Elstree
Borehamwood
WD6 3TJ
Secretary Name | Mr Paul Alexander Williamson |
---|---|
Status | Current |
Appointed | 19 June 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 390 Centennial Park Centennial Avenue Borehamwood WD6 3TJ |
Director Name | Mr Raymond Lawrence Allen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Marsh Lane Mill Hill London NW7 4QP |
Director Name | Neil Michael Rosenthal |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Place Harrow Weald Middlesex HA3 6DB |
Secretary Name | Neil Michael Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Place Harrow Weald Middlesex HA3 6DB |
Secretary Name | Mrs Anita Helena Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 4 Kingston Place Harrow Middlesex HA3 6DB |
Director Name | Mr Marc Gary Goodkind |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Grange Corner The Avenue Bushey Hertfordshire WD23 2LL |
Director Name | James Rosenthal |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 September 2008) |
Role | Solicitor |
Correspondence Address | Flat 10 Johnson Court 285 Watford Way London NW4 4TT |
Secretary Name | James Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2006) |
Role | Solicitor |
Correspondence Address | Flat 10 Johnson Court 285 Watford Way London NW4 4TT |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months (resigned 19 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Mr Michael Anthony Platt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Queen Anne Street London W1G 9AX |
Website | lchltd.com |
---|---|
Telephone | 0845 8901000 |
Telephone region | Unknown |
Registered Address | 390 Centennial Park Centennial Avenue Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | James Philip Rosenthal 6.90% Ordinary |
---|---|
108 at £1 | Ultrazest LTD 37.24% Ordinary |
70 at £1 | Neil Michael Rosenthal 24.14% Ordinary |
46 at £1 | Marc Gary Goodkind 15.86% Ordinary |
46 at £1 | Richard Edward Horne 15.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,530 |
Cash | £30,863 |
Current Liabilities | £185,411 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
1 October 2015 | Delivered on: 1 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
16 January 2008 | Delivered on: 19 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
15 January 2007 | Delivered on: 26 January 2007 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited as Nominees on Behalf of Theroyal Bank of Scotland PLC as Trustee of the Skandia Property Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The proportion of the amount from time to time standing to the credit of a separate designated interest earning account including any accrued interest which has not been paid to the tenant (the deposit balance). Outstanding |
14 February 2012 | Delivered on: 22 February 2012 Satisfied on: 12 February 2014 Persons entitled: Wallace Partnership Reversionary Group Holdings LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee or wallace partnership group limited (wpgl) on any account whatsoever. Particulars: Floating charge over the undertaking and all property assets and rights of the company now present and in the future wherever situate. Fully Satisfied |
19 December 2006 | Delivered on: 23 December 2006 Satisfied on: 12 February 2014 Persons entitled: Wallace Estates Limited Classification: A floating charge Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever. Particulars: By way of floating charge all the undertaking and all property, assets and rights of the company. See the mortgage charge document for full details. Fully Satisfied |
18 May 2005 | Delivered on: 19 May 2005 Satisfied on: 10 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 |
2 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
---|---|
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 July 2016 | Termination of appointment of Neil Michael Rosenthal as a director on 4 July 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 October 2015 | Registration of charge 051353270007, created on 1 October 2015 (8 pages) |
1 October 2015 | Registration of charge 051353270007, created on 1 October 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 February 2014 | Satisfaction of charge 2 in full (4 pages) |
12 February 2014 | Satisfaction of charge 6 in full (4 pages) |
4 November 2013 | Appointment of Mr Michael Anthony Platt as a director (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Purchase of own shares. (3 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of capital on 2 May 2013
|
2 May 2013 | Statement by directors (1 page) |
2 May 2013 | Statement of capital on 2 May 2013
|
2 May 2013 | Solvency statement dated 30/04/13 (1 page) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Neil Michael Rosenthal on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Neil Michael Rosenthal on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
1 June 2009 | Director's change of particulars / richard horne / 01/01/2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 September 2008 | Return made up to 24/05/08; full list of members (5 pages) |
5 September 2008 | Appointment terminated director james rosenthal (1 page) |
7 July 2008 | Appointment terminated director marc goodkind (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Return made up to 24/05/07; full list of members (4 pages) |
5 September 2007 | Director's particulars changed (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Ad 26/06/06--------- £ si 200087@1=200087 £ ic 203/200290 (2 pages) |
5 July 2006 | Ad 26/06/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Ad 26/06/06--------- £ si 2@1=2 £ ic 201/203 (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: second floor cardiff house tilling road london NW2 1LJ (1 page) |
13 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
13 June 2006 | Location of register of members (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 596 kingsland road london E8 4AH (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | £ nc 200/1000000 10/01/06 (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 24/05/05; full list of members
|
25 May 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Ad 16/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 September 2004 | Nc inc already adjusted 16/08/04 (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
16 August 2004 | Company name changed accident assist licenced hire li mited\certificate issued on 16/08/04 (2 pages) |
24 May 2004 | Incorporation (9 pages) |