Company NameElstree, Borehamwood And District Community Association
Company StatusActive
Company Number05162019
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Norman Alan Shuker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressSchopwick Place High Street
Elstree
Borehamwood
WD6 3SW
Director NameDr Ann Victoria Goddard
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2009(5 years after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameMrs Jean Hinds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JR
Director NameMr Robert Laurence Redman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address85 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMr Arthur Henry Jones
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleRetired
Correspondence Address44 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QJ
Director NameNeale David Simmons
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address8a Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Director NameBryan Stanley
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleRetired
Correspondence Address39 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameMr John Alan Page
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Ascot Close
Elstree
Borehamwood
Hertfordshire
WD6 3JH
Director NameMr Christopher John Watts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameMr James McKean
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Links Drive
Elstree
Hertfordshire
WD6 3PP
Secretary NameNeale David Simmons
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address8a Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Secretary NameMr Christopher John Watts
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years, 12 months after company formation)
Appointment Duration11 years (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameMr Paul Douglas Welsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2009(5 years after company formation)
Appointment Duration10 years, 7 months (resigned 02 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Cleveland Crescent
Borehamwood
Hertfordshire
WD6 2ER
Director NameMr Jayendra Janardan Ved
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Theobald Court Theobald Street
Borehamwood
WD6 4RN
Secretary NameMr Jayendra Ved
StatusResigned
Appointed03 July 2018(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2019)
RoleCompany Director
Correspondence Address5 Theobald Court Theobald Street
Borehamwood
WD6 4RN
Director NameMrs Yeshi Demelash Abay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(16 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address130 Balmoral Drive
Borehamwood
Hertfordshire
WD6 2QT

Contact

Websitewww5.hertsmere.gov.uk

Location

Registered AddressManor House
2 Allum Lane Elstree
Hertfordshire
WD6 3PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Turnover£323,979
Net Worth£1,777,419
Cash£82,506
Current Liabilities£43,211

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
10 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
11 May 2023Director's details changed for Mr Norman Alan Shuker on 1 May 2023 (2 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (22 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 July 2021Notification of Yeshi Demelash Abay as a person with significant control on 15 June 2021 (2 pages)
30 June 2021Notification of Jean Hinds as a person with significant control on 15 June 2021 (2 pages)
30 June 2021Withdrawal of a person with significant control statement on 30 June 2021 (2 pages)
28 June 2021Appointment of Mrs Yeshi Demelash Abay as a director on 15 June 2021 (2 pages)
21 January 2021Appointment of Mr Robert Laurence Redman as a director on 13 January 2021 (2 pages)
21 January 2021Appointment of Mrs Jean Hinds as a director on 13 January 2021 (2 pages)
21 January 2021Termination of appointment of James Mckean as a director on 6 September 2020 (1 page)
18 January 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
3 August 2020Termination of appointment of Paul Douglas Welsh as a director on 2 March 2020 (1 page)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
29 October 2019Termination of appointment of Jayendra Janardan Ved as a director on 18 October 2019 (1 page)
29 October 2019Termination of appointment of Jayendra Ved as a secretary on 18 October 2019 (1 page)
31 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
20 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Christopher John Watts as a director on 3 July 2018 (1 page)
5 July 2018Appointment of Mr Jayendra Janardan Ved as a director on 3 July 2018 (2 pages)
5 July 2018Termination of appointment of Christopher John Watts as a secretary on 3 July 2018 (1 page)
5 July 2018Appointment of Mr Jayendra Ved as a secretary on 3 July 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
12 September 2016Termination of appointment of John Alan Page as a director on 14 August 2016 (1 page)
12 September 2016Termination of appointment of John Alan Page as a director on 14 August 2016 (1 page)
28 June 2016Annual return made up to 24 June 2016 no member list (8 pages)
28 June 2016Annual return made up to 24 June 2016 no member list (8 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
25 June 2015Annual return made up to 24 June 2015 no member list (8 pages)
25 June 2015Annual return made up to 24 June 2015 no member list (8 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 June 2014Annual return made up to 24 June 2014 no member list (8 pages)
30 June 2014Annual return made up to 24 June 2014 no member list (8 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 June 2013Annual return made up to 24 June 2013 no member list (8 pages)
25 June 2013Annual return made up to 24 June 2013 no member list (8 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
4 July 2012Annual return made up to 24 June 2012 no member list (8 pages)
4 July 2012Annual return made up to 24 June 2012 no member list (8 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
27 June 2011Annual return made up to 24 June 2011 no member list (8 pages)
27 June 2011Annual return made up to 24 June 2011 no member list (8 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
6 July 2010Appointment of Mr Paul Douglas Welsh as a director (1 page)
6 July 2010Appointment of Mr Paul Douglas Welsh as a director (1 page)
30 June 2010Director's details changed for Doctor Ann Victoria Goddard on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Doctor Ann Victoria Goddard on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 no member list (5 pages)
30 June 2010Director's details changed for Mr John Alan Page on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr John Alan Page on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 no member list (5 pages)
30 June 2010Director's details changed for James Mckean on 24 June 2010 (2 pages)
30 June 2010Director's details changed for James Mckean on 24 June 2010 (2 pages)
18 August 2009Director appointed doctor ann victoria goddard (1 page)
18 August 2009Director appointed doctor ann victoria goddard (1 page)
16 July 2009Partial exemption accounts made up to 31 March 2009 (14 pages)
16 July 2009Partial exemption accounts made up to 31 March 2009 (14 pages)
24 June 2009Annual return made up to 24/06/09 (3 pages)
24 June 2009Appointment terminated director bryan stanley (1 page)
24 June 2009Appointment terminated director bryan stanley (1 page)
24 June 2009Annual return made up to 24/06/09 (3 pages)
27 August 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
27 August 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
25 June 2008Appointment terminated director arthur jones (1 page)
25 June 2008Annual return made up to 24/06/08 (3 pages)
25 June 2008Appointment terminated director arthur jones (1 page)
25 June 2008Annual return made up to 24/06/08 (3 pages)
12 March 2008Director appointed norman alan shuker (5 pages)
12 March 2008Director appointed norman alan shuker (5 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
5 August 2007Partial exemption accounts made up to 31 March 2007 (14 pages)
5 August 2007Partial exemption accounts made up to 31 March 2007 (14 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Annual return made up to 24/06/07 (6 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Annual return made up to 24/06/07 (6 pages)
15 August 2006Annual return made up to 24/06/06 (6 pages)
15 August 2006Annual return made up to 24/06/06 (6 pages)
3 August 2006Partial exemption accounts made up to 31 March 2006 (14 pages)
3 August 2006Partial exemption accounts made up to 31 March 2006 (14 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Annual return made up to 24/06/05 (6 pages)
20 July 2005Annual return made up to 24/06/05 (6 pages)
22 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
22 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 June 2004Incorporation (34 pages)
24 June 2004Incorporation (34 pages)