Radlett
Hertfordshire
WD7 8DA
Director Name | Mr Richard Wayne Monjack |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2003(2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gills Hill Radlett Hertfordshire WD7 8DA |
Secretary Name | Mr Richard Wayne Monjack |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2003(2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gills Hill Radlett Hertfordshire WD7 8DA |
Director Name | Robert Dagul |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Albany St Marys Avenue Finchley London N3 1SN |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 9 High Street Elstree Herts WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£116,730 |
Cash | £21,804 |
Current Liabilities | £154,185 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 16 January 2017 (overdue) |
---|
4 December 2009 | Appointment of a voluntary liquidator (1 page) |
---|---|
4 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from acre house 11-15 william road london NW1 3ER (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from acre house 11-15 william road london NW1 3ER (1 page) |
30 March 2009 | Statement of affairs with form 4.19 (5 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Statement of affairs with form 4.19 (5 pages) |
30 March 2009 | Resolutions
|
15 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2008 | Appointment terminated director robert dagul (1 page) |
4 August 2008 | Appointment terminated director robert dagul (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (3 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Return made up to 02/01/05; full list of members (5 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (5 pages) |
4 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
4 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
11 November 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
11 November 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Ad 30/04/03--------- £ si 182000@1=182000 £ ic 18000/200000 (2 pages) |
29 May 2003 | Ad 12/03/03--------- £ si 17999@1=17999 £ ic 1/18000 (2 pages) |
29 May 2003 | Ad 30/04/03--------- £ si 182000@1=182000 £ ic 18000/200000 (2 pages) |
29 May 2003 | Ad 12/03/03--------- £ si 17999@1=17999 £ ic 1/18000 (2 pages) |
14 May 2003 | Memorandum and Articles of Association (11 pages) |
14 May 2003 | Memorandum and Articles of Association (11 pages) |
1 May 2003 | Company name changed acre 672 LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed acre 672 LIMITED\certificate issued on 01/05/03 (2 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (3 pages) |
19 March 2003 | New secretary appointed;new director appointed (3 pages) |
12 March 2003 | Nc inc already adjusted 03/03/03 (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Nc inc already adjusted 03/03/03 (1 page) |
12 March 2003 | Resolutions
|
2 January 2003 | Incorporation (16 pages) |
2 January 2003 | Incorporation (16 pages) |