Manor Way
Borehamwood
WD6 1QQ
Director Name | Allison Louise Comber |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2009(same day as company formation) |
Role | Customer Service Representative |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Peter Jonathan White |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2009(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Miss Leena Dattani |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 5 Elstree Way Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Michael John Carnall |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Warehouseman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12, Tantivy Court 91 Queens Road Watford Herts WD17 2QW |
Director Name | Paulina Pawlus-Banasik |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16, Tantivy Court 91 Queens Road Watford Herts WD17 2QW |
Director Name | Emilio Jose Ortega Recio |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Project Planner |
Country of Residence | United Kingdom |
Correspondence Address | Bridgeford 90 Cassio Road Watford Herts WD18 0QR |
Secretary Name | Dereck Tung Chang Hsu |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 15, Tantivy Court 91 Queens Road Watford Herts WD17 2QW |
Director Name | Mr Andrew Robert Brazendale |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2013) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2015) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,001 |
Cash | £16,167 |
Current Liabilities | £2,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 May 2017 | Appointment of Miss Leena Dattani as a director on 26 April 2017 (2 pages) |
11 May 2017 | Appointment of Miss Leena Dattani as a director on 26 April 2017 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Secretary's details changed for Trent Park Properties on 1 May 2015 (1 page) |
24 May 2016 | Secretary's details changed for Trent Park Properties on 1 May 2015 (1 page) |
24 May 2016 | Annual return made up to 12 May 2016 no member list (3 pages) |
24 May 2016 | Annual return made up to 12 May 2016 no member list (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Annual return made up to 12 May 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 12 May 2015 no member list (3 pages) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
18 February 2015 | Appointment of Trent Park Properties as a secretary on 9 February 2015 (2 pages) |
18 February 2015 | Appointment of Trent Park Properties as a secretary on 9 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Trent Park Properties as a secretary on 9 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Gem Estate Management Limited as a secretary on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Gem Estate Management Limited as a secretary on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Gem Estate Management Limited as a secretary on 9 February 2015 (1 page) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 June 2014 | Annual return made up to 12 May 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 12 May 2014 no member list (3 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 July 2013 | Termination of appointment of Andrew Brazendale as a director (1 page) |
1 July 2013 | Termination of appointment of Andrew Brazendale as a director (1 page) |
28 May 2013 | Annual return made up to 12 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 12 May 2013 no member list (4 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
16 May 2012 | Annual return made up to 12 May 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 12 May 2012 no member list (4 pages) |
29 March 2012 | Director's details changed for Polimeris Avramidis on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Polimeris Avramidis on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Peter Jonathan White on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Allison Louise Comber on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Allison Louise Comber on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Peter Jonathan White on 29 March 2012 (2 pages) |
6 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
1 March 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
1 March 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
1 March 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
1 March 2012 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page) |
1 March 2012 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
18 May 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
18 May 2011 | Termination of appointment of Emilio Recio as a director (1 page) |
18 May 2011 | Termination of appointment of Emilio Recio as a director (1 page) |
18 May 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
3 May 2011 | Registered office address changed from Flat 15 Tantivy Court 91 Queens Road Watford Herts WD17 2QW on 3 May 2011 (1 page) |
3 May 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
3 May 2011 | Registered office address changed from Flat 15 Tantivy Court 91 Queens Road Watford Herts WD17 2QW on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Dereck Hsu as a secretary (1 page) |
3 May 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
3 May 2011 | Registered office address changed from Flat 15 Tantivy Court 91 Queens Road Watford Herts WD17 2QW on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Dereck Hsu as a secretary (1 page) |
7 April 2011 | Appointment of Andrew Robert Brazendale as a director (3 pages) |
7 April 2011 | Appointment of Andrew Robert Brazendale as a director (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
8 October 2010 | Termination of appointment of Michael Carnall as a director (2 pages) |
8 October 2010 | Termination of appointment of Michael Carnall as a director (2 pages) |
2 August 2010 | Annual return made up to 12 May 2010 no member list (8 pages) |
2 August 2010 | Annual return made up to 12 May 2010 no member list (8 pages) |
1 August 2010 | Director's details changed for Emilio Jose Ortega Recio on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Polimeris Avramidis on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Paulina Pawlus-Banasik on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Michael John Carnall on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Emilio Jose Ortega Recio on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Allison Louise Comber on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Michael John Carnall on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Polimeris Avramidis on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Peter Jonathan White on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Peter Jonathan White on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Allison Louise Comber on 12 May 2010 (2 pages) |
1 August 2010 | Director's details changed for Paulina Pawlus-Banasik on 12 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of Paulina Pawlus-Banasik as a director (2 pages) |
20 May 2010 | Termination of appointment of Paulina Pawlus-Banasik as a director (2 pages) |
12 May 2009 | Incorporation (28 pages) |
12 May 2009 | Incorporation (28 pages) |