Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Mr Ricky Adam Stoltzman |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Jerry Leanne Stoltzman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cavendish Crescent Elstree Herts WD6 3JW |
Secretary Name | Nathan Pally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Leigh Avenue Redbridge Essex IG4 5PH |
Secretary Name | Mrs Leah Pally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 June 2018) |
Role | Company Director |
Correspondence Address | Flat 3 Pembroke Lodge 21 Du Cros Drive Stanmore Middlesex HA7 4SY |
Website | designs4you.org.uk |
---|---|
Telephone | 020 83816555 |
Telephone region | London |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, 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 100 other UK companies use this postal address |
34 at £1 | Marilyn Stoltzman 34.00% Ordinary |
---|---|
33 at £1 | Jerry Leanne Stoltzman 33.00% Ordinary |
33 at £1 | Raymond Stoltzman 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,882 |
Cash | £2,259 |
Current Liabilities | £226,425 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
24 August 2018 | Delivered on: 24 August 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
12 September 2014 | Delivered on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 February 2024 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
---|---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
12 June 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 May 2023 | Change of details for Mrs Marilyn Stoltzman as a person with significant control on 6 April 2016 (2 pages) |
25 May 2023 | Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 6 April 2016 (2 pages) |
24 May 2023 | Change of details for Mrs Marilyn Stoltzman as a person with significant control on 16 May 2023 (2 pages) |
24 May 2023 | Change of details for Mr Raymond Stoltzman as a person with significant control on 6 April 2016 (2 pages) |
24 May 2023 | Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 16 May 2023 (2 pages) |
29 March 2023 | Current accounting period extended from 24 March 2023 to 30 April 2023 (1 page) |
23 March 2023 | Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 March 2022 | Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 June 2021 | Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 21 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Ricky Adam Stoltzman on 21 June 2021 (2 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 19 January 2021 (1 page) |
18 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
4 November 2019 | Director's details changed for Mr Ricky Adam Stoltzman on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mrs Marilyn Stoltzman on 4 November 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
9 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
24 August 2018 | Registration of charge 056127250002, created on 24 August 2018 (22 pages) |
25 July 2018 | Appointment of Mr Ricky Adam Stoltzman as a director on 23 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Leah Pally as a secretary on 23 June 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
23 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
30 October 2017 | Notification of Raymond Stoltzman as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Raymond Stoltzman as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 November 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 18 November 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
6 November 2015 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 6 November 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 September 2014 | Registration of charge 056127250001, created on 12 September 2014 (13 pages) |
16 September 2014 | Registration of charge 056127250001, created on 12 September 2014 (13 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 November 2010 | Secretary's details changed for Leah Pally on 19 November 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Leah Pally on 19 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Marilyn Stoltzman on 1 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Marilyn Stoltzman on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Marilyn Stoltzman on 1 November 2009 (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from aston house cornwall avenue london N3 1LF (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from aston house cornwall avenue london N3 1LF (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 March 2008 | Return made up to 04/11/07; full list of members (3 pages) |
11 March 2008 | Return made up to 04/11/07; full list of members (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
25 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
30 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
4 November 2005 | Incorporation (17 pages) |
4 November 2005 | Incorporation (17 pages) |