Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary Name | Ms Anne-Marie Carton |
---|---|
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Ian Douglas Spero |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(1 year after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Website | playforlife.fm |
---|
Registered Address | Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Spero & Anne-marie Carton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,759 |
Cash | £16 |
Current Liabilities | £55,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Director's details changed for Ms Anne-Marie Carton on 10 April 2014 (2 pages) |
25 July 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from 7 Grampian House, Meridian Gate, 205 Marsh Wall London E14 9YT England to Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Mr Ian Douglas Spero on 10 April 2014 (2 pages) |
25 July 2014 | Secretary's details changed for Ms Anne-Marie Carton on 10 April 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Ian Douglas Spero on 10 April 2014 (2 pages) |
25 July 2014 | Registered office address changed from 7 Grampian House, Meridian Gate, 205 Marsh Wall London E14 9YT England to Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Ms Anne-Marie Carton on 10 April 2014 (1 page) |
25 July 2014 | Director's details changed for Ms Anne-Marie Carton on 10 April 2014 (2 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Ian Douglas Spero as a director (2 pages) |
10 March 2011 | Appointment of Mr Ian Douglas Spero as a director (2 pages) |
10 March 2010 | Incorporation (23 pages) |
10 March 2010 | Incorporation (23 pages) |