Warwick Road
Borehamwood
WD6 1GS
Director Name | Ms Janice Beverley Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Mr Roy Leslie Peires |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Rory Anthony O'Connor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Amherst Road Ealing W13 8LU |
Director Name | Mr Andrew Graham Silver |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Crooked Usage London N3 3HD |
Secretary Name | Deborah Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Cleveland Street London W1T 6NG |
Director Name | Mr Irving Jack Goodman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 October 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Secretary Name | Joan Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | 3 Horizons Court 51 West Heath Road Hampstead London NW3 7TH |
Director Name | Mr Charles Clive Okin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Registered Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Clive Okin & Lesley Benita Okin 33.33% Ordinary |
---|---|
1 at £1 | Francesc Fabregas Soler 33.33% Ordinary |
1 at £1 | Marion Nancy Goodman & Irving Jack Goodman 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 May 2020 | Appointment of Mr Francesc Fabregas Soler as a director on 7 May 2020 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 October 2018 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Irving Jack Goodman on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Director's details changed for Irving Jack Goodman on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 February 2016 | Appointment of Mr Charles Clive Okin as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Charles Clive Okin as a director on 16 February 2016 (2 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Irving Jack Goodwin on 31 August 2015 (3 pages) |
16 September 2015 | Director's details changed for Irving Jack Goodwin on 31 August 2015 (3 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 September 2015 (1 page) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 January 2011 | Termination of appointment of Joan Jacobs as a secretary (1 page) |
17 January 2011 | Termination of appointment of Joan Jacobs as a secretary (1 page) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Irving Jack Goodwin on 31 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Irving Jack Goodwin on 31 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 136 pinner road northwood middlesex HA6 1BP uk (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 136 pinner road northwood middlesex HA6 1BP uk (2 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 6TH floor 2 balcombe street london NW1 6NW (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 6TH floor 2 balcombe street london NW1 6NW (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 31/08/08; full list of members (4 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Return made up to 31/08/08; full list of members (4 pages) |
30 March 2009 | Location of register of members (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Appointment terminated secretary deborah nicholls (1 page) |
10 November 2008 | Director appointed irving jack goodwin (2 pages) |
10 November 2008 | Appointment terminated director andrew silver (1 page) |
10 November 2008 | Appointment terminated secretary deborah nicholls (1 page) |
10 November 2008 | Director appointed irving jack goodwin (2 pages) |
10 November 2008 | Secretary appointed joan jacobs (2 pages) |
10 November 2008 | Secretary appointed joan jacobs (2 pages) |
10 November 2008 | Appointment terminated director rory o'connor (1 page) |
10 November 2008 | Appointment terminated director andrew silver (1 page) |
10 November 2008 | Appointment terminated director rory o'connor (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 November 2007 | Ad 26/11/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 November 2007 | Ad 26/11/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 84A cleveland street london W1T 6NG (1 page) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 84A cleveland street london W1T 6NG (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
14 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
31 August 2005 | Incorporation (19 pages) |
31 August 2005 | Incorporation (19 pages) |