Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director Name | Pamela Anne Spalter |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Road Elstree Hertfordshire WD6 3LY |
Secretary Name | Pamela Anne Spalter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Road Elstree Hertfordshire WD6 3LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | checkinout.co.uk |
---|---|
Telephone | 020 89535785 |
Telephone region | London |
Registered Address | 3 Grange Road Elstree Hertfordshire WD6 3LY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pamela Anne Spalter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430 |
Cash | £6,949 |
Current Liabilities | £11,184 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
6 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
1 July 2021 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 3 Grange Road Elstree Hertfordshire WD6 3LY on 1 July 2021 (1 page) |
5 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 9 November 2015 (1 page) |
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 December 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2 December 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 December 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2 December 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
12 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
18 October 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Pamela Anne Spalter on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Pamela Anne Spalter on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Pamela Anne Spalter on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o n r pulver & co 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o n r pulver & co 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
18 February 2008 | Return made up to 01/03/07; full list of members (2 pages) |
18 February 2008 | Return made up to 01/03/07; full list of members (2 pages) |
27 November 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 November 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (16 pages) |
1 March 2005 | Incorporation (16 pages) |