Elstree
Borehamwood
WD6 3AZ
Secretary Name | Jason Posner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Barn, Home Farm Aldenham Road Elstree Borehamwood WD6 3AZ |
Director Name | Mr Jeremy Bernard Lawrence |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Sunbeam Centre Sunbeam Road Park Royal London NW10 6JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | latrend.com |
---|---|
Email address | [email protected] |
Telephone | 020 89656222 |
Telephone region | London |
Registered Address | Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
35 at £1 | Mr Jason Posner 70.00% Ordinary A |
---|---|
15 at £1 | Mrs Joanne Posner 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,543,195 |
Cash | £602,496 |
Current Liabilities | £216,818 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
3 November 2017 | Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford WD25 0EJ England to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
---|---|
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Resolutions
|
15 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 July 2016 | Secretary's details changed for Jason Posner on 15 July 2016 (1 page) |
19 July 2016 | Director's details changed for Jason Posner on 15 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from Unit a Sunbeam Centre Sunbeam Road Park Royal London NW10 6JP to Kingsway House, 1-3 Evans Avenue Watford WD25 0EJ on 15 July 2016 (1 page) |
6 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 29 June 2013 with a full list of shareholders (14 pages) |
12 February 2014 | Purchase of own shares. (3 pages) |
12 February 2014 | Purchase of own shares. (3 pages) |
31 January 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
31 January 2014 | Resolutions
|
31 January 2014 | Purchase of own shares. (3 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Termination of appointment of Jeremy Lawrence as a director (2 pages) |
31 January 2014 | Resolutions
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (14 pages) |
4 December 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (14 pages) |
8 March 2012 | Director's details changed for Jason Posner on 28 November 2011 (3 pages) |
8 March 2012 | Secretary's details changed for Jason Posner on 28 November 2011 (3 pages) |
8 March 2012 | Director's details changed for Mr Jeremy Bernard Lawrence on 28 November 2011 (3 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (14 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 August 2009 | Director and secretary's change of particulars / jason posner / 01/06/2008 (1 page) |
25 August 2009 | Return made up to 29/05/09; full list of members (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Return made up to 29/05/08; no change of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
27 September 2005 | Return made up to 29/05/05; full list of members (8 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members
|
4 March 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: unit 1 abercorn commercial centre manor farm road wembley HA0 1AN (1 page) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 July 2003 | Ad 26/02/02--------- £ si 198@1 (2 pages) |
29 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 October 2002 | Ad 26/02/02--------- £ si 198@1 (2 pages) |
20 September 2002 | Resolutions
|
11 June 2002 | Return made up to 29/05/02; full list of members
|
23 January 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Incorporation (20 pages) |