Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Secretary Name | Jack Wigglesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 And Flat 4 Deacons Heights Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QY |
Director Name | Mr Keith David Goodman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Deacons Heights Barnet Lane Elstree Herts WD6 3QY |
Director Name | Mr Melvyn Stuart Enoch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deacons Heights, Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QY |
Director Name | Mr John James Louis Corkill |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Retired Banker |
Correspondence Address | Flat 7 Deacons Heights Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QY |
Director Name | Mr Frank Kafka |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 6 Deacons Heights Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QY |
Director Name | Mr David Simon Shaw |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 31 July 2014) |
Role | Wholesaler & Director |
Correspondence Address | Flat 5 Deacons Heights Barnet Lane Elstree Hertfordshire WD6 3QY |
Director Name | Mrs Dinah Kafka |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 6 Deacons Heights Elstree Borehamwood Hertfordshire WD6 3QY |
Director Name | Mrs Pauline Goodman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Deacons Heights Barnet Lane Elstree Borehamwood, Herts WD6 8QY |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4 at £1 | Mr Jack Wigglesworth 25.00% Ordinary |
---|---|
2 at £1 | Barry John Kafka & Janet Carole Polnay 12.50% Ordinary |
2 at £1 | Barry Leslie Ries & Angela Ries 12.50% Ordinary |
2 at £1 | Mr Keith David Goodman 12.50% Ordinary |
2 at £1 | Mr M. Enoch 12.50% Ordinary |
2 at £1 | Robert John Sawers & Antje Corkhill & Bernard Michael Collins & Barrie Owen 12.50% Ordinary |
2 at £1 | Shamin Sadrudin Verjee & Farah Verjee 12.50% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
11 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
---|---|
28 February 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
12 July 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 March 2016 | Appointment of Mr Melvyn Stuart Enoch as a director on 19 February 2016 (2 pages) |
22 March 2016 | Registered office address changed from 5 Deacons Heights Barnet Lane Elstree Hertfordshire WD6 3QY to Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Melvyn Stuart Enoch as a director on 19 February 2016 (2 pages) |
22 March 2016 | Registered office address changed from 5 Deacons Heights Barnet Lane Elstree Hertfordshire WD6 3QY to Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 22 March 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 February 2016 | Register inspection address has been changed to Fisher Packman & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS (1 page) |
29 February 2016 | Register(s) moved to registered inspection location Fisher Packman & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS (1 page) |
29 February 2016 | Register inspection address has been changed to Fisher Packman & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS (1 page) |
29 February 2016 | Register(s) moved to registered inspection location Fisher Packman & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS (1 page) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
1 April 2015 | Termination of appointment of David Simon Shaw as a director on 31 July 2014 (1 page) |
1 April 2015 | Termination of appointment of David Simon Shaw as a director on 31 July 2014 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
6 September 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Termination of appointment of Pauline Goodman as a director (1 page) |
21 March 2013 | Appointment of Mr Keith David Goodman as a director (2 pages) |
21 March 2013 | Termination of appointment of Pauline Goodman as a director (1 page) |
21 March 2013 | Appointment of Mr Keith David Goodman as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
3 October 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
15 June 2012 | Appointment of Mrs Pauline Goodman as a director (2 pages) |
15 June 2012 | Appointment of Mrs Pauline Goodman as a director (2 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Termination of appointment of Dinah Kafka as a director (1 page) |
15 June 2012 | Termination of appointment of Dinah Kafka as a director (1 page) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 May 2006 | Return made up to 01/06/06; full list of members (7 pages) |
30 May 2006 | Return made up to 01/06/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
28 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (12 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (12 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 May 2003 | Return made up to 01/06/03; full list of members (7 pages) |
27 May 2003 | Return made up to 01/06/03; full list of members (7 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 September 2001 | Ad 01/08/01--------- £ si 6@1=6 £ ic 10/16 (3 pages) |
11 September 2001 | Ad 01/08/01--------- £ si 6@1=6 £ ic 10/16 (3 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 01/06/01; full list of members (8 pages) |
23 August 2001 | Return made up to 01/06/01; full list of members (8 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 1346 high road london N20 9HJ (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 1346 high road london N20 9HJ (1 page) |
15 February 2001 | Ad 06/02/01--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
15 February 2001 | Ad 06/02/01--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
1 June 2000 | Incorporation (17 pages) |
1 June 2000 | Incorporation (17 pages) |