Borehamwood
Hertfordshire
WD6 1GS
Secretary Name | Mr Tony Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 113 High Street Slough Berkshire SL1 1DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | barnett-waddingham.co.uk |
---|---|
Telephone | 020 77762200 |
Telephone region | London |
Registered Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Barnett Waddingham Capital Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,842 |
Current Liabilities | £3,750 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
5 February 2004 | Delivered on: 11 February 2004 Satisfied on: 7 July 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Director's details changed for Mr Marcus John Bamberg on 1 October 2015 (2 pages) |
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 September 2015 | Registered office address changed from C/O Global Call Centres Ltd Reco House 928 High Road London N12 9RW to C/O M3 Investments One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 16 September 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
14 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Registered office address changed from 113 High Street Slough Berkshire SL1 1DH United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Registered office address changed from 113 High Street Slough Berkshire SL1 1DH United Kingdom on 6 June 2012 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 June 2011 | Director's details changed for Marcus John Bamberg on 4 June 2011 (3 pages) |
14 June 2011 | Director's details changed for Marcus John Bamberg on 4 June 2011 (3 pages) |
4 May 2011 | Termination of appointment of Tony Cane as a secretary (1 page) |
18 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 October 2010 | Previous accounting period shortened from 30 November 2010 to 30 April 2010 (1 page) |
23 August 2010 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 23 August 2010 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 March 2010 | Director's details changed for Marcus John Bamberg on 27 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Mr Tony Cane on 27 February 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
31 July 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 3RD floor 88-89 college road harrow middlesex HA1 1RA (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
1 November 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
6 April 2005 | Return made up to 27/02/05; full list of members (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 June 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
13 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
11 February 2004 | Particulars of mortgage/charge (5 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 February 2003 | Incorporation (16 pages) |