Borehamwood
Hertfordshire
WD6 1JD
Director Name | Ganiyu Leslie Latunde Laniyan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr John Joseph Flynn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
Secretary Name | Donna Christine Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
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 |
51 at £1 | John Joseph James Flynn 51.00% Ordinary |
---|---|
49 at £1 | Donna Christine Flynn 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,401 |
Cash | £48,388 |
Current Liabilities | £416,002 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
11 December 2019 | Delivered on: 14 December 2019 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
---|---|
16 September 2019 | Delivered on: 20 September 2019 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
27 August 2019 | Delivered on: 13 September 2019 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
16 October 2020 | Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page) |
---|---|
16 October 2020 | Termination of appointment of Donna Christine Flynn as a secretary on 16 October 2020 (1 page) |
16 October 2020 | Appointment of Mr Ganiyu Leslie Latunde Laniyan as a director on 16 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of John Joseph Flynn as a director on 16 October 2020 (1 page) |
16 October 2020 | Appointment of Mr Michael Glassman as a director on 16 October 2020 (2 pages) |
16 October 2020 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 October 2020 (1 page) |
23 September 2020 | Director's details changed for Mr John Joseph James Flynn on 23 September 2020 (2 pages) |
8 September 2020 | Notification of Fulham Holdings Limited as a person with significant control on 18 March 2020 (2 pages) |
8 September 2020 | Cessation of John Joseph James Flynn as a person with significant control on 18 March 2020 (1 page) |
8 September 2020 | Cessation of Donna Christine Flynn as a person with significant control on 18 March 2020 (1 page) |
8 September 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 December 2019 | Registration of charge 055179540003, created on 11 December 2019 (14 pages) |
20 September 2019 | Registration of charge 055179540002, created on 16 September 2019 (13 pages) |
13 September 2019 | Registration of charge 055179540001, created on 27 August 2019 (33 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
25 May 2017 | Secretary's details changed for Donna Christine Flynn on 12 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England to 12 Romney Place Maidstone Kent ME15 6LE on 25 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mr John Joseph James Flynn on 12 May 2017 (2 pages) |
25 May 2017 | Secretary's details changed for Donna Christine Flynn on 12 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England to 12 Romney Place Maidstone Kent ME15 6LE on 25 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mr John Joseph James Flynn on 12 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
24 August 2016 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Allen House 1 Westmead Road Sutton SM1 4LA on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Allen House 1 Westmead Road Sutton SM1 4LA on 24 August 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from mainstream house bonham dr eurolink park sittingbourne kent ME10 3RY (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from mainstream house bonham dr eurolink park sittingbourne kent ME10 3RY (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |