Borehamwood
Herts
WD6 4PJ
Secretary Name | Simon Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2010(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | John Gray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pelican Hill Estates 11 Canyon Rim Drive Newport Coast California 92657 United States |
Director Name | Bronwyn Jane Warr |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2010) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 3 Hogarth Close Ealing London W5 2JT |
Secretary Name | Bronwyn Jane Warr |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2010) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 3 Hogarth Close Ealing London W5 2JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Spearmint Rhino Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 2009) |
Correspondence Address | 161 Tottenham Court Road London W1T 7NN |
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 100 other UK companies use this postal address |
80 at £1 | Koru Trading LTD 80.00% Ordinary |
---|---|
20 at £1 | Simon Gordon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,181 |
Current Liabilities | £184,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
2 July 2019 | Delivered on: 8 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 August 2010 | Delivered on: 9 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2007 | Delivered on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 dove street norwich t/no NK35692 and 4 lobster lane norwich t/no NK132724. Outstanding |
11 January 2008 | Delivered on: 17 January 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
17 January 2022 | Appointment of Mr Simon Gordon as a director on 17 January 2022 (2 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (13 pages) |
13 December 2021 | Notification of Koru (Holdings) Limited as a person with significant control on 13 December 2021 (2 pages) |
13 December 2021 | Cessation of Simon Peter Warr as a person with significant control on 13 December 2021 (1 page) |
6 April 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 043925950005 in full (4 pages) |
16 August 2019 | Satisfaction of charge 1 in full (4 pages) |
16 August 2019 | Satisfaction of charge 4 in full (4 pages) |
16 August 2019 | Satisfaction of charge 3 in full (4 pages) |
8 July 2019 | Registration of charge 043925950005, created on 2 July 2019 (66 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
19 March 2019 | Director's details changed for Mr Simon Peter Warr on 14 February 2019 (2 pages) |
7 March 2019 | Secretary's details changed for Simon Gordon on 14 February 2019 (2 pages) |
6 March 2019 | Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 6 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
30 November 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
11 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2016 (14 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2016 (14 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 January 2016 | Accounts for a small company made up to 30 December 2014 (6 pages) |
5 January 2016 | Accounts for a small company made up to 30 December 2014 (6 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 August 2015 | Company name changed urgent aid LIMITED\certificate issued on 19/08/15
|
19 August 2015 | Company name changed urgent aid LIMITED\certificate issued on 19/08/15
|
23 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Simon Peter Warr on 1 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Simon Peter Warr on 1 January 2011 (2 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Simon Peter Warr on 1 January 2011 (2 pages) |
18 November 2010 | Appointment of Simon Gordon as a secretary (4 pages) |
18 November 2010 | Appointment of Simon Gordon as a secretary (4 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
16 November 2010 | Termination of appointment of Bronwyn Warr as a secretary (2 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
16 November 2010 | Termination of appointment of Bronwyn Warr as a secretary (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Termination of appointment of Bronwyn Warr as a director (1 page) |
28 May 2010 | Termination of appointment of Bronwyn Warr as a director (1 page) |
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from , 3 Hogarth Close, Ealing, London, W5 2JT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 3 Hogarth Close Ealing London W5 2JT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from , 3 Hogarth Close, Ealing, London, W5 2JT on 11 March 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 August 2009 | Appointment terminated secretary spearmint rhino secretarial services LIMITED (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from, 161 tottenham court road, london, W1T 7NN (1 page) |
27 August 2009 | Director and secretary appointed bronwyn jane warr (2 pages) |
27 August 2009 | Appointment terminated director john gray (1 page) |
27 August 2009 | Appointment terminated secretary spearmint rhino secretarial services LIMITED (1 page) |
27 August 2009 | Appointment terminated director john gray (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from, 161 tottenham court road, london, W1T 7NN (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 161 tottenham court road london W1T 7NN (1 page) |
27 August 2009 | Director and secretary appointed bronwyn jane warr (2 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 January 2008 | Particulars of mortgage/charge (9 pages) |
17 January 2008 | Particulars of mortgage/charge (9 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 161 tottenham court road, london, W1T 7NN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 161 tottenham court road london W1T 7NN (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 2 cressex road, high wycombe, buckinghamshire, HP12 4TY (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 2 cressex road high wycombe buckinghamshire HP12 4TY (1 page) |
21 March 2005 | Return made up to 12/03/05; full list of members
|
21 March 2005 | Return made up to 12/03/05; full list of members
|
26 August 2004 | Ad 12/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 August 2004 | Ad 12/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
7 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
28 August 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 August 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
4 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (1 page) |
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |