Elstree
Borehamwood
WD6 3AA
Director Name | Mr Darren Andrew Gayer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Winnington Road Hanpstead Garden Suburb London N2 0TX |
Director Name | Anthony Guy Phillips Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Secretary Name | Mr Darren Andrew Gayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Winnington Road Hanpstead Garden Suburb London N2 0TX |
Director Name | Ivan Max Sacks |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanmore Hall Wood Lane Stanmore Middlesex HA7 4JY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | City & Docklands Property Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,518 |
Cash | £74,904 |
Current Liabilities | £3,163,505 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 27 June |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
27 March 2007 | Delivered on: 29 March 2007 Satisfied on: 19 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 5-9 astra centre edinburgh way harlow essex t/no EX392818. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
18 January 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
1 May 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
23 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
20 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
26 June 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
26 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
11 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
19 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
6 March 2018 | Termination of appointment of Ivan Max Sacks as a director on 23 February 2018 (1 page) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 May 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
7 May 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
19 February 2015 | Satisfaction of charge 1 in full (2 pages) |
19 February 2015 | Satisfaction of charge 1 in full (2 pages) |
31 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 January 2013 | Appointment of Ivan Max Sacks as a director (2 pages) |
4 January 2013 | Appointment of Ivan Max Sacks as a director (2 pages) |
24 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Termination of appointment of Darren Gayer as a director (2 pages) |
13 July 2011 | Termination of appointment of Darren Gayer as a director (2 pages) |
12 July 2011 | Termination of appointment of Darren Gayer as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Darren Gayer as a secretary (2 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
25 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (15 pages) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
12 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 December 2008 | Return made up to 14/12/08; full list of members (6 pages) |
21 December 2008 | Return made up to 14/12/08; full list of members (6 pages) |
2 July 2008 | Return made up to 14/12/07; full list of members (6 pages) |
2 July 2008 | Return made up to 14/12/07; full list of members (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: quay house, quay road newton abbot devon TQ12 2BU (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: quay house, quay road newton abbot devon TQ12 2BU (1 page) |
22 November 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
14 December 2006 | Incorporation (13 pages) |
14 December 2006 | Incorporation (13 pages) |