Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ronald George Garratt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Hempstead Road Bovingdon Hemel Hempstead Hertfordshire HP3 0HE |
Director Name | Mr Ronald Garratt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Howard Agne Close Bovingdon Hemel Hempstead Hertfordshire HP3 0HB |
Director Name | Mr Lee Willmore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cuffley Court Woodhall Farm Hemel Hempstead HP2 7LS |
Director Name | Mr Ronald George Garratt |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Howard Agne Close Bovingdon Hemel Hempstead Hertfordshire HP3 0HB |
Registered Address | 1a Garston Drive Watford WD25 9LB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Ronald Garratt 66.67% Ordinary |
---|---|
10 at £1 | Lee Willmore 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,549 |
Cash | £8,101 |
Current Liabilities | £61,599 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2019 | Termination of appointment of Ronald George Garratt as a director on 6 August 2019 (1 page) |
13 August 2019 | Cessation of Ronald George Garratt as a person with significant control on 6 April 2019 (1 page) |
23 May 2019 | Cessation of Lee Willmore as a person with significant control on 23 May 2019 (1 page) |
9 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Lee Willmore as a director on 6 February 2018 (2 pages) |
23 February 2018 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1a Garston Drive Watford WD25 9LB on 23 February 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
28 February 2017 | Director's details changed for Mr Lee Willmore on 31 December 2016 (2 pages) |
28 February 2017 | Director's details changed for Mr Lee Willmore on 31 December 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Termination of appointment of Ronald George Garratt as a director on 23 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Ronald George Garratt as a director on 23 April 2015 (1 page) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Appointment of Mr Ronald Garratt as a director (2 pages) |
6 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Ronald Garratt as a director (1 page) |
6 June 2014 | Termination of appointment of Ronald Garratt as a director (1 page) |
6 June 2014 | Appointment of Mr Ronald Garratt as a director (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Appointment of Mr Lee Willmore as a director (2 pages) |
17 June 2013 | Appointment of Mr Ronald Garratt as a director (2 pages) |
17 June 2013 | Appointment of Mr Ronald George Garratt as a director (2 pages) |
17 June 2013 | Appointment of Mr Lee Willmore as a director (2 pages) |
17 June 2013 | Appointment of Mr Ronald Garratt as a director (2 pages) |
17 June 2013 | Appointment of Mr Ronald George Garratt as a director (2 pages) |
16 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
16 June 2013 | Registered office address changed from 34 Arlington Road London NW1 7HU United Kingdom on 16 June 2013 (1 page) |
16 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
16 June 2013 | Registered office address changed from 34 Arlington Road London NW1 7HU United Kingdom on 16 June 2013 (1 page) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
24 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Appointment of Ronald George Garratt as a director (2 pages) |
23 March 2010 | Appointment of Ronald George Garratt as a director (2 pages) |
23 March 2010 | Incorporation (21 pages) |
23 March 2010 | Incorporation (21 pages) |