Borehamwood
WD6 5JA
Secretary Name | Mr Ricky Garvey |
---|---|
Status | Closed |
Appointed | 15 August 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | 8 Caishowe Road Borehamwood WD6 5JA |
Director Name | Diane Pringle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Leisure Manager |
Correspondence Address | 22 Crossways Colne Engaine Essex CO6 2JA |
Secretary Name | Kerry Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Buxton Close London N9 0XL |
Secretary Name | Diane Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | 22 Crossways Colne Engaine Essex CO6 2JA |
Director Name | Ms Julie Newman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Brunswick Grove New Southgate London N11 1ED |
Secretary Name | Ms Julie Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Brunswick Grove New Southgate London N11 1ED |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Diane Pringle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,260 |
Cash | £578 |
Current Liabilities | £1,838 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 October 2023 | Withdraw the company strike off application (1 page) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 September 2023 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
11 June 2022 | Voluntary strike-off action has been suspended (1 page) |
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2022 | Application to strike the company off the register (1 page) |
28 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 October 2019 | Change of details for Mr Richard Garvey as a person with significant control on 1 October 2019 (2 pages) |
17 October 2019 | Secretary's details changed for Mr Richard Garvey on 1 October 2019 (1 page) |
17 October 2019 | Director's details changed for Mr Richard Garvey on 1 October 2019 (2 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
29 August 2019 | Notification of Richard Garvey as a person with significant control on 15 August 2019 (2 pages) |
29 August 2019 | Cessation of Julie Newman as a person with significant control on 15 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Julie Newman as a director on 15 August 2019 (1 page) |
28 August 2019 | Appointment of Mr Richard Garvey as a director on 15 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Julie Newman as a secretary on 15 August 2019 (1 page) |
28 August 2019 | Appointment of Mr Richard Garvey as a secretary on 15 August 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Julie Newman on 1 March 2010 (2 pages) |
28 May 2010 | Registered office address changed from 56 Brunswick Grove New Southgate London N11 1ED on 28 May 2010 (1 page) |
28 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Registered office address changed from 56 Brunswick Grove New Southgate London N11 1ED on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Julie Newman on 1 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Julie Newman on 1 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 17 station road earls colne essex CO6 2ER (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 17 station road earls colne essex CO6 2ER (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
18 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 22 crossways colne engaine CO6 2JA (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 22 crossways colne engaine CO6 2JA (1 page) |
18 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
15 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (13 pages) |
1 March 2005 | Incorporation (13 pages) |