Borehamwood
WD6 1AG
Director Name | Dr Salaheddin Abdulmajid Sayed Faidi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Pallin Management S A (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2007(1 week after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | Arango Orilac Building 54th Street PO Box 0832 08886 Wtc Panama |
Director Name | Orchaise Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2009(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 12 months |
Correspondence Address | PO Box 156 Ground Floor Dorey Court Admiral Park St Peter Port GY1 4EU |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 2804 Al Mureikhi Tower Sheik Zayed Road Dubai UAE |
Director Name | Caroline Mary Meyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 93 Van Velden Street Schoemasville Hartbeespoort 0216 South Africa |
Director Name | Mrs Carol Joubert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Plot 38 Melodie Ah Hartbeespoort 0216 |
Director Name | Mrs Mariska Supra |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2020(12 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2008) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £86,754 |
Net Worth | £657,977 |
Current Liabilities | £131,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
3 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 June 2020 | Director's details changed for Orchaise Limited on 22 June 2020 (1 page) |
1 May 2020 | Termination of appointment of Mariska Supra as a director on 24 April 2020 (1 page) |
1 May 2020 | Appointment of Dr Salaheddin Abdulmajid Sayed Faidi as a director on 23 April 2020 (2 pages) |
24 March 2020 | Appointment of Mariska Supra as a director on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Carol Joubert as a director on 24 March 2020 (1 page) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Appointment of Carol Joubert as a director on 10 August 2016 (2 pages) |
16 May 2017 | Appointment of Carol Joubert as a director on 10 August 2016 (2 pages) |
28 April 2017 | Termination of appointment of Carol Joubert as a director on 10 August 2016 (2 pages) |
28 April 2017 | Termination of appointment of Carol Joubert as a director on 10 August 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 October 2013 | Appointment of Ms Carol Joubert as a director (2 pages) |
1 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Caroline Meyer as a director (1 page) |
1 October 2013 | Appointment of Ms Carol Joubert as a director (2 pages) |
1 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Caroline Meyer as a director (1 page) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
15 March 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
15 March 2013 | Appointment of Caroline Mary Meyer as a director (3 pages) |
15 March 2013 | Appointment of Caroline Mary Meyer as a director (3 pages) |
15 March 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
23 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
8 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
2 June 2009 | Director appointed orchaise LIMITED (2 pages) |
2 June 2009 | Director appointed orchaise LIMITED (2 pages) |
21 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
21 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
27 October 2008 | Director appointed damian calderbank (2 pages) |
27 October 2008 | Director appointed damian calderbank (2 pages) |
3 July 2008 | Appointment terminated secretary corporate secretaries LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary corporate secretaries LIMITED (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 August 2007 | Incorporation (16 pages) |
13 August 2007 | Incorporation (16 pages) |