Elstree
Herts
WD6 3TJ
Director Name | Michaela Charlotte Simcha Romain |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2007) |
Role | Bankers Clerk |
Correspondence Address | 9 Regent Road Epping Essex CM16 5DL |
Secretary Name | Celeste Cassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 197 Horns Road Ilford Essex IG6 1DE |
Director Name | Bethan Susannah Willcocks |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2007) |
Role | Sales Administrator |
Correspondence Address | 16 Central Court 88 Manford Way Chigwell Essex IG7 4JF |
Director Name | Joy Faith Woods |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Martinsfield Close Chigwell Essex IG7 6AT |
Secretary Name | Dianne Whetstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 8 Martinsfield Close Chigwell Essex IG7 6AT |
Director Name | Mrs Hazel Jerrard |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Lajos Ervin Pap |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 July 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(2 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 395 Centennial Park Elstree Herts WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,095 |
Net Worth | £3,777 |
Cash | £4,412 |
Current Liabilities | £1,835 |
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 | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
22 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
---|---|
6 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
16 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
20 October 2021 | Notification of Linda Maxine Springer as a person with significant control on 26 July 2021 (2 pages) |
13 October 2021 | Cessation of Lajos Ervin Pap as a person with significant control on 26 July 2021 (1 page) |
26 July 2021 | Termination of appointment of Lajos Ervin Pap as a director on 22 July 2021 (1 page) |
26 July 2021 | Appointment of Mrs Linda Maxine Springer as a director on 22 July 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2020 | Confirmation statement made on 13 June 2020 with updates (6 pages) |
4 May 2020 | Registered office address changed from Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF England to 395 Centennial Park Elstree Herts WD6 3TJ on 4 May 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (6 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (6 pages) |
17 October 2019 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF on 17 October 2019 (1 page) |
17 October 2019 | Director's details changed for Mr Lajos Ervin Pap on 17 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Lajos Ervin Pap as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF England to Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF on 17 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
16 October 2019 | Withdrawal of a person with significant control statement on 16 October 2019 (2 pages) |
16 October 2019 | Notification of Lajos Ervin Pap as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (6 pages) |
5 August 2019 | Termination of appointment of Hazel Jerrard as a director on 30 June 2019 (1 page) |
5 August 2019 | Appointment of Mr Lajos Ervin Pap as a director on 1 July 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
9 January 2018 | Director's details changed for Hazel Jerrard on 2 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Hazel Jerrard on 2 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Hazel Jerrard on 2 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Hazel Jerrard on 2 January 2018 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 October 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
5 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
3 May 2016 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from 194 Station Road Edgware Middlesex HA8 7AT United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 3 May 2016 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 May 2016 | Administrative restoration application (3 pages) |
3 May 2016 | Appointment of Hazel Jerrard as a director on 1 March 2010 (3 pages) |
3 May 2016 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 May 2016 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Appointment of Hazel Jerrard as a director on 1 March 2010 (3 pages) |
3 May 2016 | Registered office address changed from 194 Station Road Edgware Middlesex HA8 7AT United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 3 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 May 2016 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Administrative restoration application (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 May 2016 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Termination of appointment of Joy Woods as a director (2 pages) |
28 April 2011 | Termination of appointment of Joy Woods as a director (2 pages) |
28 February 2010 | Director's details changed for Joy Faith Woods on 1 November 2009 (2 pages) |
28 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-28
|
28 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-28
|
28 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-28
|
28 February 2010 | Director's details changed for Joy Faith Woods on 1 November 2009 (2 pages) |
28 February 2010 | Director's details changed for Joy Faith Woods on 1 November 2009 (2 pages) |
4 January 2010 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page) |
4 January 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
4 January 2010 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page) |
4 January 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (11 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (11 pages) |
5 January 2009 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
5 January 2009 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
31 December 2008 | Appointment terminated secretary dianne whetstone (1 page) |
31 December 2008 | Appointment terminated secretary dianne whetstone (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 8 martinsfield close chigwell essex IG7 6AT (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 8 martinsfield close chigwell essex IG7 6AT (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
3 January 2008 | New secretary appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: flat 10 central court 88 manford way, chigwell essex IG7 4JF (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: flat 10 central court 88 manford way, chigwell essex IG7 4JF (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 197 horns road barkingside ilford essex IG6 1DE (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 197 horns road barkingside ilford essex IG6 1DE (1 page) |
23 April 2007 | Return made up to 03/01/07; full list of members (5 pages) |
23 April 2007 | Return made up to 03/01/07; full list of members (5 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
3 January 2006 | Incorporation (30 pages) |
3 January 2006 | Incorporation (30 pages) |