Shenley Road
Borehamwood
Herfordshire
WD6 1JG
Director Name | Matthew Edward Crowther |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Mostyn Gardens London NW10 5QU |
Secretary Name | Rachel Tamar Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fidler Place Bushey Hertfordshire WD23 4UF |
Website | posturegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33030980 |
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Rodney Michael Epstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,828 |
Cash | £100 |
Current Liabilities | £115,928 |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
27 February 2020 | Micro company accounts made up to 30 December 2019 (2 pages) |
---|---|
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
31 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Rodney Michael Epstein on 1 July 2013 (2 pages) |
2 June 2014 | Director's details changed for Rodney Michael Epstein on 1 July 2013 (2 pages) |
2 June 2014 | Director's details changed for Rodney Michael Epstein on 1 July 2013 (2 pages) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Termination of appointment of Rachel Epstein as a secretary (1 page) |
21 September 2012 | Termination of appointment of Rachel Epstein as a secretary (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
10 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
10 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
8 July 2009 | Return made up to 17/01/08; full list of members (5 pages) |
8 July 2009 | Return made up to 17/01/08; full list of members (5 pages) |
2 July 2009 | Return made up to 17/01/09; full list of members (5 pages) |
2 July 2009 | Return made up to 17/01/09; full list of members (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o relaxa uk LIMITED elstree business centre elstree way, borehamwood herts WD6 1RX (1 page) |
4 August 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o relaxa uk LIMITED elstree business centre elstree way, borehamwood herts WD6 1RX (1 page) |
4 August 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
5 April 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
5 April 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
17 January 2007 | Incorporation (13 pages) |
17 January 2007 | Incorporation (13 pages) |