Borehamwood
WD6 4PJ
Secretary Name | Mr Keith Brian Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(1 year after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Anthony Richard Morpeth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Mark Jonathan Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Secretary Name | Mr Mark Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Director Name | Glenmore Commercial Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Telephone | 020 79350100 |
---|---|
Telephone region | London |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood 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 100 other UK companies use this postal address |
9 at £1 | Boa Sorte Holdings LTD 9.47% Ordinary |
---|---|
9 at £1 | Yeganegy Pension Fund 9.47% Ordinary |
8 at £1 | Angus Houston 8.42% Ordinary |
8 at £1 | Angus Houston & Avril Houston 8.42% Ordinary |
7 at £1 | Scour Protection LTD 7.37% Ordinary |
6 at £1 | Georgina Marion Sharp & Andrew Colin Sharp 6.32% Ordinary |
6 at £1 | Merchant Investors Assurance Co LTD 6.32% Ordinary |
16 at £1 | Kenneth Mark Younghusband 16.84% Ordinary |
15 at £1 | Andrew Halsey & Gillian Halsey 15.79% Ordinary |
11 at £1 | Shirley Anne Smith & Terence Edward Wing 11.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95 |
Cash | £8,773 |
Current Liabilities | £8,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
14 May 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 April 2018 | Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 August 2014 | Director's details changed for Mr Daniel James Rubin on 16 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Daniel James Rubin on 16 August 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Director's details changed for Glenmore Commercial Estates Limited on 16 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Glenmore Commercial Estates Limited on 16 August 2011 (2 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
7 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
7 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
7 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Keith Brian Partridge on 16 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for Keith Brian Partridge on 16 August 2010 (1 page) |
17 August 2010 | Director's details changed for Glenmore Commercial Estates Limited on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Glenmore Commercial Estates Limited on 16 August 2010 (2 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (8 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (8 pages) |
17 August 2009 | Director's change of particulars / glenmore commercial estates LIMITED / 16/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / glenmore commercial estates LIMITED / 16/08/2009 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 52 queen anne street london W1G 8HL (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 52 queen anne street london W1G 8HL (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (9 pages) |
18 August 2008 | Capitals not rolled up (2 pages) |
18 August 2008 | Capitals not rolled up (2 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (9 pages) |
2 May 2008 | Ad 02/05/08\gbp si 6@1=6\gbp ic 63/69\ (2 pages) |
2 May 2008 | Ad 02/05/08\gbp si 6@1=6\gbp ic 63/69\ (2 pages) |
17 April 2008 | Ad 17/04/08\gbp si 37@1=37\gbp ic 26/63\ (3 pages) |
17 April 2008 | Ad 17/04/08\gbp si 37@1=37\gbp ic 26/63\ (3 pages) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
31 July 2006 | Ad 21/07/06--------- £ si 8@1=8 £ ic 18/26 (2 pages) |
31 July 2006 | Ad 21/07/06--------- £ si 8@1=8 £ ic 18/26 (2 pages) |
11 July 2006 | Ad 30/06/06--------- £ si 6@1=6 £ ic 12/18 (2 pages) |
11 July 2006 | Ad 30/06/06--------- £ si 6@1=6 £ ic 12/18 (2 pages) |
28 June 2006 | Ad 16/06/06--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
28 June 2006 | Ad 16/06/06--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
21 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
16 August 2005 | Incorporation (19 pages) |
16 August 2005 | Incorporation (19 pages) |