Borehamwood
WD6 1AG
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
2 at £1 | Jacqueline Marsha Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,855 |
Cash | £58,493 |
Current Liabilities | £60,643 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 August 2017 | Director's details changed for Mrs Jacqueline Marsha Scott on 3 August 2017 (2 pages) |
---|---|
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page) |
6 December 2016 | Director's details changed for Mrs Jacqueline Marsha Scott on 6 December 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 October 2009 | Director's details changed for Jacqueline Marsha Scott on 12 October 2009 (2 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (5 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: lawford house albert place london N3 1QA (1 page) |
28 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 August 2002 | Return made up to 14/06/02; full list of members
|
27 August 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: athene house the broadway london NW7 3TB (1 page) |
28 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
10 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 July 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
14 June 2000 | Incorporation (14 pages) |