Borehamwood
WD6 1GS
Secretary Name | Patricia Angela McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Patricia Angela McCarthy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 July 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Adrian McCarthy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Darran McCarthy |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Declan McCarthy |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | John McCarthy |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Rachel McCarthy |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Trevor McCarthy |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
50 at £1 | Patricia Mccarthy 50.00% Ordinary |
---|---|
50 at £1 | Timothy Mccarthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,526 |
Cash | £70 |
Current Liabilities | £72,144 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
21 October 2019 | Delivered on: 21 October 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
22 January 2019 | Delivered on: 26 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 August 2012 | Delivered on: 4 September 2012 Persons entitled: G K Investments Limited Classification: Deed of charge of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,600.20. Outstanding |
8 December 2020 | Registered office address changed from Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU England to Symal House Suite G 423 Edgware Road Colindale London NW9 0HU on 8 December 2020 (1 page) |
---|---|
2 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
9 June 2020 | Satisfaction of charge 1 in full (1 page) |
20 March 2020 | Satisfaction of charge 074159730003 in full (1 page) |
1 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
21 October 2019 | Registration of charge 074159730003, created on 21 October 2019 (36 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 January 2019 | Registration of charge 074159730002, created on 22 January 2019 (65 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 February 2018 | Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 13 February 2018 (1 page) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Mr Timothy Gerald Mccarthy as a director (3 pages) |
9 November 2010 | Appointment of Mr Timothy Gerald Mccarthy as a director (3 pages) |
9 November 2010 | Appointment of Patricia Angela Mccarthy as a secretary (3 pages) |
9 November 2010 | Appointment of Patricia Angela Mccarthy as a secretary (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|