Borehamwood
Hertfordshire
WD6 1JH
Director Name | Mrs Deborah Anne Wheeler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Secretary Name | Mr Andreas Demetriou |
---|---|
Status | Current |
Appointed | 09 March 2017(7 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Mrs Sandra Buckland |
---|---|
Status | Resigned |
Appointed | 26 March 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2017) |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Deborah Anne Wheeler 50.00% Ordinary |
---|---|
50 at £1 | Ethan Wheeler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,240 |
Cash | £13,582 |
Current Liabilities | £78,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
31 January 2017 | Delivered on: 6 February 2017 Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being. Classification: A registered charge Particulars: All freehold and/or leasehold property now or at any time vested in or held by or on behalf of K.k hemel hempstead limited. For more information please refer to the instrument. Outstanding |
---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
13 March 2017 | Termination of appointment of Sandra Buckland as a secretary on 9 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Sandra Buckland as a secretary on 9 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Appointment of Mr Andreas Demetriou as a secretary on 9 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Appointment of Mr Andreas Demetriou as a secretary on 9 March 2017 (2 pages) |
6 February 2017 | Registration of charge 071838900001, created on 31 January 2017 (33 pages) |
6 February 2017 | Registration of charge 071838900001, created on 31 January 2017 (33 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Director's details changed for Mrs Deborah Anne Wheeler on 1 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Mrs Deborah Anne Wheeler on 1 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Ethan Wheeler on 1 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Ethan Wheeler on 1 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Ethan Wheeler on 1 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Mrs Deborah Anne Wheeler on 1 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Appointment of Mrs Deborah Anne Wheeler as a director (2 pages) |
5 May 2010 | Appointment of Mrs Deborah Anne Wheeler as a director (2 pages) |
20 April 2010 | Appointment of Mrs Sandra Buckland as a secretary (1 page) |
20 April 2010 | Appointment of Mrs Sandra Buckland as a secretary (1 page) |
20 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
20 April 2010 | Appointment of Mr Ethan Wheeler as a director (2 pages) |
20 April 2010 | Appointment of Mr Ethan Wheeler as a director (2 pages) |
10 March 2010 | Incorporation (22 pages) |
10 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 March 2010 | Incorporation (22 pages) |