Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary Name | Diane McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a Saint Anns Villas London W11 4RS |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Noreena Hertz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368,908 |
Cash | £516,873 |
Current Liabilities | £161,764 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
16 March 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Ms Noreena Hertz as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Ms Noreena Hertz on 20 February 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 May 2013 | Termination of appointment of Diane Mcgrath as a secretary (1 page) |
16 May 2013 | Termination of appointment of Diane Mcgrath as a secretary (1 page) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Prof. Noreena Hertz on 21 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Prof. Noreena Hertz on 21 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 3-8 Carburton Street London W1W 5AJ on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 3-8 Carburton Street London W1W 5AJ on 26 February 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Registered office address changed from Third Floor Ariel House 74a Charlotte Street London W1T 4QJ on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Third Floor Ariel House 74a Charlotte Street London W1T 4QJ on 22 July 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |