Bushey Heath
WD23 4GF
Secretary Name | Mr Sagi Dori Saltoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Ridgeway London NW11 8QP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | houghtonestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 72667888 |
Telephone region | London |
Registered Address | 38 Hendon Lane London N3 1TT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Mr Mark Daniel Bohm 60.00% Ordinary |
---|---|
40 at £1 | Mrs Samantha Elle Bohm 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,878 |
Cash | £102,756 |
Current Liabilities | £126,320 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
31 August 2000 | Delivered on: 7 September 2000 Persons entitled: Madelaine Ruby Mcclintock and Joanna Margaret Chisholm Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and madelaine ruby mcclintock and joanna margaret chisholm (as landlords) relating to ground floor 18 bristol gardens maida vale london W9. Particulars: All the company's right title benefit and interest in and to the deposited sum of £2,125 and all amounts to the credit of the account in which the deposit is placed. See the mortgage charge document for full details. Outstanding |
---|
18 August 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 February 2020 | Termination of appointment of Sagi Dori Saltoun as a secretary on 8 February 2020 (1 page) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 November 2017 | Notification of Samantha Elle Bohm as a person with significant control on 1 September 2016 (2 pages) |
23 November 2017 | Notification of Mark Bohm as a person with significant control on 1 August 2016 (2 pages) |
23 November 2017 | Notification of Mark Bohm as a person with significant control on 1 August 2016 (2 pages) |
23 November 2017 | Notification of Samantha Elle Bohm as a person with significant control on 1 September 2016 (2 pages) |
27 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 August 2017 | Notification of Samantha Elle Bohm as a person with significant control on 1 August 2016 (2 pages) |
27 August 2017 | Notification of Samantha Elle Bohm as a person with significant control on 1 August 2016 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Mark Daniel Bohm on 1 January 2014 (2 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Mark Daniel Bohm on 1 January 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Mark Daniel Bohm on 1 January 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (16 pages) |
7 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (16 pages) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (13 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (13 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (6 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 November 2008 | Return made up to 11/08/08; no change of members (6 pages) |
14 November 2008 | Return made up to 11/08/08; no change of members (6 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
14 September 2007 | Return made up to 11/08/07; no change of members
|
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 11/08/07; no change of members
|
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
27 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
6 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Registered office changed on 30/08/00 from: 38 hendon lane, london, N3 1TT (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 38 hendon lane, london, N3 1TT (1 page) |
30 August 2000 | Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Incorporation (16 pages) |
11 August 2000 | Incorporation (16 pages) |