Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Christopher Anthony Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Director Name | Stephan Galfas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1999(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 100 Saint Lukes Road Old Windsor Windsor Berkshire SL4 2QJ |
Secretary Name | Fiona Sanders Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 23 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Saint Lukes Road Old Windsor Windsor Berkshire SL4 2QJ |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Fiona Sanders-reece 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167 |
Cash | £292 |
Current Liabilities | £16,319 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (1 day from now) |
20 July 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2022 | Change of details for Ms Fiona Sanders Reece as a person with significant control on 13 April 2021 (2 pages) |
6 July 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 June 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 June 2017 | Director's details changed for Ms Fiona Sanders Reece on 31 May 2017 (2 pages) |
16 June 2017 | Registered office address changed from 88 Sycamore Road Croxley Green Rickmansworth Hertfordshire WD3 3TF United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Ms Fiona Sanders Reece on 31 May 2017 (2 pages) |
16 June 2017 | Registered office address changed from 88 Sycamore Road Croxley Green Rickmansworth Hertfordshire WD3 3TF United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Ms Fiona Sanders Reece on 31 May 2017 (2 pages) |
16 June 2017 | Director's details changed for Ms Fiona Sanders Reece on 31 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from 6 Gilham Court Ebury Road Rickmansworth Hertfordshire WD3 1FZ to 88 Sycamore Road Croxley Green Rickmansworth Hertfordshire WD3 3TF on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 6 Gilham Court Ebury Road Rickmansworth Hertfordshire WD3 1FZ to 88 Sycamore Road Croxley Green Rickmansworth Hertfordshire WD3 3TF on 2 May 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Director's details changed for Fiona Sanders Reece on 1 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Fiona Sanders Reece on 1 August 2016 (2 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Fiona Sanders Reece on 28 May 2013 (2 pages) |
15 May 2014 | Director's details changed for Fiona Sanders Reece on 28 May 2013 (2 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
27 June 2013 | Amended accounts made up to 31 March 2011 (7 pages) |
27 June 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
27 June 2013 | Amended accounts made up to 31 March 2011 (7 pages) |
28 May 2013 | Registered office address changed from 100 St. Lukes Road Old Windsor Windsor Berkshire SL4 2QJ United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 100 St. Lukes Road Old Windsor Windsor Berkshire SL4 2QJ United Kingdom on 28 May 2013 (1 page) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Director's details changed for Fiona Sanders Reece on 20 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Fiona Sanders Reece on 20 April 2012 (2 pages) |
16 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 May 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
6 June 2011 | Annual return made up to 20 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 20 April 2011 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Appointment terminated secretary jayne good (1 page) |
21 May 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
21 May 2008 | Appointment terminated secretary jayne good (1 page) |
21 May 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Company name changed reegal international LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed reegal international LIMITED\certificate issued on 01/08/06 (2 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 May 2000 | Accounts made up to 31 March 2000 (3 pages) |
9 May 2000 | Accounts made up to 31 March 2000 (3 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: woodside pilmer road crowborough east sussex TN6 2UG (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: woodside pilmer road crowborough east sussex TN6 2UG (1 page) |
20 April 1999 | Incorporation (24 pages) |
20 April 1999 | Incorporation (24 pages) |