19 Ayot Path Borehamwood Hertfordshire WD6 5BJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 89539803 |
---|---|
Telephone region | London |
Registered Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
18 July 1996 | Delivered on: 24 July 1996 Satisfied on: 3 December 2003 Persons entitled: Rdm Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a future date. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
20 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (3 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
24 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (13 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (13 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
16 April 2009 | Director's change of particulars / roger cattell / 10/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / roger cattell / 10/04/2009 (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
25 April 2006 | Full accounts made up to 30 August 2005 (14 pages) |
25 April 2006 | Full accounts made up to 30 August 2005 (14 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
18 March 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
18 March 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
10 March 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
10 March 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
12 March 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
12 March 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
24 April 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
24 April 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
4 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
9 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 29 August 1999 (11 pages) |
26 May 2000 | Full accounts made up to 29 August 1999 (11 pages) |
19 April 2000 | Return made up to 15/04/00; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 15/04/00; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Location of register of members (1 page) |
4 February 2000 | Location of register of members (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
5 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
15 December 1998 | Full accounts made up to 29 August 1998 (12 pages) |
15 December 1998 | Full accounts made up to 29 August 1998 (12 pages) |
29 July 1998 | Full accounts made up to 29 August 1997 (13 pages) |
29 July 1998 | Full accounts made up to 29 August 1997 (13 pages) |
7 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
31 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
31 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
5 March 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
5 March 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
24 July 1996 | Particulars of mortgage/charge (4 pages) |
24 July 1996 | Particulars of mortgage/charge (4 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | New secretary appointed;new director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
24 June 1996 | New secretary appointed;new director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
18 June 1996 | Company name changed radlom LIMITED\certificate issued on 19/06/96 (2 pages) |
18 June 1996 | Company name changed radlom LIMITED\certificate issued on 19/06/96 (2 pages) |
15 April 1996 | Incorporation (16 pages) |
15 April 1996 | Incorporation (16 pages) |