Boreham Wood
WD6 1QQ
Secretary Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2BA |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 3rd Floor, Devonshire House Manor Way Boreham Wood WD6 1QQ |
---|---|
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 |
1 at £1 | Llc Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
23 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
1 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
13 July 2021 | Registered office address changed from 4th Floor, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 3rd Floor, Devonshire House Manor Way Boreham Wood WD6 1QQ on 13 July 2021 (1 page) |
18 September 2020 | Registered office address changed from Churchill House Bunns Lane London NW7 2BA England to 4th Floor, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 18 September 2020 (1 page) |
4 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
18 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Cessation of David Grant Sinclair as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Cessation of David Grant Sinclair as a person with significant control on 1 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from C/O Sinclair Associates Churcill House 120 Bunns Lane London NW7 2BA to Churchill House Bunns Lane London NW7 2BA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from C/O Sinclair Associates Churcill House 120 Bunns Lane London NW7 2BA to Churchill House Bunns Lane London NW7 2BA on 20 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Llc Nominees Limited on 11 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Robert Ian Coleman on 11 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Robert Ian Coleman on 11 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Llc Nominees Limited on 11 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT on 26 March 2012 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Llc Nominees Limited on 18 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Llc Nominees Limited on 18 July 2010 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (2 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: roman house 296 golders green road, london NW11 9PY (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: roman house 296 golders green road, london NW11 9PY (1 page) |
17 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
18 July 2000 | Incorporation (13 pages) |
18 July 2000 | Incorporation (13 pages) |