Borehamwood
Herts
WD6 4PJ
Secretary Name | Susan Hyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | 119.org.uk |
---|---|
Telephone | 01920 822400 |
Telephone region | Ware |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr P. Hyland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,944 |
Cash | £141 |
Current Liabilities | £137,544 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
2 May 2008 | Delivered on: 7 May 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 March 2005 | Delivered on: 31 March 2005 Satisfied on: 20 August 2010 Persons entitled: Lloyds Tsb 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 |
20 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 22 June 2021 (1 page) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Susan Hyland on 17 November 2014 (1 page) |
5 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Susan Hyland on 17 November 2014 (1 page) |
5 January 2015 | Director's details changed for Paul Hyland on 17 November 2014 (2 pages) |
5 January 2015 | Director's details changed for Paul Hyland on 17 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 19 November 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Paul Hyland on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Hyland on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Hyland on 5 November 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 April 2007 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
16 April 2007 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
13 March 2007 | Return made up to 05/11/06; full list of members
|
13 March 2007 | Return made up to 05/11/06; full list of members
|
13 March 2006 | Return made up to 05/11/05; full list of members (6 pages) |
13 March 2006 | Return made up to 05/11/05; full list of members (6 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
29 November 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
29 November 2004 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
29 November 2004 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
5 November 2004 | Incorporation (10 pages) |
5 November 2004 | Incorporation (10 pages) |