Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary Name | Mr Roger Charles Ramsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Cowen Suite Kinetic Centre Theobald Street 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 50 other UK companies use this postal address |
100 at £1 | Alison Jane Kellett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,021 |
Cash | £33,319 |
Current Liabilities | £30,762 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
18 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
31 October 2022 | Change of details for Ms Alison Jane Kellett as a person with significant control on 6 April 2016 (2 pages) |
31 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
24 February 2021 | Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021 (1 page) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Registered office address changed from 1st Floor, Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 June 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
7 June 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
24 November 2010 | Director's details changed for Alison Jane Kellett on 1 October 2009 (2 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Director's details changed for Alison Jane Kellett on 1 October 2009 (2 pages) |
24 November 2010 | Secretary's details changed for Roger Charles Ramsden on 1 October 2009 (1 page) |
24 November 2010 | Secretary's details changed for Roger Charles Ramsden on 1 October 2009 (1 page) |
24 November 2010 | Director's details changed for Alison Jane Kellett on 1 October 2009 (2 pages) |
24 November 2010 | Secretary's details changed for Roger Charles Ramsden on 1 October 2009 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Alison Jane Kellett on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alison Jane Kellett on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Alison Jane Kellett on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 2ND floor, stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
4 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 2ND floor, stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
24 October 2007 | Incorporation (15 pages) |
24 October 2007 | Incorporation (15 pages) |