Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary Name | Mr Keith Andrew Macbain |
---|---|
Status | Current |
Appointed | 31 October 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mr Keith Andrew Macbain |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Terry Amos |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brambles Bates Lane, Souldern Bicester Oxfordshire OX27 7JU |
Director Name | Mr Richard William Bowen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbridge Towcester Northamptonshire NN12 8DR |
Director Name | Mr Christian Peter Matthews |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore Lodge Nottingham Road South Heronsgate Hertfordshire WD3 5DN |
Secretary Name | Mr Richard William Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbridge Towcester Northamptonshire NN12 8DR |
Director Name | Mr Keith Andrew Macbain |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Greenacres Hemel Hempstead Hertfordshire HP2 4LX |
Secretary Name | Mr Manojkumar Nayee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Mr Sunil Thakker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 April 2008(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2009) |
Role | Accountant |
Correspondence Address | 7 Gresham Road Staines Middlesex TW18 2BT |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Boston LTD 11.11% Ordinary |
---|---|
1 at £1 | D. Applebaum & V. Creegor 11.11% Ordinary |
1 at £1 | Globelink Imports LTD 11.11% Ordinary |
1 at £1 | Hargun LTD 11.11% Ordinary |
1 at £1 | Intecare LTD 11.11% Ordinary |
1 at £1 | Itri LTD 11.11% Ordinary |
1 at £1 | John Sisk & Son LTD 11.11% Ordinary |
1 at £1 | Kamco LTD 11.11% Ordinary |
1 at £1 | Ya Jen Chang 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,539 |
Cash | £21,836 |
Current Liabilities | £35,828 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 August 2023 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 22 August 2023 (1 page) |
26 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
26 February 2019 | Appointment of Mr Keith Andrew Macbain as a director on 25 February 2019 (2 pages) |
30 October 2018 | Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 30 October 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 12 October 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Secretary's details changed for Mr Keith Andrew Macbain on 1 March 2016 (1 page) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Secretary's details changed for Mr Keith Andrew Macbain on 1 March 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Manojkumar Nayee on 1 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Manojkumar Nayee on 1 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 15 August 2011 (1 page) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Termination of appointment of Sunil Thakker as a director (1 page) |
24 November 2009 | Termination of appointment of Manojkumar Nayee as a secretary (1 page) |
24 November 2009 | Termination of appointment of Sunil Thakker as a director (1 page) |
24 November 2009 | Termination of appointment of Manojkumar Nayee as a secretary (1 page) |
20 November 2009 | Appointment of Mr Manojkumar Nayee as a director (2 pages) |
20 November 2009 | Appointment of Mr Manojkumar Nayee as a director (2 pages) |
20 November 2009 | Appointment of Mr Keith Andrew Macbain as a secretary (1 page) |
20 November 2009 | Appointment of Mr Keith Andrew Macbain as a secretary (1 page) |
1 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Director appointed sunil thakker (2 pages) |
3 April 2008 | Director appointed sunil thakker (2 pages) |
3 April 2008 | Appointment terminated director keith macbain (1 page) |
3 April 2008 | Appointment terminated director keith macbain (1 page) |
31 March 2008 | Return made up to 28/03/08; full list of members (6 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (6 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 28/03/07; full list of members (4 pages) |
14 May 2007 | Return made up to 28/03/07; full list of members (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (4 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 July 2003 | Ad 25/05/02-28/03/03 £ si 8@1 (4 pages) |
17 July 2003 | Ad 25/05/02-28/03/03 £ si 8@1 (4 pages) |
13 June 2003 | Return made up to 28/03/03; full list of members (10 pages) |
13 June 2003 | Return made up to 28/03/03; full list of members (10 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: the grange warren office village wolverton mill milton keynes bucks MK12 5NE (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: the grange warren office village wolverton mill milton keynes bucks MK12 5NE (1 page) |
29 May 2003 | New secretary appointed (3 pages) |
29 May 2003 | New secretary appointed (3 pages) |
29 May 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
6 September 2002 | Ad 01/08/02-31/08/02 £ si 3@1=3 £ ic 3/6 (2 pages) |
6 September 2002 | Ad 01/08/02-31/08/02 £ si 3@1=3 £ ic 3/6 (2 pages) |
4 September 2002 | Ad 01/07/02-31/07/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
4 September 2002 | Ad 01/07/02-31/07/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
28 March 2002 | Incorporation (26 pages) |
28 March 2002 | Incorporation (26 pages) |