Herts
WD6 2FX
Director Name | Mrs Rashmi Mahan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitalfields House Stirling Way Herts WD6 2FX |
Director Name | Mr Peter John Goodkind |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 February 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Secretary Name | Mr Philip Fraylich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(1 day after company formation) |
Appointment Duration | 5 years (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Hillside Gardens Edgware Middlesex HA8 8HB |
Secretary Name | Mrs Karen Lucie Jane Goodkind |
---|---|
Status | Resigned |
Appointed | 22 May 2007(5 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 February 2021) |
Role | Company Director |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Elliot Louis Benezra |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Mr Adam Marc Harris |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Spitalfields House Stirling Way Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Peter John Goodkind 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
28 July 2022 | Delivered on: 3 August 2022 Persons entitled: Nextius Finance Aiflnp V.C.I.C. LTD Classification: A registered charge Particulars: The freehold property known as majestic house, 16-18 shenley road, borehamwood,. WD6 1DL. Outstanding |
---|---|
28 July 2022 | Delivered on: 29 July 2022 Persons entitled: Nextius Finance Aiflnp V.C.I.C. LTD Classification: A registered charge Particulars: The property known as majestic house, 16-18 shenley road, borehamwood, WD6 1DL. Outstanding |
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Peter John Goodkind Classification: A registered charge Particulars: Majestic house, 16-18 shenley road, borehamwood, WD6 1DL, uncalled capital, intellectual property, plant and machinery. For more details please refer to instrument. Outstanding |
10 February 2021 | Delivered on: 10 February 2021 Persons entitled: Peter John Goodkind Classification: A registered charge Particulars: Majestic house, 16-18 shenley road, borehamwood, WD6 1DL. Outstanding |
23 May 2019 | Delivered on: 24 May 2019 Persons entitled: Peter John Goodkind Classification: A registered charge Particulars: Majestic house, 16-18 shenley road, borehamwood, WD6 1DL. Outstanding |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
---|---|
27 April 2017 | Appointment of Mr Elliot Louis Benezra as a director on 27 March 2017 (2 pages) |
27 April 2017 | Appointment of Mr Adam Marc Harris as a director on 27 March 2017 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 July 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 July 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
22 June 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
19 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated secretary philip fraylich (1 page) |
7 May 2008 | Secretary appointed mrs karen lucie jane goodkind (1 page) |
13 June 2007 | Accounts made up to 31 May 2007 (1 page) |
14 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
16 June 2006 | Accounts made up to 31 May 2006 (1 page) |
23 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
11 January 2006 | Accounts made up to 31 May 2005 (1 page) |
12 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
8 June 2004 | Accounts made up to 31 May 2004 (1 page) |
19 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
24 November 2003 | Accounts made up to 31 May 2003 (1 page) |
20 May 2003 | Return made up to 07/05/03; full list of members
|
9 August 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 May 2002 | Incorporation (19 pages) |