Borehamwood
WD6 1AG
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Vanuatu |
Correspondence Address | Pacific Building Port Vila Vanuatu |
Director Name | Karl Gregory Williams |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Website | www.urban-developers.com/web/cs/ |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,106 |
Cash | £100 |
Current Liabilities | £3,206 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
31 August 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
6 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
4 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
5 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
31 July 2018 | Termination of appointment of Karl Gregory Williams as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Lori Margaret Westmoreland as a director on 31 July 2018 (2 pages) |
13 April 2018 | Cessation of Ladislav Mensik as a person with significant control on 1 April 2018 (1 page) |
13 April 2018 | Notification of Radek Mensik as a person with significant control on 1 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 1 June 2015 (1 page) |
6 November 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 1 June 2015 (1 page) |
5 November 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
9 March 2012 | Appointment of Karl Williams as a director (2 pages) |
9 March 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
9 March 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Karl Williams as a director (2 pages) |
9 March 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 9 March 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 April 2005 | Return made up to 03/04/05; full list of members (5 pages) |
7 April 2005 | Return made up to 03/04/05; full list of members (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
21 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
20 May 2004 | Return made up to 03/04/04; full list of members (5 pages) |
20 May 2004 | Return made up to 03/04/04; full list of members (5 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
13 April 2003 | Director resigned (1 page) |
3 April 2003 | Incorporation (14 pages) |
3 April 2003 | Incorporation (14 pages) |