Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Daniel Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,992 |
Cash | £85,048 |
Current Liabilities | £17,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
7 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
3 March 2021 | Change of details for Mr Daniel Phillips as a person with significant control on 25 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Daniel Phillips on 25 February 2021 (2 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Daniel Phillips on 6 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Daniel Phillips on 6 February 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Director's details changed for Daniel Phillips on 13 November 2012 (2 pages) |
14 February 2013 | Director's details changed for Daniel Phillips on 13 November 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 December 2011 (2 pages) |
16 December 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 December 2011 (2 pages) |
1 September 2011 | Termination of appointment of Denis Carter Lunn as a secretary (1 page) |
1 September 2011 | Termination of appointment of Denis Carter Lunn as a secretary (1 page) |
6 May 2011 | Director's details changed for Daniel Phillips on 1 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Daniel Phillips on 1 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Daniel Phillips on 1 May 2011 (2 pages) |
6 April 2011 | Annual return made up to 24 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 24 March 2011 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 24/03/06; full list of members (6 pages) |
17 July 2006 | Return made up to 24/03/06; full list of members (6 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2005 | Company name changed flash bash LIMITED\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | Company name changed flash bash LIMITED\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (20 pages) |
24 March 2005 | Incorporation (20 pages) |