Watling Street
Elstree
Hertfordshire
WD6 3AA
Secretary Name | Mr Joel Abraham Obstfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Hub The Hertsmere Watling Street Elstree Hertfordshire WD6 3AA |
Director Name | Mr Joel Abraham Obstfeld |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Hub The Hertsmere Watling Street Elstree Hertfordshire WD6 3AA |
Website | dohr.co.uk |
---|---|
Telephone | 01923 504100 |
Telephone region | Watford |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Donna Eve Obstfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,337 |
Cash | £2,385 |
Current Liabilities | £19,045 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
17 August 2023 | Appointment of Joel Abraham Obstfeld as a director on 16 August 2023 (2 pages) |
17 August 2023 | Change of details for Mrs Donna Eve Obstfeld as a person with significant control on 17 August 2023 (2 pages) |
17 August 2023 | Director's details changed for Joel Abraham Obstfeld on 17 August 2023 (2 pages) |
17 August 2023 | Secretary's details changed for Joel Abraham Obstfeld on 17 August 2023 (1 page) |
17 August 2023 | Director's details changed for Mrs Donna Eve Obstfeld on 17 August 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
26 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 September 2021 | Statement of capital following an allotment of shares on 23 April 2008
|
13 July 2021 | Statement of capital following an allotment of shares on 31 March 2013
|
13 July 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 February 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 15 February 2021 (1 page) |
21 July 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
1 July 2019 | Director's details changed for Mrs Donna Eve Obstfeld on 1 March 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
1 June 2018 | Director's details changed for Mrs Donna Eve Obstfeld on 1 June 2018 (2 pages) |
1 June 2018 | Secretary's details changed for Mr Joel Abraham Obstfeld on 1 June 2018 (1 page) |
1 June 2018 | Change of details for Mrs Donna Eve Obstfeld as a person with significant control on 1 June 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (3 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (3 pages) |
21 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 November 2016 | Registered office address changed from 133 the Broadway Mill Hill London NW7 4RN to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 133 the Broadway Mill Hill London NW7 4RN to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 9 November 2016 (1 page) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 31 December 2014 (1 page) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 September 2012 | Registered office address changed from Station House, 2 Station Road Radlett Hertfordshire WD7 8JX on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Station House, 2 Station Road Radlett Hertfordshire WD7 8JX on 19 September 2012 (1 page) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 April 2011 | Director's details changed for Mrs Donna Eve Obstfeld on 28 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Secretary's details changed for Joel Abraham Obstfeld on 28 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Joel Abraham Obstfeld on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mrs Donna Eve Obstfeld on 28 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 April 2010 | Director's details changed for Donna Eve Obstfeld on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Donna Eve Obstfeld on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Donna Eve Obstfeld on 1 April 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
23 April 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
23 April 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
28 March 2007 | Incorporation (16 pages) |
28 March 2007 | Incorporation (16 pages) |