Borehamwood
WD6 5PL
Director Name | Mr Stuart Ivor Klein |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Cottage High Canons Borehamwood WD6 5PL |
Secretary Name | Mrs Lorraine Bernice Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Mrs Naomi Yvette Droznika |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Cottage High Canons Borehamwood WD6 5PL |
Director Name | Mr Adam Elliot Klein |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Cottage High Canons Borehamwood WD6 5PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 76129710 |
---|---|
Telephone region | London |
Registered Address | 36 Grange Road Elstree Borehamwood Herts WD6 3LY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Adam Klein & Stuart Ivor Klein & Naomi Klein & Lorraine Bernice Klein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,993 |
Cash | £5,507 |
Current Liabilities | £34,531 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
7 March 2017 | Delivered on: 28 March 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 604 orwell building, heritage lane, london NW6 2AZ. Outstanding |
---|---|
7 March 2017 | Delivered on: 28 March 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 28 March 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 502 orwell building, heritage lane, london NW6 2AZ. Outstanding |
7 March 2017 | Delivered on: 28 March 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
19 September 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
---|---|
28 March 2017 | Registration of charge 060663470003, created on 7 March 2017 (17 pages) |
28 March 2017 | Registration of charge 060663470002, created on 7 March 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 August 2016 | Appointment of Mr Adam Elliot Klein as a director on 30 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Naomi Yvette Droznika as a director on 30 August 2016 (2 pages) |
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Lorraine Bernice Klein on 26 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
5 March 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2007 | Incorporation (16 pages) |