Borehamwood
Hertfordshire
WD6 1GW
Secretary Name | Mrs Karen Millie-James |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mr John Potter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Ms Carolyn Hessler Radelet |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Ciaran Cosgrave |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Paul Blake Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | President |
Correspondence Address | 3550 Atton Road San Diego 92014 United States |
Director Name | Bert Bunnell Young |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2011) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mr George Sawyer Gates |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mr Mark Anthony O'Donnell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 August 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Konstantin Lomidze |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mr George Gomes Guimaraes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mr Nikolos Oakley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Registered Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,426 |
Cash | £10,426 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
20 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Mr Nikolos Oakley as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of George Gomes Guimaraes as a director on 29 January 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
28 April 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
28 April 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
20 April 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 August 2014 | Termination of appointment of Konstantin Lomidze as a director on 8 August 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Karen Harris on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr George Gomes Guimaraes as a director on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mrs Karen Harris on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mrs Karen Harris on 11 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Konstantin Lomidze as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr George Gomes Guimaraes as a director on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Konstantin Lomidze as a director on 8 August 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Karen Harris on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr George Gomes Guimaraes as a director on 8 August 2014 (2 pages) |
19 May 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
19 May 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
17 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
24 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
24 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
25 January 2013 | Appointment of Mr Konstantin Lomidze as a director (2 pages) |
25 January 2013 | Termination of appointment of George Gates as a director (1 page) |
25 January 2013 | Appointment of Mr Konstantin Lomidze as a director (2 pages) |
25 January 2013 | Termination of appointment of George Gates as a director (1 page) |
19 April 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
19 April 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
6 September 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
6 September 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
15 April 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
15 April 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
16 February 2011 | Appointment of Mr George Sawyer Gates as a director (2 pages) |
16 February 2011 | Termination of appointment of Bert Young as a director (1 page) |
16 February 2011 | Termination of appointment of Ciaran Cosgrave as a director (1 page) |
16 February 2011 | Appointment of Mr George Sawyer Gates as a director (2 pages) |
16 February 2011 | Appointment of Mr Mark Anthony O'donnell as a director (2 pages) |
16 February 2011 | Termination of appointment of Bert Young as a director (1 page) |
16 February 2011 | Termination of appointment of Ciaran Cosgrave as a director (1 page) |
16 February 2011 | Appointment of Mr Mark Anthony O'donnell as a director (2 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
19 April 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
19 April 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
17 April 2010 | Director's details changed for Bert Bunnell Young on 15 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Bert Bunnell Young on 15 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mrs Karen Harris on 15 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mrs Karen Harris on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Karen Harris on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Ciaran Cosgrave on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Ciaran Cosgrave on 15 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mrs Karen Harris on 15 April 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2009 | Annual return made up to 15/04/09 (3 pages) |
15 April 2009 | Annual return made up to 15/04/09 (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Annual return made up to 15/04/08 (3 pages) |
1 May 2008 | Annual return made up to 15/04/08 (3 pages) |
1 May 2008 | Location of register of members (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
25 April 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
16 May 2007 | Annual return made up to 15/04/07 (2 pages) |
16 May 2007 | Annual return made up to 15/04/07 (2 pages) |
27 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 April 2006 | Annual return made up to 15/04/06 (2 pages) |
21 April 2006 | Annual return made up to 15/04/06 (2 pages) |
20 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 May 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
19 May 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
4 May 2005 | Annual return made up to 15/04/05
|
4 May 2005 | Annual return made up to 15/04/05
|
29 June 2004 | Annual return made up to 15/04/04 (4 pages) |
29 June 2004 | Annual return made up to 15/04/04 (4 pages) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
23 May 2003 | Annual return made up to 15/04/03 (4 pages) |
23 May 2003 | Annual return made up to 15/04/03 (4 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
15 April 2002 | Incorporation (19 pages) |
15 April 2002 | Incorporation (19 pages) |