Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary Name | Mark James Felstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Mr Jeffrey Ian Lermer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Chandos Avenue London N20 9DZ |
Secretary Name | Karen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Secretary Name | Michelle Sarah Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 11 Granville Place Elm Park Road Pinner Middlesex HA5 3NF |
Secretary Name | Mr Christopher Brian Marland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Parkfield Avenue Harrow Middlesex HA2 6NS |
Registered Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Karen Millie-james 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 December 2012 | Delivered on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £1,000 and all amounts in the future credited to account number 11130250 with the bank. Outstanding |
---|
15 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 February 2016 | Amended total exemption full accounts made up to 31 August 2015 (8 pages) |
29 February 2016 | Amended total exemption full accounts made up to 31 August 2015 (8 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 March 2014 | Director's details changed for Mrs Karen Harris on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mrs Karen Harris on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mrs Karen Harris on 1 February 2014 (2 pages) |
30 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Secretary's details changed for Marc James Felstein on 1 January 2010 (1 page) |
26 August 2010 | Secretary's details changed for Marc James Felstein on 1 January 2010 (1 page) |
26 August 2010 | Secretary's details changed for Marc James Felstein on 1 January 2010 (1 page) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Mrs Karen Harris on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Karen Harris on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Karen Harris on 1 January 2010 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
25 August 2009 | Secretary's change of particulars / marc felstein / 25/08/2009 (1 page) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
25 August 2009 | Secretary's change of particulars / marc felstein / 25/08/2009 (1 page) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
10 July 2009 | Appointment terminated secretary christopher marland (1 page) |
10 July 2009 | Secretary appointed marc james felstein (2 pages) |
10 July 2009 | Appointment terminated secretary christopher marland (1 page) |
10 July 2009 | Secretary appointed marc james felstein (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
16 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
30 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
16 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
17 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
8 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New director appointed (1 page) |
29 October 2004 | New director appointed (1 page) |
29 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Director resigned (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Incorporation (18 pages) |
22 August 2003 | Incorporation (18 pages) |