Borehamwood
Hertfordshire
WD6 4BQ
Secretary Name | Tony Petts |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Enid Stacy House Hazellville Road London N19 3BP |
Website | earthlec.co.uk |
---|---|
Telephone | 020 84452405 |
Telephone region | London |
Registered Address | 19 Wrotham Business Park Unit 19 Wrotham Park Barnet EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
50 at £1 | George Samples 50.00% Ordinary |
---|---|
50 at £1 | Tony Petts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,720 |
Cash | £20,766 |
Current Liabilities | £51,397 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
30 November 2020 | Register inspection address has been changed from 315 Balfour House 741 High Road North Finchley London N12 0BP England to Unit 19 Wrotham Business Park Wood Street Barnet EN5 4BZ (1 page) |
---|---|
29 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
29 November 2020 | Registered office address changed from 30 Berwick Road Borehamwood Hertfordshire WD6 4BQ United Kingdom to Unit 19 Wrotham Business Park Wood Street Barnet EN5 4BZ on 29 November 2020 (1 page) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 June 2020 | Secretary's details changed for Tony Petts on 22 June 2020 (1 page) |
23 June 2020 | Secretary's details changed for Tony Petts on 22 June 2020 (1 page) |
22 June 2020 | Registered office address changed from 315 Balfour House 741 High Road London N12 0BP United Kingdom to 30 Berwick Road Borehamwood Hertfordshire WD6 4BQ on 22 June 2020 (1 page) |
22 June 2020 | Change of details for Mr George James Samples as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr. George Samples on 22 June 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 September 2016 | Registered office address changed from Balfour Hosue 741 High Road Finchley London N12 0BP to 315 Balfour House 741 High Road London N12 0BP on 22 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
22 September 2016 | Registered office address changed from Balfour Hosue 741 High Road Finchley London N12 0BP to 315 Balfour House 741 High Road London N12 0BP on 22 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
3 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
6 July 2015 | Registered office address changed from 85 Pilgrims Way London N19 3UT to Balfour Hosue 741 High Road Finchley London N12 0BP on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 85 Pilgrims Way London N19 3UT to Balfour Hosue 741 High Road Finchley London N12 0BP on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 85 Pilgrims Way London N19 3UT to Balfour Hosue 741 High Road Finchley London N12 0BP on 6 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 October 2014 | Register(s) moved to registered inspection location 315 Balfour House 741 High Road North Finchley London N12 0BP (1 page) |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Register inspection address has been changed to 315 Balfour House 741 High Road North Finchley London N12 0BP (1 page) |
16 October 2014 | Register(s) moved to registered inspection location 315 Balfour House 741 High Road North Finchley London N12 0BP (1 page) |
16 October 2014 | Register inspection address has been changed to 315 Balfour House 741 High Road North Finchley London N12 0BP (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 December 2010 | Director's details changed for George Samples on 1 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for George Samples on 1 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for George Samples on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 May 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
13 May 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
30 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
7 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 30 berwick road borehamwood hertfordshire WD6 4BQ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 30 berwick road borehamwood hertfordshire WD6 4BQ (1 page) |
27 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 64 linton avenue borehamwood herts WD6 4QY (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 64 linton avenue borehamwood herts WD6 4QY (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
18 September 2006 | Incorporation (17 pages) |
18 September 2006 | Incorporation (17 pages) |