Borehamwood
WD6 4PJ
Secretary Name | Keith Brian Partridge |
---|---|
Status | Current |
Appointed | 25 October 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(4 years, 7 months 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 | Glenmore Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Telephone | 020 79350100 |
---|---|
Telephone region | London |
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 |
99 at £1 | Daniel James Rubin 99.00% Ordinary |
---|---|
1 at £1 | Glenmore Investments LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £91,142 |
Net Worth | £640,371 |
Cash | £144 |
Current Liabilities | £79,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 January 2011 | Delivered on: 27 January 2011 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being a viking house and saxon house swallowdale lane hemel hempstead industrial estate hemel hempstead t/no HD491639 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 January 2011 | Delivered on: 27 January 2011 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being a viking house and saxon house swallowdale lane hemel hempstead industrial estate hemel hempstead t/no HD491639 by way of assignment the rental income agreements and rights the goodwill of any business by way of floating charge all moveable plant machinery and equipment see image for full details. Outstanding |
30 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 April 2018 | Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Satisfaction of charge 1 in full (2 pages) |
6 September 2017 | Satisfaction of charge 2 in full (2 pages) |
6 September 2017 | Satisfaction of charge 2 in full (2 pages) |
6 September 2017 | Satisfaction of charge 1 in full (2 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 October 2015 | Director's details changed for Mr Daniel James Rubin on 25 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Daniel James Rubin on 25 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Glenmore Investments Ltd as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Glenmore Investments Ltd as a director on 11 June 2015 (1 page) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mr Daniel James Rubin on 25 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Glenmore Investments Ltd on 25 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Keith Brian Partridge on 25 October 2011 (1 page) |
27 October 2011 | Secretary's details changed for Keith Brian Partridge on 25 October 2011 (1 page) |
27 October 2011 | Director's details changed for Glenmore Investments Ltd on 25 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Daniel James Rubin on 25 October 2011 (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) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
29 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
26 October 2010 | Appointment of Glenmore Investments Ltd as a director (2 pages) |
26 October 2010 | Appointment of Glenmore Investments Ltd as a director (2 pages) |
25 October 2010 | Incorporation (45 pages) |
25 October 2010 | Incorporation (45 pages) |