Borehamwood
Hertfordshire
WD6 2BW
Secretary Name | Mr Leslie Arthur Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Castle Street Steventon Abingdon Oxfordshire OX13 6SR |
Secretary Name | Alison Gail Mignanelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ganymede Wantage Road Rowstock Didcot Oxfordshire OX11 0JU |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | 37 London Road Newbury Berkshire RG14 1JL |
Registered Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
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 |
90 at £1 | Mr Colin Peter Hills 90.00% Ordinary A |
---|---|
10 at £1 | Mr Ian Davies 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £144,136 |
Cash | £244,274 |
Current Liabilities | £343,900 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 1 October 2020 (overdue) |
18 April 2018 | Delivered on: 9 May 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
27 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
21 August 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
21 August 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 June 2017 | Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR to The Long Barn Ashdown Business Park Gillridge Lane Crowborough East Sussex TN6 1UP on 2 June 2017 (1 page) |
28 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
25 August 2016 | Director's details changed for Mr Colin Peter Hills on 25 August 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
24 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 September 2014 | Resolutions
|
20 August 2014 | Director's details changed for Mr Colin Peter Hills on 20 August 2014 (2 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 April 2013 | Director's details changed for Mr Colin Peter Hills on 17 April 2013 (2 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
2 March 2012 | Termination of appointment of Alison Mignanelli as a secretary (1 page) |
28 February 2012 | Termination of appointment of B H Company Secretaries Ltd as a secretary (1 page) |
17 November 2011 | Company name changed hills project services LIMITED\certificate issued on 17/11/11
|
4 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Change of name notice (2 pages) |
9 August 2011 | Change of name notice (1 page) |
23 June 2011 | Registered office address changed from Greenfields Castle Street Steventon Abingdon Oxfordshire OX13 6SR on 23 June 2011 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mr Colin Peter Hills on 15 August 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
20 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
22 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
7 November 2002 | Return made up to 20/08/02; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Return made up to 20/08/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
9 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
22 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
7 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
10 February 1998 | Resolutions
|
6 October 1997 | Return made up to 20/08/97; full list of members (6 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 37 london road newbury berkshire RG14 1JL (1 page) |
27 June 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
20 August 1996 | Incorporation (12 pages) |