Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director Name | Mr Benjamin Acoca |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Wilshaw Close London NW4 4TU |
Director Name | Mr Jeffrey Avigdor Kahalani |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Richard Simeon Downing Yorke |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Managing Director |
Correspondence Address | 119 Woodville Road Barnet Hertfordshire EN5 5NS |
Director Name | Mr Benjamin Acoca |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Imperial Place Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Roche Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | 49 Watford Way London NW4 3JH |
Website | bluestonearm.co.uk |
---|---|
Telephone | 0845 9000172 |
Telephone region | Unknown |
Registered Address | 4 Imperial Place Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jeffrey Avigdor Kahalani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,989 |
Cash | £8,102 |
Current Liabilities | £4,887 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 23 March 2023 (overdue) |
16 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
20 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 October 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 4 Imperial Place Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 4 Imperial Place Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 24 July 2014 (1 page) |
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Appointment of Mr Benjamin Acoca as a director (2 pages) |
29 July 2013 | Termination of appointment of Jeffrey Kahalani as a director (1 page) |
29 July 2013 | Registered office address changed from C/O Mr a Kahalani Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from C/O Mr a Kahalani Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Jeffrey Kahalani as a director (1 page) |
29 July 2013 | Appointment of Mr Benjamin Acoca as a director (2 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 May 2012 | Termination of appointment of Benjamin Acoca as a director (1 page) |
25 May 2012 | Termination of appointment of Benjamin Acoca as a director (1 page) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 November 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Registered office address changed from C/O Mr a Kahalani Premier House 112 Station Road Edgware Middlesex Middlesex HA8 7BJ United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from C/O Mr a Kahalani Premier House 112 Station Road Edgware Middlesex Middlesex HA8 7BJ United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Mr Jeffery Avigdor Kahalani on 17 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Jeffery Avigdor Kahalani on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 17 May 2011 (1 page) |
22 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
5 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Appointment terminated director richard yorke (1 page) |
25 July 2009 | Appointment terminated director richard yorke (1 page) |
1 April 2009 | Director appointed benjamin acoca (2 pages) |
1 April 2009 | Director appointed richard simeon downing yorke (2 pages) |
1 April 2009 | Appointment terminated director roche management LTD (1 page) |
1 April 2009 | Appointment terminated director roche management LTD (1 page) |
1 April 2009 | Director appointed richard simeon downing yorke (2 pages) |
1 April 2009 | Director appointed benjamin acoca (2 pages) |
6 February 2009 | Incorporation (13 pages) |
6 February 2009 | Incorporation (13 pages) |