Borehamwood
WD6 1GW
Secretary Name | Mr Malcolm Andrew Samson |
---|---|
Status | Current |
Appointed | 30 June 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mr Andrew Landesberg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Capital Business Park Manor Way Borehamwood WD6 1GW |
Secretary Name | Mr Raymond James Tape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Handel House, 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Capital Business Park Manor Way Borehamwood WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr David Harry Hyman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All property, assets and rights of the chargor. Outstanding |
---|---|
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 3 penta court, station road, borehamwood, WD6 1SL as the same is registered at hm land registry with title no HD257716 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
10 February 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
29 October 2020 | Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
20 March 2020 | Registered office address changed from 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 20 March 2020 (1 page) |
24 February 2020 | Registered office address changed from 12 Capital Business Park Manor Way Borehamwood WD6 1GW England to 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP on 24 February 2020 (1 page) |
28 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
25 November 2019 | Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 25 November 2019 (1 page) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 June 2019 | Notification of Penta Court Holdings Limited as a person with significant control on 25 September 2018 (2 pages) |
11 June 2019 | Cessation of David Harry Hyman as a person with significant control on 25 September 2018 (1 page) |
27 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
4 October 2018 | Registration of charge 060490040002, created on 28 September 2018 (35 pages) |
4 October 2018 | Registration of charge 060490040001, created on 28 September 2018 (14 pages) |
20 June 2018 | Appointment of Mr Andrew Landesberg as a director on 20 June 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 September 2017 | Change of details for Mr David Harry Hyman as a person with significant control on 17 June 2016 (2 pages) |
21 September 2017 | Change of details for Mr David Harry Hyman as a person with significant control on 17 June 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr David Harry Hyman on 1 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr David Harry Hyman on 1 February 2017 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Appointment of Mr Malcolm Andrew Samson as a secretary (1 page) |
9 October 2012 | Appointment of Mr Malcolm Andrew Samson as a secretary (1 page) |
9 October 2012 | Termination of appointment of Raymond Tape as a secretary (1 page) |
9 October 2012 | Termination of appointment of Raymond Tape as a secretary (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mr Raymond James Tape on 17 April 2012 (1 page) |
17 April 2012 | Secretary's details changed for Mr Raymond James Tape on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mr David Harry Hyman on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr David Harry Hyman on 17 April 2012 (2 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 May 2008 | Return made up to 11/01/08; full list of members (3 pages) |
6 May 2008 | Return made up to 11/01/08; full list of members (3 pages) |
12 March 2008 | Appointment terminate, director company director LIMITED logged form (1 page) |
12 March 2008 | Director appointed david harry hyman (2 pages) |
12 March 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
12 March 2008 | Director appointed david harry hyman (2 pages) |
12 March 2008 | Secretary appointed raymond james tape (2 pages) |
12 March 2008 | Appointment terminate, director company director LIMITED logged form (1 page) |
12 March 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
12 March 2008 | Secretary appointed raymond james tape (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
11 January 2007 | Incorporation (16 pages) |
11 January 2007 | Incorporation (16 pages) |