161 Holden Road
London
N12 7DX
Director Name | Ms Ros Daniel |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Design And Print Manager |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Ian Vellins |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Atul Malde |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Hansen Drive Highland Village London N21 1SB |
Secretary Name | Mr John Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Greenway Totteridge London N20 8EJ |
Secretary Name | Arye Finkle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Holden Heights 161 Holden Road London N12 7DX |
Director Name | Stephanie Cook |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2008) |
Role | Teacher |
Correspondence Address | Flat 8 Holden Heights 161 Holden Road London N12 7DX |
Director Name | Jonathan Curtis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2008) |
Role | Account Manager |
Correspondence Address | Flat 2 Holden Heights 161 Holden Road London Middlesex N12 7DX |
Director Name | Miss Helena Koral |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2010) |
Role | Art Therapist |
Correspondence Address | Flat 16 Holden Heights 161 Holden Road London N12 7DX |
Secretary Name | Elliot Esterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 February 2022) |
Role | Property Manager |
Correspondence Address | C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ms Rosalind Lai |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 September 2015) |
Role | Information Scientist |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mr Vishal Shah |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alba Pasqualetti & Gian Carlo Pasqualetti 6.25% Ordinary |
---|---|
1 at £1 | Anne Thompson 6.25% Ordinary |
1 at £1 | Atul Malde & Darshni Malde 6.25% Ordinary |
1 at £1 | I. Vellins & S. Vellins 6.25% Ordinary |
1 at £1 | L. Pincherle 6.25% Ordinary |
1 at £1 | Mr A. Souber 6.25% Ordinary |
1 at £1 | Mr Arye Finkle 6.25% Ordinary |
1 at £1 | Mr Clive Bowman 6.25% Ordinary |
1 at £1 | Mr Jonathan Curtis 6.25% Ordinary |
1 at £1 | Mr Roland Philippou 6.25% Ordinary |
1 at £1 | Mrs Rosalie Silver & Mrs Angela Samson 6.25% Ordinary |
1 at £1 | Ms R. Daniel 6.25% Ordinary |
1 at £1 | Ms Rosalyn Lai 6.25% Ordinary |
1 at £1 | Ms Stephanie Cook 6.25% Ordinary |
1 at £1 | Smita Raithatha & Raju Raithatha 6.25% Ordinary |
1 at £1 | V. Shah & S. Shah 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,182 |
Cash | £2,067 |
Current Liabilities | £1,640 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
11 April 2024 | Accounts for a dormant company made up to 31 December 2023 (4 pages) |
---|---|
22 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
12 September 2023 | Termination of appointment of Arye Finkle as a director on 12 September 2023 (1 page) |
8 September 2023 | Appointment of Mr Andrew David Souber as a director on 8 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Ian Vellins as a director on 5 September 2023 (1 page) |
28 February 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
13 February 2022 | Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page) |
13 February 2022 | Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
18 August 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
21 January 2021 | Registered office address changed from C/O Trent Park Properties, Devonshire House M Borehamwood WD6 1QQ England to C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ on 21 January 2021 (1 page) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House M Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 September 2019 | Termination of appointment of Vishal Shah as a director on 23 May 2019 (1 page) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Appointment of Mr Vishal Shah as a director on 27 September 2015 (2 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
26 August 2016 | Appointment of Mr Vishal Shah as a director on 27 September 2015 (2 pages) |
25 August 2016 | Appointment of Mr Ian Vellins as a director on 27 September 2015 (2 pages) |
25 August 2016 | Appointment of Mr Ian Vellins as a director on 27 September 2015 (2 pages) |
24 August 2016 | Termination of appointment of Rosalind Lai as a director on 27 September 2015 (1 page) |
24 August 2016 | Termination of appointment of Rosalind Lai as a director on 27 September 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Secretary's details changed for Elliot Esterson on 18 August 2010 (1 page) |
2 September 2010 | Appointment of Ms Ros Daniel as a director (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Secretary's details changed for Elliot Esterson on 18 August 2010 (1 page) |
2 September 2010 | Director's details changed for Arye Finkle on 18 August 2010 (2 pages) |
2 September 2010 | Appointment of Ms Rosalind Lai as a director (2 pages) |
2 September 2010 | Appointment of Ms Rosalind Lai as a director (2 pages) |
2 September 2010 | Director's details changed for Arye Finkle on 18 August 2010 (2 pages) |
2 September 2010 | Termination of appointment of Helena Koral as a director (1 page) |
2 September 2010 | Appointment of Ms Ros Daniel as a director (2 pages) |
2 September 2010 | Termination of appointment of Helena Koral as a director (1 page) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (9 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (9 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 4 kenneth gardens stanmore middlesex HA7 3SD (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 4 kenneth gardens stanmore middlesex HA7 3SD (1 page) |
6 November 2008 | Appointment terminated director stephanie cook (1 page) |
6 November 2008 | Appointment terminated secretary arye finkle (1 page) |
6 November 2008 | Appointment terminated director jonathan curtis (1 page) |
6 November 2008 | Appointment terminated director atul malde (1 page) |
6 November 2008 | Appointment terminated director atul malde (1 page) |
6 November 2008 | Secretary appointed elliot esterson (2 pages) |
6 November 2008 | Appointment terminated director stephanie cook (1 page) |
6 November 2008 | Secretary appointed elliot esterson (2 pages) |
6 November 2008 | Appointment terminated secretary arye finkle (1 page) |
6 November 2008 | Appointment terminated director jonathan curtis (1 page) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (10 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (10 pages) |
3 October 2007 | Return made up to 18/08/07; full list of members (11 pages) |
3 October 2007 | Return made up to 18/08/07; full list of members (11 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
3 October 2006 | Return made up to 18/08/06; full list of members (12 pages) |
3 October 2006 | Return made up to 18/08/06; full list of members (12 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 50 greenway london N20 8EJ (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 50 greenway london N20 8EJ (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
14 September 2005 | Return made up to 18/08/05; full list of members
|
14 September 2005 | Return made up to 18/08/05; full list of members
|
1 September 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 September 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 161 holden road london N2 7DX (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 161 holden road london N2 7DX (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
27 August 2004 | £ nc 4/16 18/08/04 (1 page) |
27 August 2004 | £ nc 4/16 18/08/04 (1 page) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
27 August 2004 | Director resigned (1 page) |
18 August 2004 | Incorporation (15 pages) |
18 August 2004 | Incorporation (15 pages) |