Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director Name | John Arwyn Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 25 Mowbray Crescent Stotfold Hitchin Hertfordshire SG5 4DY |
Director Name | Mr Jonathan David Binks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 November 2017) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Director Name | Mr Derrick Alcantra Xavier Pereira |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 November 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Secretary Name | Jonathan David Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 November 2017) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Director Name | Dominic Rodrigues |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2016) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Director Name | Mr Malcolm George Paget |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Website | www.etesting.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89052761 |
Telephone region | London |
Registered Address | 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
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 |
34 at £1 | Mr Jonathan Binks 50.75% Ordinary |
---|---|
33 at £1 | Mr Derrick Pereira 49.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,177 |
Cash | £297,006 |
Current Liabilities | £253,603 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
27 November 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
14 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
1 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
18 October 2021 | Full accounts made up to 31 March 2021 (19 pages) |
22 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 November 2019 | Resolutions
|
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
2 November 2018 | Notification of Satyanarayana Bolli as a person with significant control on 20 November 2017 (2 pages) |
18 May 2018 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
29 November 2017 | Termination of appointment of Malcolm George Paget as a director on 20 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Malcolm George Paget as a director on 20 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Satyanarayana Bolli as a director on 20 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Jonathan David Binks as a director on 20 November 2017 (1 page) |
22 November 2017 | Cessation of Derrick Alcantra Xavier Pereira as a person with significant control on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Derrick Alcantra Xavier Pereira as a director on 20 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Satyanarayana Bolli as a director on 20 November 2017 (2 pages) |
22 November 2017 | Cessation of Jonathan David Binks as a person with significant control on 20 November 2017 (1 page) |
22 November 2017 | Cessation of Jonathan David Binks as a person with significant control on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jonathan David Binks as a secretary on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jonathan David Binks as a director on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jonathan David Binks as a secretary on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Derrick Alcantra Xavier Pereira as a director on 20 November 2017 (1 page) |
22 November 2017 | Cessation of Derrick Alcantra Xavier Pereira as a person with significant control on 20 November 2017 (1 page) |
22 November 2017 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
22 November 2017 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
19 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
19 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 July 2016 | Termination of appointment of Dominic Rodrigues as a director on 31 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Dominic Rodrigues as a director on 31 May 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 August 2013 | Director's details changed for Dominic Rodrigues on 7 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Dominic Rodrigues on 7 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Dominic Rodrigues on 7 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr Derrick Alcantra Xavier Pereira on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Derrick Alcantra Xavier Pereira on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Jonathan David Binks on 3 March 2011 (2 pages) |
7 August 2013 | Secretary's details changed for Jonathan David Binks on 3 March 2011 (1 page) |
7 August 2013 | Director's details changed for Malcolm George Paget on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Jonathan David Binks on 3 March 2011 (2 pages) |
7 August 2013 | Director's details changed for Mr Derrick Alcantra Xavier Pereira on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Malcolm George Paget on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Jonathan David Binks on 3 March 2011 (1 page) |
7 August 2013 | Director's details changed for Jonathan David Binks on 3 March 2011 (2 pages) |
7 August 2013 | Secretary's details changed for Jonathan David Binks on 3 March 2011 (1 page) |
7 August 2013 | Director's details changed for Malcolm George Paget on 7 August 2013 (2 pages) |
6 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
6 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 July 2010 | Director's details changed for Jonathan David Binks on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Derrick Pereira on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jonathan David Binks on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dominic Rodrigues on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dominic Rodrigues on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Derrick Pereira on 27 July 2010 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
8 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 3 penta court, station road borehamwood hertfordshire WD6 1SL (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 3 penta court, station road borehamwood hertfordshire WD6 1SL (1 page) |
29 July 2008 | Location of register of members (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: devonshire house, manor way borehamwood hertfordshire WD6 1QQ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: devonshire house, manor way borehamwood hertfordshire WD6 1QQ (1 page) |
10 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
10 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 20 cornbury road edgware middlesex HA8 6RT (1 page) |
18 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
18 September 2006 | Location of debenture register (1 page) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Location of debenture register (1 page) |
18 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 20 cornbury road edgware middlesex HA8 6RT (1 page) |
17 August 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
17 August 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
26 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
12 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
12 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
9 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
19 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
19 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
27 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
15 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 August 2001 | Return made up to 27/07/01; full list of members
|
28 August 2001 | Return made up to 27/07/01; full list of members
|
6 June 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
25 April 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
25 April 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
5 April 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
5 April 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
11 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
30 May 2000 | Company name changed estcourt testing consultancy lim ited\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed estcourt testing consultancy lim ited\certificate issued on 31/05/00 (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (17 pages) |
27 July 1999 | Incorporation (17 pages) |