Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Ian Andrew Heptonstall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Ellis Elias |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Musical Publisher / Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Paul David Collins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coppice Walk Totteridge London N20 8BZ |
Secretary Name | Mrs Janice Elias |
---|---|
Status | Current |
Appointed | 30 August 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mrs Georgia Elise Heptonstall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | James Lynch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2003) |
Role | Property Developer |
Correspondence Address | 112-116 Old Street London EC1V 9BD |
Secretary Name | Ian Andrew Heptonstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Noel Road London N1 8HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Retander Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(1 week after company formation) |
Appointment Duration | 2 months (resigned 23 March 2000) |
Correspondence Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
Telephone | 020 77000008 |
---|---|
Telephone region | London |
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 |
32 at £1 | Mr Maurice Collins 33.33% Ordinary |
---|---|
16 at £1 | Mr Ellis Elias 16.67% Ordinary |
16 at £1 | Mr Ian Heptonstall 16.67% Ordinary |
16 at £1 | Paul Collins 16.67% Ordinary |
14 at £1 | Janice Elias 14.58% Ordinary |
1 at £1 | Gabrielle Awadth 1.04% Ordinary |
1 at £1 | Michele Elias 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,747,344 |
Cash | £284,664 |
Current Liabilities | £2,087,612 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 kingsland road, shoreditch, london t/no 123709 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|---|
19 September 2003 | Delivered on: 2 October 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 138 kingsland road london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
19 September 2003 | Delivered on: 26 September 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
18 April 2000 | Delivered on: 6 May 2000 Satisfied on: 13 April 2010 Persons entitled: United Mizrahi Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 138 kingshall road london E2 t/n 123709 and all buildings fixtures and fittings thereon. 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. Fully Satisfied |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
11 October 2023 | Satisfaction of charge 4 in full (1 page) |
11 October 2023 | Satisfaction of charge 2 in full (1 page) |
11 October 2023 | Satisfaction of charge 3 in full (1 page) |
4 July 2023 | Secretary's details changed for Mrs Janice Elias on 11 June 2023 (1 page) |
4 July 2023 | Director's details changed for Mrs Georgia Elise Heptonstall on 11 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Ellis Elias on 11 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Maurice Collins on 11 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Ian Andrew Heptonstall on 11 June 2023 (2 pages) |
3 May 2023 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023 (1 page) |
25 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
28 January 2022 | Secretary's details changed for Mrs Janice Elias on 28 January 2022 (1 page) |
28 January 2022 | Director's details changed for Mrs Georgia Elise Heptonstall on 28 January 2022 (2 pages) |
28 January 2022 | Director's details changed for Mr Maurice Collins on 28 January 2022 (2 pages) |
28 January 2022 | Director's details changed for Mr Paul David Collins on 28 January 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Mr Ellis Elias on 28 January 2022 (2 pages) |
28 January 2022 | Director's details changed for Mr Ian Andrew Heptonstall on 28 January 2022 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
11 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
12 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
11 April 2019 | Appointment of Mrs Georgia Elise Heptonstall as a director on 3 April 2019 (2 pages) |
15 January 2019 | Change of details for Grunberg & Co Ltd as a person with significant control on 5 March 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
20 September 2018 | Appointment of Mrs Janice Elias as a secretary on 30 August 2018 (2 pages) |
20 September 2018 | Termination of appointment of Ian Andrew Heptonstall as a secretary on 30 August 2018 (1 page) |
13 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 February 2017 | Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
1 February 2017 | Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 December 2015 | Sub-division of shares on 16 November 2015 (5 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Change of share class name or designation (2 pages) |
11 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
11 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
11 December 2015 | Change of share class name or designation (2 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Sub-division of shares on 16 November 2015 (5 pages) |
14 October 2015 | Appointment of Mr Paul David Collins as a director on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul David Collins as a director on 12 October 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2013 (17 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2013 (17 pages) |
16 January 2013 | Director's details changed for Ellis Elias on 1 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Mr Ian Heptonstall on 1 January 2013 (1 page) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders
|
16 January 2013 | Director's details changed for Mr Ian Andrew Heptonstall on 1 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Mr Ian Heptonstall on 1 January 2013 (1 page) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders
|
16 January 2013 | Secretary's details changed for Mr Ian Heptonstall on 1 January 2013 (1 page) |
16 January 2013 | Director's details changed for Ellis Elias on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Ian Andrew Heptonstall on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Ellis Elias on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Ian Andrew Heptonstall on 1 January 2013 (2 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (15 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (15 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (13 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (13 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 March 2009 | Return made up to 14/01/09; full list of members (6 pages) |
4 March 2009 | Return made up to 14/01/09; full list of members (6 pages) |
28 January 2009 | Director and secretary's change of particulars / ian heptonstall / 30/09/2008 (1 page) |
28 January 2009 | Director and secretary's change of particulars / ian heptonstall / 30/09/2008 (1 page) |
29 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
13 February 2008 | Return made up to 14/01/08; full list of members (7 pages) |
13 February 2008 | Return made up to 14/01/08; full list of members (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
4 May 2007 | Return made up to 14/01/07; full list of members
|
4 May 2007 | Return made up to 14/01/07; full list of members
|
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
14 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
16 February 2005 | Return made up to 14/01/05; full list of members
|
16 February 2005 | Return made up to 14/01/05; full list of members
|
24 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 March 2004 | Return made up to 14/01/04; full list of members
|
13 March 2004 | Return made up to 14/01/04; full list of members
|
2 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Particulars of mortgage/charge (5 pages) |
26 September 2003 | Particulars of mortgage/charge (5 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
30 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 March 2003 | Return made up to 14/01/03; full list of members (9 pages) |
9 March 2003 | Return made up to 14/01/03; full list of members (9 pages) |
19 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
21 March 2002 | Return made up to 14/01/02; no change of members
|
21 March 2002 | Return made up to 14/01/02; no change of members
|
13 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
9 March 2001 | Return made up to 14/01/01; full list of members (7 pages) |
9 March 2001 | Return made up to 14/01/01; full list of members (7 pages) |
8 March 2001 | Ad 14/01/00--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
8 March 2001 | Ad 14/01/00--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
3 August 2000 | Company name changed erindome LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Company name changed erindome LIMITED\certificate issued on 04/08/00 (2 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 12A upper berkeley street london W1H 7PE (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 12A upper berkeley street london W1H 7PE (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 120 east road london N1 6AA (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 120 east road london N1 6AA (1 page) |
14 January 2000 | Incorporation (15 pages) |
14 January 2000 | Incorporation (15 pages) |