Borehamwood
Herts
WD6 4PJ
Director Name | Mr Simon Alan Lever |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2001(4 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Secretary Name | Mr Simon Alan Lever |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2001(4 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | designartworkprint.co.uk |
---|
Registered Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Simon Alan Lever 50.50% Ordinary A |
---|---|
50 at £1 | Roberta Lauren Lever 49.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,484 |
Cash | £1,167 |
Current Liabilities | £5,393 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
17 August 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 22 June 2021 (1 page) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page) |
15 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Dr Roberta Lauren Lever on 18 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Mr Simon Alan Lever on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Mr Simon Alan Lever on 18 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr Simon Alan Lever on 18 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Dr Roberta Lauren Lever on 18 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Mr Simon Alan Lever on 18 June 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Director's details changed for Dr Roberta Lauren Lever on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Simon Alan Lever on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Simon Alan Lever on 7 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Simon Alan Lever on 7 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Dr Roberta Lauren Lever on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Roberta Lauren Lever on 7 June 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 September 2005 | Return made up to 07/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 07/06/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members
|
16 June 2003 | Return made up to 07/06/03; full list of members
|
17 April 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
17 April 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
8 March 2003 | Resolutions
|
8 March 2003 | Resolutions
|
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 152-160 city road london EC1V 2NX (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 152-160 city road london EC1V 2NX (1 page) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
7 June 2001 | Incorporation (9 pages) |
7 June 2001 | Incorporation (9 pages) |