Borehamwood
WD6 4PJ
Secretary Name | Keith Brian Partridge |
---|---|
Status | Current |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Anthony Richard Morpeth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Glenmore Commercial Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood 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 |
6 at £1 | Buildex Construction LTD 7.79% Ordinary |
---|---|
6 at £1 | Hornbuckle Mitchell Trustees LTD & Alan Doman & Les Cannings 7.79% Ordinary |
6 at £1 | Officecore LTD 7.79% Ordinary |
20 at £1 | Knight Kefford LTD 25.97% Ordinary |
2 at £1 | Michael David Jones 2.60% Ordinary |
2 at £1 | Perial Property Co. 2.60% Ordinary |
10 at £1 | Patricia Curtis & Edward Michael Harris 12.99% Ordinary |
8 at £1 | Advanced Grinding Supplies LTD 10.39% Ordinary |
8 at £1 | Kilbury Developments LTD 10.39% Ordinary |
8 at £1 | Zurich Pension Trustees LTD 10.39% Ordinary |
1 at £1 | Glenmore Commercial Estates LTD 1.30% Management |
Year | 2014 |
---|---|
Net Worth | £62 |
Cash | £2,675 |
Current Liabilities | £4,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (6 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
10 October 2019 | Amended accounts for a small company made up to 31 December 2018 (11 pages) |
20 May 2019 | Notification of Glenmore Holdings Ltd as a person with significant control on 1 May 2019 (2 pages) |
20 May 2019 | Cessation of Glenmore Holdings Ltd as a person with significant control on 1 May 2019 (1 page) |
20 May 2019 | Notification of Glenmore Holdings Ltd as a person with significant control on 1 May 2019 (1 page) |
20 May 2019 | Cessation of Glenmore Commercial Estates Ltd as a person with significant control on 1 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Ltd as a director on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Glenmore Commercial Estates Ltd as a director on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 May 2015 | Director's details changed for Mr Daniel James Rubin on 18 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Daniel James Rubin on 18 May 2015 (2 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Glenmore Commercial Estates Ltd on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Glenmore Commercial Estates Ltd on 18 May 2012 (2 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS United Kingdom on 11 July 2011 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
16 September 2010 | Resolutions
|
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Appointment of Mr Daniel James Rubin as a director (2 pages) |
15 September 2010 | Appointment of Keith Brian Partridge as a secretary (1 page) |
15 September 2010 | Appointment of Glenmore Commercial Estates Ltd as a director (2 pages) |
15 September 2010 | Appointment of Mr Daniel James Rubin as a director (2 pages) |
15 September 2010 | Appointment of Glenmore Commercial Estates Ltd as a director (2 pages) |
15 September 2010 | Appointment of Keith Brian Partridge as a secretary (1 page) |
2 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
2 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
20 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
18 May 2010 | Incorporation (18 pages) |
18 May 2010 | Incorporation (18 pages) |