Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Mr Christian Paul Waite |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Oliver John Waite |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(20 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Peter Francis Meaning |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Marilyn Meaning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Oliver John Waite |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 April 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Elodie Waite 48.51% Ordinary |
---|---|
49 at £1 | Peter Francis Meaning 48.51% Ordinary |
2 at £1 | Marilyn Meaning 1.98% Ordinary |
1 at £1 | Oliver Waite 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£78,780 |
Cash | £56,944 |
Current Liabilities | £186,948 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
25 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
28 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
27 April 2018 | Termination of appointment of Oliver John Waite as a director on 27 April 2018 (1 page) |
2 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 July 2017 | Registered office address changed from C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Oliver John Waite as a director on 5 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Oliver John Waite as a director on 5 July 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
1 June 2016 | Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 June 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 July 2014 | Registered office address changed from C/O Walji & Co Llp Suite 2 Regus Business Centre 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Walji & Co Llp Suite 2 Regus Business Centre 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Walji & Co Llp Suite 2 Regus Business Centre 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 November 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2 . Suite 2, 4 Imperial Place Maxwell Road Borehamwood, Herts WD6 1JN United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2 . Suite 2, 4 Imperial Place Maxwell Road Borehamwood, Herts WD6 1JN United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Registered office address changed from Tudor Lodge, the Drive Hook Heath Woking Surrey GU22 0JS on 13 November 2013 (1 page) |
13 November 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
13 November 2013 | Registered office address changed from Tudor Lodge, the Drive Hook Heath Woking Surrey GU22 0JS on 13 November 2013 (1 page) |
13 November 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Director's details changed for Elodie Ann Waite on 1 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Elodie Ann Waite on 1 January 2011 (2 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Elodie Ann Waite on 1 January 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Marilyn Meaning on 1 January 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Peter Francis Meaning on 1 January 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Marilyn Meaning on 1 January 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Peter Francis Meaning on 1 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Peter Francis Meaning on 1 January 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Marilyn Meaning on 1 January 2011 (1 page) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 June 2006 | Location of debenture register (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: tuder lodge the drive, hook heath, woking surrey GU22 0JS (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: tuder lodge the drive, hook heath, woking surrey GU22 0JS (1 page) |
5 June 2006 | Location of debenture register (1 page) |
5 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
22 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Resolutions
|
21 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
27 July 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |