Borehamwood
WD6 1AG
Director Name | Milton Joseph Philbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Domica |
Correspondence Address | 24 Murphy's Lane Goodwill Dominica |
Director Name | Mario Papadimas |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 April 2013(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Stasinou & Boumpoulinas 3 1st Floor Nicosia 1060 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,187 |
Cash | £13,515 |
Current Liabilities | £1,328 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 September 2018 | Director's details changed for Mr Arthur Joseph Grice on 1 August 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 December 2016 | Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Mario Papadimas as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Mario Papadimas as a director on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Arthur Joseph Grice as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Arthur Joseph Grice as a director on 16 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2015 | Registered office address changed from 20 March the Concourse London NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 20 March the Concourse London NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 27 February 2015 (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
11 April 2013 | Appointment of Mario Papadimas as a director (2 pages) |
11 April 2013 | Appointment of Mario Papadimas as a director (2 pages) |
11 April 2013 | Termination of appointment of Milton Philbert as a director (1 page) |
11 April 2013 | Termination of appointment of Milton Philbert as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
3 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 161 cleveland way great ashby stevenage hertfordshire SG1 6BU (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 161 cleveland way great ashby stevenage hertfordshire SG1 6BU (1 page) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 30/03/05; full list of members (5 pages) |
12 May 2005 | Return made up to 30/03/05; full list of members (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 November 2003 | Return made up to 30/03/03; full list of members
|
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Return made up to 30/03/03; full list of members
|
4 November 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
10 April 2002 | Ad 30/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 April 2002 | Ad 30/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 March 2002 | Incorporation (14 pages) |
30 March 2002 | Incorporation (14 pages) |