Borehamwood
Hertfordshire
WD6 1GS
Director Name | Mr Panayiotis Georgiou |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchard Terrace Great Cambridge Road Enfield Middlesex EN1 1EL |
Director Name | Mrs Kelly Catherine McKeown |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
Director Name | Mr Michael Mitchell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 November 2020) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Registered Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Kelly Catherine Mckeown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,707 |
Cash | £60,834 |
Current Liabilities | £191,181 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (9 months ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
11 November 2015 | Delivered on: 16 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
26 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2021 | Satisfaction of charge 067059470001 in full (1 page) |
26 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Appointment of Ms Kelly Catherine Mckeown as a director on 9 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Michael Mitchell as a director on 9 November 2020 (1 page) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 November 2015 | Registration of charge 067059470001, created on 11 November 2015 (25 pages) |
16 November 2015 | Registration of charge 067059470001, created on 11 November 2015 (25 pages) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 July 2014 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page) |
6 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders
|
6 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders
|
7 October 2013 | Appointment of Mr Michael Mitchell as a director (2 pages) |
7 October 2013 | Appointment of Mr Michael Mitchell as a director (2 pages) |
7 October 2013 | Termination of appointment of Kelly Mckeown as a director (1 page) |
7 October 2013 | Appointment of Mr Michael Mitchell as a director (2 pages) |
7 October 2013 | Termination of appointment of Kelly Mckeown as a director (1 page) |
7 October 2013 | Appointment of Mr Michael Mitchell as a director (2 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Termination of appointment of Panayiotis Georgiou as a director (1 page) |
3 August 2012 | Appointment of Ms Kelly Catherine Mckeown as a director (2 pages) |
3 August 2012 | Appointment of Ms Kelly Catherine Mckeown as a director (2 pages) |
3 August 2012 | Termination of appointment of Panayiotis Georgiou as a director (1 page) |
19 October 2011 | Director's details changed for Mr Georgiou Panayiotis on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Georgiou Panayiotis on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Panayiotis Panayiotis on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Mr Panayiotis Panayiotis on 19 October 2011 (2 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
22 March 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
5 March 2010 | Director's details changed for Georgiou Panayiotis on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Georgiou Panayiotis on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Concord House Greville Place Mill Hill London NW7 3JA on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Georgiou Panayiotis on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Concord House Greville Place Mill Hill London NW7 3JA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Concord House Greville Place Mill Hill London NW7 3JA on 5 March 2010 (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Incorporation (14 pages) |
24 September 2008 | Incorporation (14 pages) |