Elstree
Hertfordshire
WD6 3RY
Secretary Name | Mrs Francesca Bernice Frank |
---|---|
Status | Current |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £140,117 |
Cash | £94,966 |
Current Liabilities | £1,480,615 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Benham Limited Classification: Legal charge Secured details: £4,486,703 due or to become due. Particulars: Radial house, 3/5 ripple road, barking essex t/no EGL107489. Outstanding |
---|---|
22 December 2008 | Delivered on: 24 December 2008 Persons entitled: Bally Limited Classification: Legal charge Secured details: £1,389,000.00 due or to become due from the company to the chargee. Particulars: 3/5 ripple road barking essex. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 December 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
22 November 2023 | Registered office address changed from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England to Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY on 22 November 2023 (1 page) |
1 September 2023 | Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page) |
31 August 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page) |
29 August 2023 | Secretary's details changed for Mrs Francesca Frank on 29 August 2023 (1 page) |
2 May 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2023 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
29 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
10 November 2022 | Secretary's details changed for Mrs Francesca Frank on 10 November 2022 (1 page) |
8 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 December 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
6 January 2020 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
12 November 2019 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page) |
12 November 2019 | Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
4 January 2019 | Satisfaction of charge 1 in full (4 pages) |
27 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
29 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 August 2013 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 12 August 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 March 2010 | Previous accounting period shortened from 30 November 2009 to 30 June 2009 (3 pages) |
3 March 2010 | Previous accounting period shortened from 30 November 2009 to 30 June 2009 (3 pages) |
25 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Incorporation (19 pages) |
18 November 2008 | Incorporation (19 pages) |