Stirling Way
Borehamwood
WD6 2FX
Director Name | Mr Alex Gordon John Parsons |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
Director Name | Mr James Elliot Beckwith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
Director Name | Mr Timothy John Mercer |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 June 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
Director Name | Mr Gursharan Singh Jhookie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Grange Alperton Wembley Middx HA0 1SY |
Director Name | Mr Shiraz Qureshi |
---|---|
Date of Birth | October 1970 (Born 53 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 | 22 The Rise Edgware Middx HA8 8NR |
Director Name | Mr Nicholas Fisher |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Registered Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Hamley Consulting LTD 60.00% Ordinary |
---|---|
40 at £1 | Sidney Winton Settlement No.2 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
19 September 2023 | Termination of appointment of Timothy John Mercer as a director on 31 January 2023 (1 page) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
8 July 2022 | Company name changed bls land holding LIMITED\certificate issued on 08/07/22
|
7 July 2022 | Appointment of Mr James Elliot Beckwith as a director on 24 June 2022 (2 pages) |
7 July 2022 | Appointment of Mr Timothy John Mercer as a director on 24 June 2022 (2 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
26 October 2021 | Registered office address changed from C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 26 October 2021 (1 page) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 November 2019 | Appointment of Mr Alex Parsons as a director on 20 March 2019 (2 pages) |
20 November 2019 | Notification of Alex Parsons as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Lloyd Andrew Gold on 20 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 29 April 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 November 2018 | Change of details for Hamley Consulting Limited as a person with significant control on 28 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
15 November 2018 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 15 November 2018 (1 page) |
25 September 2018 | Termination of appointment of Nicholas Fisher as a director on 31 August 2018 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
24 October 2017 | Notification of Hamley Consulting Limited as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Hamley Consulting Limited as a person with significant control on 24 October 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 April 2014 | Appointment of Mr Nicholas Fisher as a director (2 pages) |
15 April 2014 | Appointment of Mr Nicholas Fisher as a director (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
21 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 October 2013 | Registered office address changed from C/O Fisher Berger & Associates Limited Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from C/O Fisher Berger & Associates Limited Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 23 October 2013 (1 page) |
20 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Termination of appointment of Gursharan Singh Jhookie as a director (1 page) |
31 August 2011 | Termination of appointment of Gursharan Singh Jhookie as a director (1 page) |
26 January 2011 | Termination of appointment of Shiraz Qureshi as a director (1 page) |
26 January 2011 | Termination of appointment of Shiraz Qureshi as a director (1 page) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|