Bushey Heath
Bushey
WD23 1GG
Director Name | Ms Damini Mehta |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Gerald Cohen |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Vera Court Pinner Road Watford Heath Hertfordshire WD19 4PE |
Director Name | Mr Alan Theodore Flax |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vera Court Pinner Road Watford Heath Hertfordshire WD19 4PE |
Secretary Name | Raymond Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vera Court Pinner Road Watford Heath Hertfordshire WD19 4PE |
Director Name | Mr Raymond Gold |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vera Court Pinner Road Watford Herts WD19 4PE |
Director Name | Mr Joseph Peter Lane |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2021) |
Role | Teaching And Research Fellow |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mrs Marilyn Gold |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | MRL Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2017) |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Correspondence Address | Rear Of Raydean House 15 Western Parade New Barnet Barnet EN5 1AH |
Registered Address | 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Cash | £3,913 |
Current Liabilities | £5,088 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
23 September 2022 | Appointment of Ms Damini Mehta as a director on 23 September 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Marilyn Gold as a director on 27 June 2022 (1 page) |
26 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
9 March 2021 | Appointment of Mrs Marilyn Gold as a director on 9 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Joseph Peter Lane as a director on 9 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Jordan Thomas Lamb as a director on 9 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Raymond Gold as a director on 9 March 2021 (1 page) |
27 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 July 2019 | Termination of appointment of Hamilton Chase Estates Limited as a secretary on 1 July 2019 (1 page) |
3 July 2019 | Registered office address changed from Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ England to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 3 July 2019 (1 page) |
12 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 November 2017 | Appointment of Mr Joseph Peter Lane as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Joseph Peter Lane as a director on 14 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 1 November 2017 (1 page) |
14 November 2017 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 November 2017 (2 pages) |
12 September 2017 | Termination of appointment of Alan Theodore Flax as a director on 29 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Alan Theodore Flax as a director on 29 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 22 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 September 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
3 September 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
3 September 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 October 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
7 October 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
7 October 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 September 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
4 September 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
4 September 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
21 August 2013 | Appointment of Mr Raymond Gold as a director (2 pages) |
21 August 2013 | Appointment of Mr Raymond Gold as a director (2 pages) |
20 August 2013 | Registered office address changed from 2 Vera Court Pinner Road Watford Heath Hertfordshire WD19 4PE on 20 August 2013 (1 page) |
20 August 2013 | Appointment of Mrl Company Secretarial Services Ltd as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Raymond Gold as a secretary (1 page) |
20 August 2013 | Termination of appointment of Raymond Gold as a secretary (1 page) |
20 August 2013 | Registered office address changed from 2 Vera Court Pinner Road Watford Heath Hertfordshire WD19 4PE on 20 August 2013 (1 page) |
20 August 2013 | Appointment of Mrl Company Secretarial Services Ltd as a secretary (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
4 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
4 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
17 August 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
17 August 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
17 August 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
15 July 2011 | Termination of appointment of Gerald Cohen as a director (1 page) |
15 July 2011 | Termination of appointment of Gerald Cohen as a director (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 August 2010 | Director's details changed for Alan Theodore Flax on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Alan Theodore Flax on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Alan Theodore Flax on 8 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
24 August 2010 | Director's details changed for Gerald Cohen on 8 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
24 August 2010 | Annual return made up to 8 August 2010 no member list (4 pages) |
24 August 2010 | Director's details changed for Gerald Cohen on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gerald Cohen on 8 August 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 August 2009 | Annual return made up to 08/08/09 (2 pages) |
21 August 2009 | Annual return made up to 08/08/09 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 August 2008 | Annual return made up to 08/08/08 (2 pages) |
12 August 2008 | Annual return made up to 08/08/08 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 August 2007 | Annual return made up to 08/08/07 (2 pages) |
13 August 2007 | Annual return made up to 08/08/07 (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 August 2006 | Annual return made up to 08/08/06 (2 pages) |
21 August 2006 | Annual return made up to 08/08/06 (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
15 August 2005 | Annual return made up to 08/08/05 (2 pages) |
15 August 2005 | Annual return made up to 08/08/05 (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 August 2004 | Annual return made up to 08/08/04 (4 pages) |
26 August 2004 | Annual return made up to 08/08/04 (4 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
9 September 2003 | Annual return made up to 08/08/03
|
9 September 2003 | Annual return made up to 08/08/03
|
7 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
7 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 4 vera court pinner road watford hertfordshire WD19 4PE (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 4 vera court pinner road watford hertfordshire WD19 4PE (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (21 pages) |
8 August 2002 | Incorporation (21 pages) |