Elstree
Borehamwood
WD6 3TJ
Director Name | Mr Alan Connell Erskine |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(16 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Alan Lloyd Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Rui Fonseca Gomes Pedro |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 June 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | Nicholas St John Gilmour Hothersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Albany Road Hersham Surrey KT12 5QQ |
Director Name | Kay Yvonne Colton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Earls House 10 Strand Drive Richmond Surrey TW9 4DZ |
Director Name | Mr Michael Charles Stewart Morrow |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Roger Louis Britz |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 February 2010(8 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Gerald William Ernes Hagan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 years after company formation) |
Appointment Duration | 3 years (resigned 11 March 2013) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Birchgrove House 4 Strand Drive Kew Richmond Surrey TW9 4DN |
Director Name | Mr Michael Maximilian Benardout |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dorchester House Strand Drive Kew Surrey TW9 4DX |
Director Name | Mr Simon Peter De Maria |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 March 2018) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Earls House 10 Strand Drive Richmond Surrey TW9 4DZ |
Director Name | Dr Layla Batoul Karimi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2016) |
Role | Business Operations Leader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Charlwood House 6 Strand Drive Richmond Surrey TW9 4DP |
Secretary Name | Miss Amelia Chelsey Emma Mardle |
---|---|
Status | Resigned |
Appointed | 06 March 2018(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Dr Kimon Kotronis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 May 2020(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2022) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Matthew John Tebbot |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Macemere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2010) |
Correspondence Address | 5th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2012) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
23 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
16 January 2017 | Termination of appointment of Layla Batoul Karimi as a director on 1 August 2016 (1 page) |
13 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 10 February 2016 no member list (9 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 10 February 2015 no member list (9 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 February 2014 | Annual return made up to 10 February 2014 no member list (9 pages) |
7 January 2014 | Termination of appointment of Michael Benardout as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 April 2013 | Appointment of Dr Layla Karimi as a director (2 pages) |
11 March 2013 | Termination of appointment of Gerald Hagan as a director (1 page) |
12 February 2013 | Annual return made up to 10 February 2013 no member list (11 pages) |
2 January 2013 | Appointment of Mr. Simon Peter De Maria as a director (2 pages) |
10 October 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
13 September 2012 | Appointment of Hml Company Secretarial Services Ltd as a secretary (3 pages) |
13 September 2012 | Registered office address changed from C/O Hml Shaw Property and Estate Management 1-33 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN United Kingdom on 13 September 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Registered office address changed from C/O Estate Managers Office 1-33 Birchgrove House 4 Strand Drive Richmond TW9 4DN on 28 June 2012 (1 page) |
26 March 2012 | Director's details changed for Roger Lovis Britz on 11 February 2010 (2 pages) |
26 March 2012 | Annual return made up to 10 February 2012 no member list (9 pages) |
12 August 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 March 2011 | Annual return made up to 10 February 2011 no member list (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 March 2010 | Registered office address changed from C/O Laytons Tempus Court, Onslow Street Guildford Surrey GU1 4SS on 24 March 2010 (1 page) |
2 March 2010 | Termination of appointment of Macemere Limited as a director (2 pages) |
24 February 2010 | Appointment of John Roderick Oxley as a director (3 pages) |
24 February 2010 | Appointment of Roger Lovis Britz as a director (3 pages) |
18 February 2010 | Appointment of Stuart Roger Mitchell as a director (3 pages) |
18 February 2010 | Termination of appointment of Laytons Secretaries Limited as a secretary (2 pages) |
18 February 2010 | Appointment of Kay Yvonne Colton as a director (3 pages) |
18 February 2010 | Secretary's details changed for Laytons Secretaries Limited on 10 February 2010 (2 pages) |
18 February 2010 | Appointment of Michael Benardout as a director (3 pages) |
18 February 2010 | Director's details changed for Macemere Limited on 10 February 2010 (2 pages) |
18 February 2010 | Appointment of Gerald William Ernes Hagan as a director (3 pages) |
18 February 2010 | Annual return made up to 10 February 2010 no member list (3 pages) |
18 February 2010 | Appointment of Mr Michael Charles Stewart Morrow as a director (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Annual return made up to 12/02/09 (4 pages) |
11 November 2008 | Appointment terminated secretary nicholas hothersall (1 page) |
11 November 2008 | Secretary appointed laytons secretaries LIMITED (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Annual return made up to 12/02/08
|
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
20 April 2007 | Annual return made up to 12/02/07 (3 pages) |
12 April 2006 | Annual return made up to 12/02/06 (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 March 2005 | Annual return made up to 12/02/05 (3 pages) |
9 July 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
5 April 2004 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
19 March 2004 | Annual return made up to 12/02/04 (3 pages) |
12 March 2003 | Annual return made up to 12/02/03 (3 pages) |
6 March 2002 | Resolutions
|
12 February 2002 | Incorporation (21 pages) |