Borehamwood
WD6 2FX
Director Name | Mr Alex Parsons |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
Director Name | Michael Hamilton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 16 Sheridan Gardens Kenton Harrow Middlesex HA3 0JT |
Secretary Name | Ms Marlene Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sheridan Gardens Kenton Harrow Middlesex HA3 0JT |
Secretary Name | Jason Watson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2005) |
Role | Car Sales |
Correspondence Address | 10 The Retreat Rayners Lane Harrow HA2 7JH |
Secretary Name | Jason Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2005) |
Role | Car Sales |
Correspondence Address | 10 The Retreat Rayners Lane Harrow HA2 7JH |
Secretary Name | Jason Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 20 Hale Grove Gardens Mill Hill London NW7 3LP |
Director Name | Mr Gursharan Singh Jhookie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 2011) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Shiraz Qureshi |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.hamleyconsulting.co.uk/ |
---|---|
Telephone | 020 87325484 |
Telephone region | London |
Registered Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
---|---|
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 |
99 at £1 | Lloyd Andrew Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£252,723 |
Cash | £7,464 |
Current Liabilities | £154,230 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks from now) |
15 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
27 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
6 October 2021 | Registered office address changed from C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 6 October 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
26 April 2021 | Change of details for Mr Lloyd Andrew Gold as a person with significant control on 23 March 2021 (2 pages) |
20 April 2021 | Notification of Alex Parsons as a person with significant control on 23 March 2021 (2 pages) |
20 April 2021 | Notification of 4M Investments Limited as a person with significant control on 23 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
11 March 2019 | Director's details changed for Mr Alex Parsons on 11 March 2019 (2 pages) |
11 March 2019 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 11 March 2019 (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
19 February 2018 | Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 March 2015 | Appointment of Mr Alex Parsons as a director on 5 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Alex Parsons as a director on 5 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Alex Parsons as a director on 5 January 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 August 2011 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Gursharan Singh Jhookie as a director (1 page) |
24 August 2011 | Termination of appointment of Gursharan Singh Jhookie as a director (1 page) |
7 February 2011 | Termination of appointment of Shiraz Qureshi as a director (1 page) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Termination of appointment of Shiraz Qureshi as a director (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 September 2010 | Termination of appointment of Jason Watson as a secretary (1 page) |
9 September 2010 | Termination of appointment of Jason Watson as a secretary (1 page) |
14 July 2010 | Appointment of Mr Gursharan Jhookie as a director (2 pages) |
14 July 2010 | Appointment of Shiraz Qureshi as a director (2 pages) |
14 July 2010 | Appointment of Shiraz Qureshi as a director (2 pages) |
14 July 2010 | Appointment of Mr Gursharan Jhookie as a director (2 pages) |
15 March 2010 | Director's details changed for Mr Lloyd Andrew Gold on 27 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Jason Watson on 27 January 2010 (1 page) |
15 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Jason Watson on 27 January 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Lloyd Andrew Gold on 27 January 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
28 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
24 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
25 July 2005 | Ad 12/07/05--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
25 July 2005 | Ad 12/07/05--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
18 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
23 March 2004 | Return made up to 28/01/04; full list of members
|
23 March 2004 | Return made up to 28/01/04; full list of members
|
9 October 2003 | Company name changed handbrake LTD\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed handbrake LTD\certificate issued on 09/10/03 (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 8 village way pinner middlesex HA5 5AA (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 8 village way pinner middlesex HA5 5AA (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 August 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 August 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
21 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
27 September 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 September 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 139 blenheim road harrow middlesex HA2 7AA (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 139 blenheim road harrow middlesex HA2 7AA (2 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 8 village way rayners lane pinner middlesex HA5 5AA (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 8 village way rayners lane pinner middlesex HA5 5AA (1 page) |
5 April 2002 | New secretary appointed (1 page) |
5 April 2002 | New secretary appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page) |
19 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page) |
19 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
27 June 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 March 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (12 pages) |
28 January 2000 | Incorporation (12 pages) |