Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director Name | Mrs Beverley Ann Rawlinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Street South Molton Devon EX36 4AA |
Secretary Name | Charles Barry Frieze |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.lowcarbkosher.com |
---|---|
Email address | [email protected] |
Registered Address | 5 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Beverley Ann Rawlinson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Karen Rebecca Frieze 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
8 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 31 July 2022 (10 pages) |
18 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 (10 pages) |
23 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
26 April 2020 | Accounts for a dormant company made up to 31 July 2019 (11 pages) |
27 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
10 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
27 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
27 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Secretary's details changed for Charles Barry Frieze on 3 October 2011 (1 page) |
30 July 2012 | Secretary's details changed for Charles Barry Frieze on 3 October 2011 (1 page) |
30 July 2012 | Secretary's details changed for Charles Barry Frieze on 3 October 2011 (1 page) |
30 July 2012 | Director's details changed for Mrs Karen Rebecca Frieze on 3 October 2011 (2 pages) |
30 July 2012 | Director's details changed for Mrs Karen Rebecca Frieze on 3 October 2011 (2 pages) |
30 July 2012 | Director's details changed for Mrs Karen Rebecca Frieze on 3 October 2011 (2 pages) |
30 April 2012 | Registered office address changed from 4 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Registered office address changed from 4 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY United Kingdom on 30 April 2012 (1 page) |
27 July 2011 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Termination of appointment of a secretary (1 page) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Termination of appointment of a secretary (1 page) |
15 August 2010 | Director's details changed for Mrs Karen Rebecca Frieze on 16 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mrs Karen Rebecca Frieze on 16 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mrs Beverley Ann Rawlinson on 16 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mrs Beverley Ann Rawlinson on 16 July 2010 (2 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Director's change of particulars / karen frieze / 04/08/2009 (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 109A theobald street borehamwood WD6 4PT united kingdom (1 page) |
11 August 2009 | Secretary's change of particulars / charles frieze / 04/08/2009 (1 page) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 109A theobald street borehamwood WD6 4PT united kingdom (1 page) |
11 August 2009 | Secretary's change of particulars / charles frieze / 04/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / karen frieze / 04/08/2009 (1 page) |
16 July 2008 | Incorporation (17 pages) |
16 July 2008 | Incorporation (17 pages) |