Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Harvey Wyman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Martin Leigh Wyman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Secretary Name | Dror Arazy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Dror Arazy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Director Name | Jeffery Wyman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Kenton Park Avenue Kenton Harrow Middlesex HA3 8DT |
Secretary Name | Harvey Wyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Garden Court Marsh Lane Stanmore Middlesex HA7 4TE |
Registered Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Ian Paul Redfern 40.00% Ordinary |
---|---|
3 at £1 | Adam Wyman 3.00% Ordinary |
3 at £1 | David Wyman 3.00% Ordinary |
3 at £1 | Steven Wyman 3.00% Ordinary |
26 at £1 | Martin Wyman 26.00% Ordinary |
25 at £1 | Dror Arazy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,934 |
Cash | £3,403 |
Current Liabilities | £103,678 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
29 September 2019 | Delivered on: 2 October 2019 Persons entitled: Starmount (Securities) Limited Classification: A registered charge Particulars: 4 glenville parade hucclecote. Outstanding |
---|---|
1 January 2019 | Delivered on: 7 January 2019 Persons entitled: Starmount (Securities) Limited Classification: A registered charge Particulars: 1-12 glenville parade hucclecote gloucester. Outstanding |
25 May 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
19 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
30 June 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
24 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 November 2019 | Satisfaction of charge 062442580001 in full (4 pages) |
2 October 2019 | Registration of charge 062442580002, created on 29 September 2019 (15 pages) |
31 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
23 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 January 2019 | Registration of charge 062442580001, created on 1 January 2019 (14 pages) |
17 May 2018 | Director's details changed for Harvey Wyman on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Ian Paul Redfern on 17 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
2 June 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 February 2015 | Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages) |
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 May 2013 | Director's details changed for Ian Paul Redfern on 11 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Director's details changed for Ian Paul Redfern on 11 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Director's details changed for Martin Leigh Wyman on 11 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Dror Arazy on 11 May 2013 (1 page) |
29 May 2013 | Secretary's details changed for Dror Arazy on 11 May 2013 (1 page) |
29 May 2013 | Director's details changed for Martin Leigh Wyman on 11 May 2013 (2 pages) |
23 October 2012 | Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Termination of appointment of Harvey Wyman as a secretary (2 pages) |
4 November 2011 | Appointment of Martin Leigh Wyman as a director (3 pages) |
4 November 2011 | Termination of appointment of Harvey Wyman as a secretary (2 pages) |
4 November 2011 | Appointment of Dror Arazy as a secretary (3 pages) |
4 November 2011 | Appointment of Martin Leigh Wyman as a director (3 pages) |
4 November 2011 | Appointment of Dror Arazy as a secretary (3 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 November 2010 | Secretary's details changed for Harvey Wyman on 20 September 2010 (3 pages) |
10 November 2010 | Director's details changed for Harvey Wyman on 20 September 2010 (3 pages) |
10 November 2010 | Director's details changed for Harvey Wyman on 20 September 2010 (3 pages) |
10 November 2010 | Secretary's details changed for Harvey Wyman on 20 September 2010 (3 pages) |
31 August 2010 | Termination of appointment of Martin Slowe as a director (1 page) |
31 August 2010 | Termination of appointment of Martin Slowe as a director (1 page) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 May 2010 | Director's details changed for Harvey Wyman on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Harvey Wyman on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Harvey Wyman on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
23 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / jeffery wyman / 11/05/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / harvey wyman / 11/05/2008 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / harvey wyman / 11/05/2008 (2 pages) |
2 June 2008 | Director's change of particulars / ian redfern / 11/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / ian redfern / 11/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / martin slowe / 11/05/2008 (1 page) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / martin slowe / 11/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / jeffery wyman / 11/05/2008 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
18 July 2007 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
18 July 2007 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
11 May 2007 | Incorporation (12 pages) |
11 May 2007 | Incorporation (12 pages) |