Elstree & Borehamwood
Hertfordshire
WD6 4PJ
Secretary Name | Ms Helen Strickland |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2007(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | The Kinetic Business Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | xenodu.com |
---|---|
Telephone | 020 81331324 |
Telephone region | London |
Registered Address | The Kinetic Business 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 | 2 other UK companies use this postal address |
1 at £1 | Mr Paul Strickland 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £3,142 |
Cash | £5,847 |
Current Liabilities | £3,552 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
18 August 2023 | Director's details changed for Mr Paul Strickland on 18 August 2023 (2 pages) |
---|---|
18 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
14 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
15 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
17 August 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Mr Paul Strickland as a person with significant control on 6 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Paul Strickland as a person with significant control on 6 August 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Ms Helen Strickland on 1 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Ms Helen Strickland on 1 April 2017 (1 page) |
13 January 2017 | Director's details changed for Mr Paul Strickland on 1 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Paul Strickland on 1 January 2017 (2 pages) |
24 August 2016 | Register inspection address has been changed from 58 Tempsford Avenue Borehamwood Hertfordshire WD6 2NT United Kingdom to 5 Shirley Road Liverpool L19 7NU (1 page) |
24 August 2016 | Register inspection address has been changed from 58 Tempsford Avenue Borehamwood Hertfordshire WD6 2NT United Kingdom to 5 Shirley Road Liverpool L19 7NU (1 page) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Business Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Business Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Business Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ on 7 September 2014 (1 page) |
30 June 2014 | Registered office address changed from Iveco House Station Road Watford WD17 1DL England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Iveco House Station Road Watford WD17 1DL England on 30 June 2014 (1 page) |
3 February 2014 | Registered office address changed from Acre House 3-5 Hyde Road Watford WD17 4WP on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Acre House 3-5 Hyde Road Watford WD17 4WP on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Acre House 3-5 Hyde Road Watford WD17 4WP on 3 February 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Registered office address changed from Acre House Hyde Road Watford WD17 4WP England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Acre House Hyde Road Watford WD17 4WP England on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
23 July 2013 | Registered office address changed from the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ United Kingdom on 23 July 2013 (1 page) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Register(s) moved to registered inspection location (1 page) |
23 August 2011 | Register inspection address has been changed (1 page) |
23 August 2011 | Register inspection address has been changed (1 page) |
23 August 2011 | Register(s) moved to registered inspection location (1 page) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from 58 Tempsford Avenue Borehamwood Hertfordshire WD6 2NT United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 58 Tempsford Avenue Borehamwood Hertfordshire WD6 2NT United Kingdom on 27 April 2011 (1 page) |
24 August 2010 | Director's details changed for Mr Paul Strickland on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Paul Strickland on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Paul Strickland on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 October 2009 | Registered office address changed from Kinetic Business Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Kinetic Business Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Kinetic Business Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 9 October 2009 (1 page) |
7 September 2009 | Director's change of particulars / paul strickland / 14/04/2009 (1 page) |
7 September 2009 | Secretary's change of particulars / helen strickland / 14/04/2009 (2 pages) |
7 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 September 2009 | Director's change of particulars / paul strickland / 14/04/2009 (1 page) |
7 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 September 2009 | Secretary's change of particulars / helen strickland / 14/04/2009 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o hillier hopkins-tbs charter court midland road hemel hempstead herts HP2 5GE (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o hillier hopkins-tbs charter court midland road hemel hempstead herts HP2 5GE (1 page) |
2 February 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
2 February 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
13 November 2008 | Return made up to 12/09/08; full list of members (10 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from king street house 15 upper king street norwich norfolk NR3 1RB (1 page) |
13 November 2008 | Return made up to 12/09/08; full list of members (10 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from king street house 15 upper king street norwich norfolk NR3 1RB (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from kinetic business centre theobald street elstree hertfordshire WD6 4PJ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from kinetic business centre theobald street elstree hertfordshire WD6 4PJ (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: lees, ingram house meridian way norwich NR7 0TA (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: lees, ingram house meridian way norwich NR7 0TA (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
15 August 2007 | Incorporation (13 pages) |
15 August 2007 | Incorporation (13 pages) |