Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Lucas Warner Janklow |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 285 Madison Ave 21st Floor New York Ny 10017 United States |
Director Name | Mrs Claire Gwendoline Conrad |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Tifanny Frances Caroline Loehnis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(3 weeks after company formation) |
Appointment Duration | 10 years (resigned 25 February 2010) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lancaster Mews London W2 3QF |
Director Name | Morton Lloyd Janklow |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2000(3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 February 2018) |
Role | Literary Agent |
Country of Residence | United States |
Correspondence Address | 445 Park Avenue New York Ny 10022 United States |
Secretary Name | Tifanny Frances Caroline Loehnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(3 weeks after company formation) |
Appointment Duration | 10 years (resigned 25 February 2010) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lancaster Mews London W2 3QF |
Director Name | Mrs Claire Gwendoline Conrad |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Etheldon Road London W12 7BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | janklowandnesbit.com |
---|
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 |
1 at £1 | Janklow & Nesbit Associates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£334,840 |
Cash | £133,621 |
Current Liabilities | £512,290 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
1 April 2011 | Delivered on: 5 April 2011 Persons entitled: Sidney Michael Limited Classification: Rent deposit deed Secured details: £8750 due or to become due from the company to the chargee. Particulars: The sum of £8750. Outstanding |
---|---|
19 November 2004 | Delivered on: 2 December 2004 Persons entitled: Hillground Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £32,165.00 plus £5,628.88 the equivilant to vat. See the mortgage charge document for full details. Outstanding |
18 March 2021 | Director's details changed for William Rennie Francis on 15 March 2021 (2 pages) |
---|---|
18 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mrs Claire Gwendoline Conrad on 15 March 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 March 2019 | Change of details for Mr Luke Janklow as a person with significant control on 4 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for William Rennie Francis on 4 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Lucas Warner Janklow on 4 March 2019 (2 pages) |
11 September 2018 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 11 September 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 May 2018 | Termination of appointment of Morton Lloyd Janklow as a director on 5 February 2018 (1 page) |
20 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
7 February 2018 | Director's details changed for Mr Lucas Warner Janklow on 1 January 2016 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
8 February 2017 | Appointment of Mrs Claire Gwendoline Conrad as a director on 30 December 2016 (2 pages) |
8 February 2017 | Appointment of Mrs Claire Gwendoline Conrad as a director on 30 December 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 March 2016 | Director's details changed for Mr Lucas Warner Janklow on 1 January 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Lucas Warner Janklow on 1 January 2016 (2 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Appointment of Mr Lucas Warner Janklow as a director (2 pages) |
30 April 2014 | Appointment of Mr Lucas Warner Janklow as a director (2 pages) |
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Appointment of William Rennie Francis as a director (2 pages) |
11 April 2013 | Appointment of William Rennie Francis as a director (2 pages) |
10 April 2013 | Termination of appointment of Claire Conrad as a director (1 page) |
10 April 2013 | Termination of appointment of Claire Conrad as a director (1 page) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Claire Paterson on 16 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Claire Paterson on 16 September 2011 (2 pages) |
15 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Termination of appointment of Tifanny Loehnis as a secretary (1 page) |
17 March 2010 | Termination of appointment of Tifanny Loehnis as a director (1 page) |
17 March 2010 | Termination of appointment of Tifanny Loehnis as a director (1 page) |
17 March 2010 | Termination of appointment of Tifanny Loehnis as a secretary (1 page) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Morton Lloyd Janklow on 4 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Morton Lloyd Janklow on 4 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Morton Lloyd Janklow on 4 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Claire Paterson on 4 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Tifanny Frances Caroline Loehnis on 4 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Tifanny Frances Caroline Loehnis on 4 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Tifanny Frances Caroline Loehnis on 4 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Claire Paterson on 4 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Claire Paterson on 4 February 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 101-3 great portland street london W1N 6BH (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 101-3 great portland street london W1N 6BH (1 page) |
23 March 2001 | Return made up to 04/02/01; full list of members
|
23 March 2001 | Return made up to 04/02/01; full list of members
|
14 April 2000 | Registered office changed on 14/04/00 from: flat 4 9 pembridge crescent london W11 3DT (1 page) |
14 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: flat 4 9 pembridge crescent london W11 3DT (1 page) |
21 March 2000 | Company name changed janklow & newbit (uk) LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed janklow & newbit (uk) LIMITED\certificate issued on 22/03/00 (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 120 east road london N1 6AA (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 120 east road london N1 6AA (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Company name changed screensong LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed screensong LIMITED\certificate issued on 16/03/00 (2 pages) |
4 February 2000 | Incorporation (16 pages) |
4 February 2000 | Incorporation (16 pages) |