Borehamwood
Hertfordshire
WD6 1HJ
Director Name | Caroline Ann Rayner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hillside Avenue Borehamwood Hertfordshire WD6 1HJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Caroline Ann Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hillside Avenue Borehamwood Hertfordshire WD6 1HJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Keiley Jane Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | 2 Hillside Avenue Borehamwood Hertfordshire WD6 1HJ |
Website | www.elstree-glass.co.uk |
---|
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Paul Victor Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £433 |
Current Liabilities | £9,921 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Termination of appointment of Keiley Willis as a secretary (1 page) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of Keiley Willis as a secretary (1 page) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 March 2010 | Director's details changed for Paul Victor Willis on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Paul Victor Willis on 11 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
17 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 April 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (12 pages) |
7 March 2001 | Incorporation (12 pages) |