Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Miss Lucy Hannett |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Jayne Elizabeth Elsmore Boys |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 St Matthews School Yard 20-24 St Matthews Row Bethnal Green E2 6DT |
Director Name | Katherine Jane Evans |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Durant Street London E2 7BP |
Director Name | Ms Jane Beese |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Event Co-Ordinator |
Country of Residence | England |
Correspondence Address | Flat 12 20-24 St Matthews Row Bethnal Green E2 6DT |
Secretary Name | Christine Jean Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 20-24 Saint Matthews Row London E2 6DT |
Director Name | Christine Jean Calder |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 10 20-24 Saint Matthews Row London E2 6DT |
Director Name | Anna Salaman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2009) |
Role | Manager |
Correspondence Address | Flat 15 20-24 St Matthews Row London E2 6DT |
Director Name | Miss Shelley Ann Dobson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 August 2020) |
Role | Art Director Advertising |
Country of Residence | England |
Correspondence Address | Flat 3 20-24 St Matthews Row Bethnal Green London E2 6DT |
Director Name | Miss Khin Sandar Kyi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 20-24 St. Matthew's Row London E2 6DT |
Secretary Name | Miss Khin Sandar Kyi |
---|---|
Status | Resigned |
Appointed | 05 July 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Flat 9 20-24 St. Matthew's Row London E2 6DT |
Director Name | Ms Jennifer Edwina Farrow |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2022) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited Kinetic Business Ce Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Ms Bonne Avril Hoddinott |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 August 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2019) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2019) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Pod Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2022) |
Correspondence Address | First Floor Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Website | smsr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 211200 |
Telephone region | Hull |
Registered Address | Strangford Management Ltd 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,855 |
Cash | £28,262 |
Current Liabilities | £1,016 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
22 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Appointment of Mr Adam Ford as a director on 14 June 2023 (2 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
13 February 2023 | Appointment of Strangford Management Ltd as a secretary on 13 February 2023 (2 pages) |
13 February 2023 | Registered office address changed from C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Strangford Management Ltd 46 New Broad Street London EC2M 1JH on 13 February 2023 (1 page) |
5 December 2022 | Termination of appointment of Pod Group Services Limited as a secretary on 1 December 2022 (1 page) |
24 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 August 2022 | Termination of appointment of Bonne Avril Hoddinott as a director on 9 August 2022 (1 page) |
30 June 2022 | Appointment of Miss Lucy Hannett as a director on 30 June 2022 (2 pages) |
1 June 2022 | Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022 (1 page) |
1 June 2022 | Secretary's details changed for Pod Group Services Limited on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Mr Andrew Peter Cunnington as a director on 1 June 2022 (2 pages) |
26 May 2022 | Termination of appointment of Jennifer Edwina Farrow as a director on 24 May 2022 (1 page) |
24 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 August 2020 | Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020 (1 page) |
18 August 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 August 2020 | Secretary's details changed for Pod Group Services Limited on 17 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Shelley Ann Dobson as a director on 11 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Jane Beese as a director on 11 August 2020 (1 page) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
19 August 2019 | Director's details changed for Ms Bonne Avril Hoddinott on 1 June 2019 (2 pages) |
27 March 2019 | Secretary's details changed for Pod Group Services Limited on 27 March 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
28 January 2019 | Termination of appointment of Ringley Limited as a secretary on 28 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Ringley Shadow Directors Limited as a director on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Pod Group Services Limited as a secretary on 28 January 2019 (2 pages) |
23 January 2019 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 23 January 2019 (1 page) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Khin Sandar Kyi as a director on 1 August 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
7 March 2018 | Appointment of Ms Bonne Avril Hoddinott as a director on 7 March 2018 (2 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 February 2016 | Appointment of Ms Jennifer Edwina Farrow as a director on 10 April 2015 (2 pages) |
15 February 2016 | Appointment of Ms Jennifer Edwina Farrow as a director on 10 April 2015 (2 pages) |
18 August 2015 | Annual return made up to 17 August 2015 no member list (6 pages) |
