Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary Name | Jeremy Clive Clapich |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Geraldine Ramdani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Market Research Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Michelle Hayley Clapich |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Registered Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jeremy Clive Clapich 25.00% Ordinary |
---|---|
1 at £1 | Michelle Hayley Clapich 25.00% Ordinary |
1 at £1 | Mrs C. Patel 25.00% Ordinary |
1 at £1 | Ms Geraldine Ramdani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,865 |
Current Liabilities | £2,515 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
8 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
24 February 2021 | Registered office address changed from C/O Anthony Cowen Chartered Accountants 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021 (1 page) |
18 January 2021 | Termination of appointment of Michelle Hayley Clapich as a director on 18 January 2021 (1 page) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Director's details changed for Jeremy Clive Clapich on 1 January 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Jeremy Clive Clapich on 1 January 2012 (1 page) |
20 August 2012 | Director's details changed for Jeremy Clive Clapich on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for Michelle Hayley Clapich on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for Geraldine Ramdani on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for Michelle Hayley Clapich on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for Geraldine Ramdani on 1 January 2012 (2 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Secretary's details changed for Jeremy Clive Clapich on 1 January 2012 (1 page) |
20 August 2012 | Director's details changed for Geraldine Ramdani on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for Jeremy Clive Clapich on 1 January 2012 (2 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Michelle Hayley Clapich on 1 January 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Jeremy Clive Clapich on 1 January 2012 (1 page) |
23 May 2012 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2012 (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
7 November 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 November 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
25 October 2007 | Ad 11/06/07--------- £ si 2@1 (2 pages) |
25 October 2007 | Ad 11/06/07--------- £ si 2@1 (2 pages) |
25 October 2007 | Return made up to 02/08/07; full list of members (7 pages) |
25 October 2007 | Return made up to 02/08/07; full list of members (7 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
2 August 2005 | Incorporation (16 pages) |
2 August 2005 | Incorporation (16 pages) |