Manor Way
Borehamwood
WD6 1QQ
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2022(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Caron R Flansberg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 79 Colenso Drive Mill Hill London NW7 2EA |
Director Name | Adrienne Susan Grossman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 101a Wheatley Court Wheatley Close Hendon London NW4 4LF |
Director Name | Debra Joanne Jackson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Barham Avenue Elstree Hertfordshire WD6 3PN |
Secretary Name | Mary Louise Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Wheatley Close Hendon London NW4 4LF |
Director Name | Shub Lata Aggarwal |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2005) |
Role | Teacher |
Correspondence Address | 7 The Ghyll Huddersfield West Yorkshire HD2 2FE |
Director Name | Victoria Jane Selkus |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2007) |
Role | Senior Manager |
Correspondence Address | 54 Princess Park Manor Royal Drive New Southgate London N11 3FN |
Director Name | Gloria Halim |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 May 2016) |
Role | IT |
Country of Residence | England |
Correspondence Address | 102a Westbury Court Wheatley Close London NW4 4LF |
Secretary Name | Elliot Esterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2009(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 February 2022) |
Role | Company Director |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 July 2009) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Registered Address | C/O 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 | Over 30 other UK companies use this postal address |
1 at £1 | Argyll Finance Company LTD 11.11% Ordinary |
---|---|
1 at £1 | B. Nutt 11.11% Ordinary |
1 at £1 | Mr Ashish Tulsian 11.11% Ordinary |
1 at £1 | Mr J. Maguire 11.11% Ordinary |
1 at £1 | Mr Roger Roeder 11.11% Ordinary |
1 at £1 | Mrs Shub Lata Aggarwall 11.11% Ordinary |
1 at £1 | Ms Gloria Halim 11.11% Ordinary |
1 at £1 | Ms Svetlana Grigorieva 11.11% Ordinary |
1 at £1 | Ms Sylwia Patrycja Wojtecka 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,720 |
Net Worth | £13,076 |
Cash | £13,500 |
Current Liabilities | £2,150 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
1 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
13 February 2022 | Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages) |
13 February 2022 | Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
26 May 2020 | Director's details changed for Ashish Tulsian on 26 May 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
25 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
25 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 May 2016 | Termination of appointment of Gloria Halim as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Gloria Halim as a director on 11 May 2016 (1 page) |
23 October 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
23 October 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
29 May 2015 | Secretary's details changed for Elliot Esterson on 8 March 2015 (1 page) |
29 May 2015 | Secretary's details changed for Elliot Esterson on 8 March 2015 (1 page) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Elliot Esterson on 8 March 2015 (1 page) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England 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 England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
11 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
11 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey 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 Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
23 May 2010 | Director's details changed for Ashish Tulsian on 21 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Ashish Tulsian on 21 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Gloria Halim on 21 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Gloria Halim on 21 May 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
18 September 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from trent park properties elstree road bushey heath bushey hertfordshire WD23 4GJ (1 page) |
10 August 2009 | Secretary appointed elliot esterson (2 pages) |
10 August 2009 | Secretary appointed elliot esterson (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from trent park properties elstree road bushey heath bushey hertfordshire WD23 4GJ (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
4 August 2009 | Appointment terminated secretary peverel om LIMITED (1 page) |
4 August 2009 | Appointment terminated secretary peverel om LIMITED (1 page) |
26 May 2009 | Return made up to 21/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (6 pages) |
22 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
22 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
26 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
26 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
9 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (5 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (4 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (4 pages) |
28 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
28 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
16 September 2005 | Return made up to 21/05/05; full list of members (8 pages) |
16 September 2005 | Return made up to 21/05/05; full list of members (8 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
9 November 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
9 November 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 July 2004 | Return made up to 21/05/04; full list of members (10 pages) |
16 July 2004 | Return made up to 21/05/04; full list of members (10 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (10 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (10 pages) |
16 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
18 June 2002 | Return made up to 21/05/02; full list of members
|
18 June 2002 | Return made up to 21/05/02; full list of members
|
6 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
19 June 2001 | Return made up to 21/05/01; full list of members (8 pages) |
19 June 2001 | Return made up to 21/05/01; full list of members (8 pages) |
18 June 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
26 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
22 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 21/05/99; change of members (6 pages) |
4 June 1999 | Return made up to 21/05/99; change of members (6 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (6 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (6 pages) |
30 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 101A wheatley court wheatley close hendon london NW4 4LF (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 101A wheatley court wheatley close hendon london NW4 4LF (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
21 May 1996 | Incorporation (23 pages) |
21 May 1996 | Incorporation (23 pages) |