Hive Road
Bushey Heath
Hertfordshire
WD23 1LU
Director Name | Mr Benno Stern |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Flat 1 Heath End Court Hive Road Bushy Heath Hertfordshire WD23 1LU |
Director Name | Mrs Barbara Ann Moss |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
Secretary Name | Mrs Barbara Moss |
---|---|
Status | Current |
Appointed | 07 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
Director Name | Mr Gordon Viner |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 Heath End Court Hive Road Bushey Heath Bushey Herts WD23 1LU |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Mrs Daphne Joy Zemmel |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heath End Court Flat 4 Hive Road Bushey Hertfordshire WD23 1LU |
Director Name | Mr Michael Kaufman |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 March 2020) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath End Court Hive Road Bushey Heath Herts WD23 1LU |
Secretary Name | Mrs Daphne Joy Zemmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heath End Court Flat 4 Hive Road Bushey Hertfordshire WD23 1LU |
Registered Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £50 | Barbara Moss & Howard Moss 11.09% Ordinary |
---|---|
1 at £50 | Benno Stern & Rose Stern 11.09% Ordinary |
1 at £50 | Cecil Louis Aigin 11.09% Ordinary |
1 at £50 | G.b.s. Trust Fund 11.09% Ordinary |
1 at £50 | Gat Investments LTD 11.09% Ordinary |
1 at £50 | Jeffrey Zemmel & Daphne Joy Zemmel 11.09% Ordinary |
1 at £50 | Norman Stark & Rose Veronica Stark 11.09% Ordinary |
1 at £50 | Roberta Kaufman & Mr Michael Kaufman 11.09% Ordinary |
1 at £50 | Sylvia Engelberg 11.09% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.13% Founder |
2 at £0.2 | Donald Anthony Tucker 0.09% Founder |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (2 days from now) |
13 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
22 September 2021 | Appointment of Mr Gordon Viner as a director on 5 September 2021 (2 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Michael Kaufman as a director on 20 March 2020 (1 page) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 April 2016 | Appointment of Mrs Barbara Ann Moss as a director on 7 April 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Barbara Ann Moss as a director on 7 April 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Barbara Moss as a secretary on 7 April 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Barbara Moss as a secretary on 7 April 2016 (2 pages) |
14 December 2015 | Termination of appointment of Daphne Joy Zemmel as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Daphne Joy Zemmel as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Daphne Joy Zemmel as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Daphne Joy Zemmel as a secretary on 14 December 2015 (1 page) |
5 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 November 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 November 2013 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
12 November 2013 | Current accounting period shortened from 24 June 2014 to 31 December 2013 (1 page) |
12 November 2013 | Current accounting period shortened from 24 June 2014 to 31 December 2013 (1 page) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Total exemption full accounts made up to 24 June 2011 (4 pages) |
28 February 2012 | Total exemption full accounts made up to 24 June 2011 (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
26 October 2010 | Total exemption full accounts made up to 24 June 2010 (4 pages) |
26 October 2010 | Total exemption full accounts made up to 24 June 2010 (4 pages) |
8 May 2010 | Director's details changed for Mr Michael Kaufman on 23 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Cecil Louis Aigin on 23 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Michael Kaufman on 23 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
8 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
8 May 2010 | Director's details changed for Cecil Louis Aigin on 23 April 2010 (2 pages) |
4 March 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
4 March 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (8 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (8 pages) |
23 April 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
16 April 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
16 April 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
6 July 2007 | Return made up to 23/04/07; full list of members
|
6 July 2007 | Return made up to 23/04/07; full list of members
|
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
31 August 2006 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
31 August 2006 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
27 April 2006 | Ad 29/07/05-16/01/06 £ si 2@50=100 (2 pages) |
27 April 2006 | Ad 29/07/05-16/01/06 £ si 2@50=100 (2 pages) |
26 April 2006 | Return made up to 23/04/06; full list of members (5 pages) |
26 April 2006 | Return made up to 23/04/06; full list of members (5 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
23 February 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
23 February 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
19 May 2005 | Ad 07/12/04-12/04/05 £ si 6@50=300 £ ic 5/305 (3 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
19 May 2005 | Ad 07/12/04-12/04/05 £ si 6@50=300 £ ic 5/305 (3 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
16 February 2005 | Accounting reference date extended from 30/04/05 to 24/06/05 (1 page) |
16 February 2005 | Accounting reference date extended from 30/04/05 to 24/06/05 (1 page) |
23 April 2004 | Incorporation (24 pages) |
23 April 2004 | Incorporation (24 pages) |