Borehamwood
Hertfordshire
WD6 5NA
Secretary Name | Mr Harvey Jeff |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 154 Goldhurst Terrace London NW6 3HP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | inventorys.net |
---|---|
Email address | [email protected] |
Telephone | 020 83860950 |
Telephone region | London |
Registered Address | Windy Ridge 99 Cowley Hill Borehamwood Hertfordshire WD6 5NA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
100 at £1 | Laura Jane Nachoom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,127 |
Cash | £9,795 |
Current Liabilities | £75,490 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
28 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2023 | Previous accounting period shortened from 31 August 2023 to 30 June 2023 (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
7 February 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
3 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 March 2017 | Registered office address changed from 3a Chesnut House Farm Close Shenley Hertfordshire WD7 9AD to Windy Ridge 99 Cowley Hill Borehamwood Hertfordshire WD6 5NA on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from 3a Chesnut House Farm Close Shenley Hertfordshire WD7 9AD to Windy Ridge 99 Cowley Hill Borehamwood Hertfordshire WD6 5NA on 8 March 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 November 2014 | Registered office address changed from Chase Bureau Register Office Services Ltd 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3a Chesnut House Farm Close Shenley Hertfordshire WD7 9AD on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Chase Bureau Register Office Services Ltd 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3a Chesnut House Farm Close Shenley Hertfordshire WD7 9AD on 25 November 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mrs Laura Jane Nachoom on 14 July 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mrs Laura Jane Nachoom on 14 July 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 January 2014 | Amended accounts made up to 31 August 2012 (3 pages) |
8 January 2014 | Amended accounts made up to 31 August 2012 (3 pages) |
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Laura Jane Nachoom on 31 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Laura Jane Nachoom on 31 July 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 October 2010 | Amended accounts made up to 31 August 2009 (3 pages) |
28 October 2010 | Amended accounts made up to 31 August 2009 (3 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 December 2007 | Withdrawal of application for striking off (1 page) |
6 December 2007 | Withdrawal of application for striking off (1 page) |
27 November 2007 | Application for striking-off (1 page) |
27 November 2007 | Application for striking-off (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
3 November 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
3 November 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
28 July 2004 | Return made up to 01/08/04; full list of members (6 pages) |
28 July 2004 | Return made up to 01/08/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
4 December 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
16 August 2003 | Return made up to 01/08/03; full list of members
|
16 August 2003 | Return made up to 01/08/03; full list of members
|
14 August 2002 | Return made up to 01/08/02; full list of members
|
14 August 2002 | Return made up to 01/08/02; full list of members
|
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Incorporation (15 pages) |
1 August 2001 | Incorporation (15 pages) |