Bushey Heath
Herts
WD23 4JD
Director Name | Mrs Jennifer Schogger |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fuller Close Bushey Heath Herts WD23 4JD |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Director Name | Mr Andrew Max Rhodes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Director Name | Mr Melvyn Barry Sobell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Secretary Name | Mr Melvyn Barry Sobell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Secretary Name | Sobell Rhodes Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
Website | www.srit.co.uk/ |
---|---|
Telephone | 020 84298800 |
Telephone region | London |
Registered Address | 1 Fuller Close Bushey Heath Herts WD23 4JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
1 at £1 | Andrew Max Rhodes & Melvyn Barry Sobell 50.00% Ordinary B |
---|---|
1 at £1 | Stephen Norman Schogger 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £84,471 |
Cash | £35,236 |
Current Liabilities | £62,563 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 1 week from now) |
7 September 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
---|---|
31 July 2020 | Notification of Jennifer Schogger as a person with significant control on 1 October 2019 (2 pages) |
28 July 2020 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 1 Fuller Close Bushey Heath Herts WD23 4JD on 28 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Melvyn Barry Sobell as a director on 1 October 2019 (1 page) |
28 July 2020 | Cessation of Andrew Max Rhodes as a person with significant control on 1 October 2019 (1 page) |
28 July 2020 | Cessation of Melvyn Barry Sobell as a person with significant control on 1 October 2019 (1 page) |
28 July 2020 | Director's details changed for Mrs Jennifer Schogger on 28 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Andrew Max Rhodes as a director on 1 October 2019 (1 page) |
28 July 2020 | Director's details changed for Mr Stephen Norman Schogger on 28 July 2020 (2 pages) |
23 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 November 2019 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
15 November 2019 | Appointment of Mrs Jennifer Schogger as a director on 15 November 2019 (2 pages) |
12 October 2019 | Resolutions
|
17 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 June 2017 | Notification of Melvyn Barry Sobell as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Melvyn Barry Sobell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Andrew Max Rhodes as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Andrew Max Rhodes as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Stephen Norman Schogger as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Stephen Norman Schogger as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Melvyn Barry Sobell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Director's details changed for Mr Melvyn Barry Sobell on 20 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Andrew Max Rhodes as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Director's details changed for Mr Melvyn Barry Sobell on 20 June 2017 (2 pages) |
26 June 2017 | Notification of Stephen Norman Schogger as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
20 May 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
20 May 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
19 May 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
19 May 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 April 2016 | Director's details changed for Mr Andrew Max Rhodes on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Andrew Max Rhodes on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Stephen Norman Schogger on 7 April 2016 (2 pages) |
7 April 2016 | Secretary's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Stephen Norman Schogger on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (2 pages) |
7 April 2016 | Secretary's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 December 2014 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 December 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1M 8NL on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1M 8NL on 29 April 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 January 2010 | Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page) |
15 January 2010 | Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page) |
6 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
15 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
30 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
3 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
13 March 2002 | Ad 26/05/00--------- £ si 11@1 (2 pages) |
13 March 2002 | Ad 26/05/00--------- £ si 11@1 (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
17 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
17 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
26 June 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
26 June 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 8 wimpole street london W1M 8NL (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Location of register of members (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Location of register of members (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 8 wimpole street london W1M 8NL (1 page) |
8 August 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (16 pages) |
26 May 2000 | Incorporation (16 pages) |