Warwick Road
Borehamwood
WD6 1GS
Director Name | Miss Shuka Sultan-Mohammadi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(8 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | E-Commerce Product Copywriter & Jeweller |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Secretary Name | Engel Jacobs Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Secretary Name | Engel Jacobs Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Ms Fiona Jane Ronald |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Antony Court 112-116 Croydon Road Penge London SE20 7YZ |
Director Name | Andrew Anthony Mason |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 10 Antony Court 112-116 Croydon Road, Penge London SE20 7YZ |
Secretary Name | Miss Bianca Imogen Rosalind Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Web Designer |
Correspondence Address | Flat 6 Antony Court 112-116 Croydon Road London SE20 7YZ |
Secretary Name | Mr Charles John Fowler |
---|---|
Status | Resigned |
Appointed | 04 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 83 Goswell Road London EC1V 7ER |
Director Name | Ms Aileen Withers |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Warwick House 2 Oaks Court Warwick Road Borehamwood 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 10 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
18 April 2023 | Appointment of Ms Sarah Helen Corrigan as a director on 18 April 2023 (2 pages) |
4 January 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
8 August 2022 | Secretary's details changed for Engel Jacobs Llp on 8 August 2022 (1 page) |
3 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
22 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
23 February 2021 | Secretary's details changed for Engel Jacobs Llp on 23 February 2021 (1 page) |
20 January 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
7 January 2020 | Termination of appointment of Aileen Withers as a director on 7 January 2020 (1 page) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
11 January 2019 | Secretary's details changed for Engel Jacobs Llp on 8 October 2018 (1 page) |
4 October 2018 | Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page) |
31 August 2018 | Director's details changed for Ms Aileen Withers on 1 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Ms Ingrid Diana Ives on 1 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Charles John Fowler as a secretary on 1 August 2018 (1 page) |
21 August 2018 | Appointment of Engel Jacobs Llp as a secretary on 1 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from C/O Stock Page Stock 83 Goswell Road London EC1V 7ER to Devonshire House Manor Way Borehamwood WD6 1QQ on 21 August 2018 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
25 April 2018 | Appointment of Miss Shuka Sultan-Mohammadi as a director on 24 April 2018 (2 pages) |
12 February 2018 | Director's details changed for Ms Ingrid Diana Ives on 12 February 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 August 2017 | Cessation of Charles John Fowler as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Harles John Fowler as a person with significant control on 10 August 2017 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
8 November 2016 | Termination of appointment of Andrew Anthony Mason as a director on 8 November 2016 (1 page) |
8 November 2016 | Appointment of Ms Ingrid Diana Ives as a director on 8 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Andrew Anthony Mason as a director on 8 November 2016 (1 page) |
8 November 2016 | Appointment of Ms Ingrid Diana Ives as a director on 8 November 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
7 August 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
7 August 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
7 August 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
2 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
2 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
30 June 2014 | Director's details changed for Ms Aileen Withers on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Ms Aileen Withers on 30 June 2014 (2 pages) |
20 March 2014 | Appointment of Ms Aileen Withers as a director (2 pages) |
20 March 2014 | Appointment of Ms Aileen Withers as a director (2 pages) |
23 September 2013 | Annual return made up to 7 August 2013 no member list (3 pages) |
23 September 2013 | Annual return made up to 7 August 2013 no member list (3 pages) |
23 September 2013 | Annual return made up to 7 August 2013 no member list (3 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 no member list (3 pages) |
7 August 2012 | Secretary's details changed for Mr John Charles Fowler on 7 August 2012 (1 page) |
7 August 2012 | Secretary's details changed for Mr John Charles Fowler on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Fiona Ronald as a director (1 page) |
7 August 2012 | Secretary's details changed for Mr John Charles Fowler on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 no member list (3 pages) |
7 August 2012 | Termination of appointment of Fiona Ronald as a director (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 no member list (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
5 December 2011 | Appointment of Mr John Charles Fowler as a secretary (2 pages) |
5 December 2011 | Appointment of Mr John Charles Fowler as a secretary (2 pages) |
4 December 2011 | Termination of appointment of Bianca Hollis as a secretary (1 page) |
4 December 2011 | Registered office address changed from C/O Bianca Hollis Flat 6 Antony Court 112-116 Croydon Road London SE20 7YZ United Kingdom on 4 December 2011 (1 page) |
4 December 2011 | Registered office address changed from C/O Bianca Hollis Flat 6 Antony Court 112-116 Croydon Road London SE20 7YZ United Kingdom on 4 December 2011 (1 page) |
4 December 2011 | Registered office address changed from C/O Bianca Hollis Flat 6 Antony Court 112-116 Croydon Road London SE20 7YZ United Kingdom on 4 December 2011 (1 page) |
4 December 2011 | Termination of appointment of Bianca Hollis as a secretary (1 page) |
9 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
9 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
9 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 November 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
3 November 2010 | Registered office address changed from Pjh (Smh_ St Brides House 32 High Street Beckenham Kent BR3 1AY on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
3 November 2010 | Registered office address changed from Pjh (Smh_ St Brides House 32 High Street Beckenham Kent BR3 1AY on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Pjh (Smh_ St Brides House 32 High Street Beckenham Kent BR3 1AY on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
2 November 2010 | Director's details changed for Fiona Jane Ronald on 7 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Fiona Jane Ronald on 7 August 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Bianca Imogen Rosalind Hollis on 7 August 2010 (1 page) |
2 November 2010 | Secretary's details changed for Bianca Imogen Rosalind Hollis on 7 August 2010 (1 page) |
2 November 2010 | Director's details changed for Fiona Jane Ronald on 7 August 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Bianca Imogen Rosalind Hollis on 7 August 2010 (1 page) |
16 September 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
16 September 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
16 September 2009 | Director appointed fiona jane ronald (2 pages) |
16 September 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
16 September 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
16 September 2009 | Director appointed andrew anthony mason (2 pages) |
16 September 2009 | Director appointed fiona jane ronald (2 pages) |
16 September 2009 | Secretary appointed bianca imogen rosalind hollis (2 pages) |
16 September 2009 | Secretary appointed bianca imogen rosalind hollis (2 pages) |
16 September 2009 | Director appointed andrew anthony mason (2 pages) |
12 August 2009 | Appointment terminated director barbara kahan (1 page) |
12 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2009 | Appointment terminated director barbara kahan (1 page) |
7 August 2009 | Incorporation (35 pages) |
7 August 2009 | Incorporation (35 pages) |