Borehamwood
Hertfordshire
WD6 4SP
Secretary Name | Fiona Ruth Goldsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jeremy Brian Goldsmith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,237 |
Cash | £5,738 |
Current Liabilities | £245,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
30 June 2014 | Delivered on: 11 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 121A upperton road east plaistow london t/no EGL522856. Outstanding |
---|---|
8 February 2012 | Delivered on: 15 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 wilson road london t/n EGL47917 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 January 2012 | Delivered on: 2 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Registration of charge 064362290003, created on 30 June 2014 (39 pages) |
11 July 2014 | Registration of charge 064362290003, created on 30 June 2014 (39 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
24 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
8 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG on 6 July 2011 (1 page) |
27 May 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
27 May 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
26 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
19 August 2010 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 19 August 2010 (1 page) |
26 November 2009 | Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Jeremy Brian Goldsmith on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Jeremy Brian Goldsmith on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
4 April 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
23 November 2007 | Incorporation (13 pages) |
23 November 2007 | Incorporation (13 pages) |