18 August 2015 | Annual return made up to 17 August 2015 no member list (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 September 2014 | Annual return made up to 17 August 2014 no member list (6 pages) |
12 September 2014 | Annual return made up to 17 August 2014 no member list (6 pages) |
1 April 2014 | Termination of appointment of Khin Kyi as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Khin Kyi as a secretary (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 August 2013 | Annual return made up to 17 August 2013 no member list (6 pages) |
19 August 2013 | Annual return made up to 17 August 2013 no member list (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
4 December 2012 | Termination of appointment of Christine Calder as a director (2 pages) |
4 December 2012 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
4 December 2012 | Termination of appointment of Christine Calder as a director (2 pages) |
4 December 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
4 December 2012 | Registered office address changed from Flat 9 20-24 St. Matthew's Row London E2 6DT United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
4 December 2012 | Registered office address changed from Flat 9 20-24 St. Matthew's Row London E2 6DT United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Flat 9 20-24 St. Matthew's Row London E2 6DT United Kingdom on 4 December 2012 (1 page) |
4 September 2012 | Annual return made up to 17 August 2012 no member list (6 pages) |
4 September 2012 | Annual return made up to 17 August 2012 no member list (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 no member list (6 pages) |
23 August 2011 | Annual return made up to 17 August 2011 no member list (6 pages) |
19 July 2011 | Termination of appointment of Christine Calder as a secretary (1 page) |
19 July 2011 | Appointment of Miss Khin Sandar Kyi as a secretary (2 pages) |
19 July 2011 | Registered office address changed from Flat 10 20-24 St Matthews Row London E2 6DT on 19 July 2011 (1 page) |
19 July 2011 | Appointment of Miss Khin Sandar Kyi as a secretary (2 pages) |
19 July 2011 | Appointment of Miss Khin Sandar Kyi as a director (2 pages) |
19 July 2011 | Registered office address changed from Flat 10 20-24 St Matthews Row London E2 6DT on 19 July 2011 (1 page) |
19 July 2011 | Appointment of Miss Khin Sandar Kyi as a director (2 pages) |
19 July 2011 | Termination of appointment of Christine Calder as a secretary (1 page) |
5 June 2011 | Termination of appointment of Jayne Boys as a director (1 page) |
5 June 2011 | Termination of appointment of Jayne Boys as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 September 2010 | Director's details changed for Jane Beese on 17 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Christine Jean Calder on 17 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Jayne Elizabeth Elsmore Boys on 17 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Jane Beese on 17 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Jayne Elizabeth Elsmore Boys on 17 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Miss Shelley Ann Dobson on 17 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 17 August 2010 no member list (6 pages) |
15 September 2010 | Director's details changed for Christine Jean Calder on 17 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 17 August 2010 no member list (6 pages) |
15 September 2010 | Director's details changed for Miss Shelley Ann Dobson on 17 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Annual return made up to 17/08/09 (3 pages) |
8 September 2009 | Annual return made up to 17/08/09 (3 pages) |
25 August 2009 | Appointment terminated director anna salaman (1 page) |
25 August 2009 | Appointment terminated director anna salaman (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 October 2008 | Annual return made up to 17/08/08 (3 pages) |
6 October 2008 | Annual return made up to 17/08/08 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o nrb chartered surveyors crawford house 1A willow street north chingford london E4 7EG (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o nrb chartered surveyors crawford house 1A willow street north chingford london E4 7EG (1 page) |
18 March 2008 | Appointment terminated director katherine evans (1 page) |
18 March 2008 | Director appointed shelley dobson (2 pages) |
18 March 2008 | Director appointed christine jean calder (2 pages) |
18 March 2008 | Director appointed anna salaman (2 pages) |
18 March 2008 | Director appointed christine jean calder (2 pages) |
18 March 2008 | Director appointed shelley dobson (2 pages) |
18 March 2008 | Appointment terminated director katherine evans (1 page) |
18 March 2008 | Director appointed anna salaman (2 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 October 2007 | Annual return made up to 17/08/07 (4 pages) |
23 October 2007 | Annual return made up to 17/08/07 (4 pages) |
5 October 2006 | Annual return made up to 17/08/06
|
5 October 2006 | Annual return made up to 17/08/06
|
2 November 2005 | Registered office changed on 02/11/05 from: cranford home 1A willow street north chingford london E4 7EG (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: cranford home 1A willow street north chingford london E4 7EG (1 page) |
23 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
23 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Incorporation (20 pages) |
17 August 2005 | Incorporation (20 pages) |