Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Secretary Name | Mrs Jane Simone Harrison |
---|---|
Status | Closed |
Appointed | 27 January 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Secretary Name | Daniel Laurence Harrison |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£148,129 |
Cash | £6,650 |
Current Liabilities | £294,762 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
29 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
8 May 2017 | Director's details changed for Mr Michael Stanley Harrison on 1 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Michael Stanley Harrison on 1 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 February 2017 | Appointment of Mrs Jane Simone Harrison as a secretary on 27 January 2017 (2 pages) |
27 February 2017 | Termination of appointment of Daniel Laurence Harrison as a secretary on 27 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Daniel Laurence Harrison as a secretary on 27 January 2017 (1 page) |
27 February 2017 | Appointment of Mrs Jane Simone Harrison as a secretary on 27 January 2017 (2 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 April 2016 | Director's details changed for Mr Michael Stanley Harrison on 7 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Michael Stanley Harrison on 7 April 2016 (2 pages) |
7 April 2016 | Secretary's details changed for Daniel Laurence Harrison on 7 April 2016 (1 page) |
7 April 2016 | Secretary's details changed for Daniel Laurence Harrison on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Previous accounting period shortened from 31 May 2012 to 31 August 2011 (1 page) |
26 September 2011 | Previous accounting period shortened from 31 May 2012 to 31 August 2011 (1 page) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Secretary's details changed for Daniel Laurence Harrison on 1 January 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Daniel Laurence Harrison on 1 January 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Daniel Laurence Harrison on 1 January 2011 (2 pages) |
15 November 2010 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
15 November 2010 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
28 June 2010 | Sub-division of shares on 27 May 2010 (5 pages) |
28 June 2010 | Sub-division of shares on 27 May 2010 (5 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|