Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary Name | Simon Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Fogerty Close Enfield Middlesex EN3 6XJ |
Secretary Name | William Henry Servey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 June 2013) |
Role | Watch Clock Maker |
Correspondence Address | 10 Hazell Road North Walsham Norfolk NR28 0ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mr Michael Caplan 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
---|---|
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
24 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 June 2015 | Registered office address changed from 65 Bullescroft Road Edgware Middlesex HA8 8RN to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 19 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Michael Ralph Caplan on 11 June 2015 (2 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 July 2014 | Termination of appointment of William Servey as a secretary (1 page) |
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
9 August 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 9 August 2013 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
18 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Michael Caplan on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Michael Caplan on 1 October 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 June 2009 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from c/o gordon leighton 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
8 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
19 September 2006 | Return made up to 11/06/06; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 June 2005 | Return made up to 11/06/05; full list of members
|
18 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
29 June 2004 | Return made up to 11/06/04; full list of members
|
29 June 2004 | Registered office changed on 29/06/04 from: 50 queen anne street london W1M 0HQ (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
9 July 2003 | Return made up to 11/06/03; full list of members
|
10 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | Incorporation (16 pages) |