Company NameCheckinout Inventories Limited
DirectorsJulian Matthew Spalter and Pamela Anne Spalter
Company StatusActive
Company Number05379319
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Julian Matthew Spalter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director NamePamela Anne Spalter
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Road
Elstree
Hertfordshire
WD6 3LY
Secretary NamePamela Anne Spalter
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Road
Elstree
Hertfordshire
WD6 3LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecheckinout.co.uk
Telephone020 89535785
Telephone regionLondon

Location

Registered Address3 Grange Road
Elstree
Hertfordshire
WD6 3LY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pamela Anne Spalter
100.00%
Ordinary

Financials

Year2014
Net Worth£430
Cash£6,949
Current Liabilities£11,184

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
17 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
6 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
25 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
1 July 2021Registered 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 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
2 December 2014Registered 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 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
12 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
12 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
18 October 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Pamela Anne Spalter on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Pamela Anne Spalter on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Pamela Anne Spalter on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
20 May 2009Registered 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 2009Registered 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 2009Return made up to 01/03/09; full list of members (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 May 2008Return made up to 01/03/08; full list of members (3 pages)
28 May 2008Return made up to 01/03/08; full list of members (3 pages)
18 February 2008Return made up to 01/03/07; full list of members (2 pages)
18 February 2008Return made up to 01/03/07; full list of members (2 pages)
27 November 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 November 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 01/03/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 01/03/06; full list of members (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Director resigned (1 page)
1 March 2005Incorporation (16 pages)
1 March 2005Incorporation (16 pages)