Borehamwood
WD6 4PJ
Secretary Name | Mr Keith Brian Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Anthony Richard Morpeth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Glenmore Commercial Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 79350100 |
---|---|
Telephone region | London |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood 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 100 other UK companies use this postal address |
9 at £1 | Rk Graphics LTD 9.00% Ordinary |
---|---|
9 at £1 | Roger Malcolm Knight & Da Phillips & Co 9.00% Ordinary |
9 at £1 | Stephen Marsh 9.00% Ordinary |
8 at £1 | Chales Scott & Denton & Co Trustees LTD & Paul Hammond & Jamie Gibbons 8.00% Ordinary |
8 at £1 | Knight Brothers (Automobiles) LTD 8.00% Ordinary |
8 at £1 | Marion Alcie Knight & Barrett Hall Knight 8.00% Ordinary |
7 at £1 | Richard Hambling & Richard James Hambling 7.00% Ordinary |
4 at £1 | Brian George Emslie & Alan Leslie Emslie & Steven Heathcote & Westerby Trustees Services LTD 4.00% Ordinary |
4 at £1 | Christopher Webb 4.00% Ordinary |
4 at £1 | Crescent Trustees LTD 4.00% Ordinary |
4 at £1 | Fine Interiors LTD 4.00% Ordinary |
4 at £1 | Mark Peter Mascall 4.00% Ordinary |
4 at £1 | Sippdeal Trustees LTD & Toby Baird Grundon 4.00% Ordinary |
18 at £1 | Atlanta Trust LTD 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £6,223 |
Current Liabilities | £6,475 |
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 | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
12 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
3 June 2021 | Amended micro company accounts made up to 31 December 2020 (5 pages) |
14 May 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 April 2018 | Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 January 2015 | Director's details changed for Mr Daniel James Rubin on 14 February 2014 (2 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Daniel James Rubin on 14 February 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Glenmore Commercial Estates Limited on 14 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Glenmore Commercial Estates Limited on 14 January 2012 (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
21 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Daniel James Rubin on 14 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page) |
21 January 2010 | Director's details changed for Glenmore Commercial Estates Limited on 14 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Daniel James Rubin on 14 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Glenmore Commercial Estates Limited on 14 January 2010 (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
13 October 2009 | Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009 (1 page) |
13 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / glenmore commercial estates LIMITED / 14/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / glenmore commercial estates LIMITED / 14/01/2009 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page) |
17 July 2008 | Ad 17/07/08\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
17 July 2008 | Ad 17/07/08\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
25 March 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
25 March 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
14 January 2008 | Incorporation (17 pages) |
14 January 2008 | Incorporation (17 pages) |