Elstree
Borehamwood
WD6 3SW
Director Name | Dr Ann Victoria Goddard |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2009(5 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH |
Director Name | Mrs Jean Hinds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 The Rise Elstree Borehamwood Hertfordshire WD6 3JR |
Director Name | Mr Robert Laurence Redman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 85 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Mr Arthur Henry Jones |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 44 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QJ |
Director Name | Neale David Simmons |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8a Shenley Road Borehamwood Hertfordshire WD6 1DL |
Director Name | Bryan Stanley |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 39 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Mr John Alan Page |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Ascot Close Elstree Borehamwood Hertfordshire WD6 3JH |
Director Name | Mr Christopher John Watts |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Mr James McKean |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Links Drive Elstree Hertfordshire WD6 3PP |
Secretary Name | Neale David Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8a Shenley Road Borehamwood Hertfordshire WD6 1DL |
Secretary Name | Mr Christopher John Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Mr Paul Douglas Welsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2009(5 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER |
Director Name | Mr Jayendra Janardan Ved |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Theobald Court Theobald Street Borehamwood WD6 4RN |
Secretary Name | Mr Jayendra Ved |
---|---|
Status | Resigned |
Appointed | 03 July 2018(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | 5 Theobald Court Theobald Street Borehamwood WD6 4RN |
Director Name | Mrs Yeshi Demelash Abay |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 130 Balmoral Drive Borehamwood Hertfordshire WD6 2QT |
Website | www5.hertsmere.gov.uk |
---|
Registered Address | Manor House 2 Allum Lane Elstree Hertfordshire WD6 3PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £323,979 |
Net Worth | £1,777,419 |
Cash | £82,506 |
Current Liabilities | £43,211 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (20 pages) |
---|---|
10 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
11 May 2023 | Director's details changed for Mr Norman Alan Shuker on 1 May 2023 (2 pages) |
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
3 July 2021 | Notification of Yeshi Demelash Abay as a person with significant control on 15 June 2021 (2 pages) |
30 June 2021 | Notification of Jean Hinds as a person with significant control on 15 June 2021 (2 pages) |
30 June 2021 | Withdrawal of a person with significant control statement on 30 June 2021 (2 pages) |
28 June 2021 | Appointment of Mrs Yeshi Demelash Abay as a director on 15 June 2021 (2 pages) |
21 January 2021 | Appointment of Mr Robert Laurence Redman as a director on 13 January 2021 (2 pages) |
21 January 2021 | Appointment of Mrs Jean Hinds as a director on 13 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of James Mckean as a director on 6 September 2020 (1 page) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
3 August 2020 | Termination of appointment of Paul Douglas Welsh as a director on 2 March 2020 (1 page) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
29 October 2019 | Termination of appointment of Jayendra Janardan Ved as a director on 18 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Jayendra Ved as a secretary on 18 October 2019 (1 page) |
31 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
20 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Christopher John Watts as a director on 3 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Jayendra Janardan Ved as a director on 3 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Christopher John Watts as a secretary on 3 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Jayendra Ved as a secretary on 3 July 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
12 September 2016 | Termination of appointment of John Alan Page as a director on 14 August 2016 (1 page) |
12 September 2016 | Termination of appointment of John Alan Page as a director on 14 August 2016 (1 page) |
28 June 2016 | Annual return made up to 24 June 2016 no member list (8 pages) |
28 June 2016 | Annual return made up to 24 June 2016 no member list (8 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
25 June 2015 | Annual return made up to 24 June 2015 no member list (8 pages) |
25 June 2015 | Annual return made up to 24 June 2015 no member list (8 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 June 2014 | Annual return made up to 24 June 2014 no member list (8 pages) |
30 June 2014 | Annual return made up to 24 June 2014 no member list (8 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 June 2013 | Annual return made up to 24 June 2013 no member list (8 pages) |
25 June 2013 | Annual return made up to 24 June 2013 no member list (8 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Annual return made up to 24 June 2012 no member list (8 pages) |
4 July 2012 | Annual return made up to 24 June 2012 no member list (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
27 June 2011 | Annual return made up to 24 June 2011 no member list (8 pages) |
27 June 2011 | Annual return made up to 24 June 2011 no member list (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
6 July 2010 | Appointment of Mr Paul Douglas Welsh as a director (1 page) |
6 July 2010 | Appointment of Mr Paul Douglas Welsh as a director (1 page) |
30 June 2010 | Director's details changed for Doctor Ann Victoria Goddard on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Doctor Ann Victoria Goddard on 24 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 no member list (5 pages) |
30 June 2010 | Director's details changed for Mr John Alan Page on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr John Alan Page on 24 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 no member list (5 pages) |
30 June 2010 | Director's details changed for James Mckean on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for James Mckean on 24 June 2010 (2 pages) |
18 August 2009 | Director appointed doctor ann victoria goddard (1 page) |
18 August 2009 | Director appointed doctor ann victoria goddard (1 page) |
16 July 2009 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
16 July 2009 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
24 June 2009 | Annual return made up to 24/06/09 (3 pages) |
24 June 2009 | Appointment terminated director bryan stanley (1 page) |
24 June 2009 | Appointment terminated director bryan stanley (1 page) |
24 June 2009 | Annual return made up to 24/06/09 (3 pages) |
27 August 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
27 August 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
25 June 2008 | Appointment terminated director arthur jones (1 page) |
25 June 2008 | Annual return made up to 24/06/08 (3 pages) |
25 June 2008 | Appointment terminated director arthur jones (1 page) |
25 June 2008 | Annual return made up to 24/06/08 (3 pages) |
12 March 2008 | Director appointed norman alan shuker (5 pages) |
12 March 2008 | Director appointed norman alan shuker (5 pages) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
5 August 2007 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
5 August 2007 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Annual return made up to 24/06/07 (6 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Annual return made up to 24/06/07 (6 pages) |
15 August 2006 | Annual return made up to 24/06/06 (6 pages) |
15 August 2006 | Annual return made up to 24/06/06 (6 pages) |
3 August 2006 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
3 August 2006 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Annual return made up to 24/06/05 (6 pages) |
20 July 2005 | Annual return made up to 24/06/05 (6 pages) |
22 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
22 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 June 2004 | Incorporation (34 pages) |
24 June 2004 | Incorporation (34 pages) |