Borehamwood
WD6 1QQ
Director Name | Caroline Ruth Bloomer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Telecom Consultant |
Correspondence Address | 102 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0BU |
Secretary Name | Moritz Weinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lincoln Court Borehamwood Hertfordshire WD6 2PY |
Director Name | Mr Mohammad Reza Haidari |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue London NW2 7RL |
Director Name | Mr Howard John Osper |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Secretary Name | Mohammad Reza Haidari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 3 Randall Avenue London NW2 7RL |
Director Name | Peter James Ramsbottom |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Devonshire House Manor Way Borehamwood 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 300 other UK companies use this postal address |
1 at £1 | Daniella Bessie Joseph 50.00% Ordinary |
---|---|
1 at £1 | Neil Avraham Joseph 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 January 2019 | Registered office address changed from C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood WD6 1QQ on 24 January 2019 (1 page) |
10 January 2019 | Change of details for Mr Neil Avraham Sharon Joseph as a person with significant control on 30 November 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
16 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 August 2015 | Termination of appointment of Peter James Ramsbottom as a director on 10 August 2015 (1 page) |
18 August 2015 | Appointment of Neil Avraham Sharon Joseph as a director on 10 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Appointment of Neil Avraham Sharon Joseph as a director on 10 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Peter James Ramsbottom as a director on 10 August 2015 (1 page) |
18 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Peter James Ramsbottom on 29 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Peter James Ramsbottom on 29 June 2013 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Termination of appointment of Mohammad Haidari as a secretary (1 page) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Peter James Ramsbottom on 30 June 2011 (2 pages) |
26 July 2011 | Termination of appointment of Mohammad Haidari as a secretary (1 page) |
26 July 2011 | Director's details changed for Peter James Ramsbottom on 30 June 2011 (2 pages) |
25 July 2011 | Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 25 July 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O Geoffrey a Joseph & Co Tax Saven House 7 Granard Bus Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O Geoffrey a Joseph & Co Tax Saven House 7 Granard Bus Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
20 August 2010 | Annual return made up to 24 July 2010 (14 pages) |
20 August 2010 | Annual return made up to 24 July 2010 (14 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
23 September 2008 | Return made up to 24/07/08; no change of members (6 pages) |
23 September 2008 | Return made up to 24/07/08; no change of members (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
10 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
10 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
24 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
24 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
25 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | Return made up to 24/07/04; full list of members
|
21 January 2005 | Return made up to 24/07/04; full list of members
|
21 January 2005 | New director appointed (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
18 August 2002 | Return made up to 24/07/02; full list of members
|
18 August 2002 | Return made up to 24/07/02; full list of members
|
27 September 2001 | Return made up to 24/07/01; full list of members
|
27 September 2001 | Registered office changed on 27/09/01 from: po box 1495 141 high street barnet hertfordshire EN5 5XU (1 page) |
27 September 2001 | Return made up to 24/07/01; full list of members
|
27 September 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: po box 1495 141 high street barnet hertfordshire EN5 5XU (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 July 2000 | Incorporation (16 pages) |
24 July 2000 | Incorporation (16 pages) |