Borehamwood
WD6 1QQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 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 |
Director Name | Mr Robert Andrew Morris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Julie Carol Mitchell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Lee Paul Peter Raw |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Station Road Radlett Hertfordshire WD7 8BX |
Director Name | Joshua Rose |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Station Road Radlett Herts WD7 8BX |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20 at £1 | Josh Rose 6.67% Ordinary A |
---|---|
100 at £1 | Josh Rose 33.33% Ordinary C |
100 at £1 | Julie Mitchell 33.33% Ordinary B |
80 at £1 | Julie Carol Mitchell 26.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,364 |
Cash | £80,068 |
Current Liabilities | £81,470 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
25 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 55a Tufnell Park Road London N7 0PS England to Devonshire House Manor Way Borehamwood WD6 1QQ on 7 August 2020 (1 page) |
3 August 2020 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 55a Tufnell Park Road London N7 0PS on 3 August 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
2 June 2020 | Termination of appointment of Julie Carol Mitchell as a director on 2 June 2020 (1 page) |
2 June 2020 | Notification of Guy Mitchell as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Cessation of Julie Carol Mitchell as a person with significant control on 2 June 2020 (1 page) |
25 November 2019 | Confirmation statement made on 9 November 2019 with updates (6 pages) |
7 October 2019 | Cancellation of shares. Statement of capital on 2 September 2019
|
7 October 2019 | Purchase of own shares. (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 October 2017 | Appointment of Mr Guy Mitchell as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Guy Mitchell as a director on 27 October 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
27 May 2016 | Termination of appointment of Joshua Rose as a director on 31 December 2015 (1 page) |
27 May 2016 | Termination of appointment of Joshua Rose as a director on 31 December 2015 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
24 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
24 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 February 2014 | Memorandum and Articles of Association (22 pages) |
10 February 2014 | Memorandum and Articles of Association (22 pages) |
7 January 2014 | Memorandum and Articles of Association (24 pages) |
7 January 2014 | Memorandum and Articles of Association (24 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
2 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
23 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (5 pages) |
11 November 2013 | Termination of appointment of Robert Morris as a director (1 page) |
11 November 2013 | Termination of appointment of Robert Morris as a director (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 January 2012 | Termination of appointment of Lee Raw as a director (1 page) |
31 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Termination of appointment of Lee Raw as a director (1 page) |
13 October 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
13 October 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
18 January 2011 | Appointment of Julie Carol Mitchell as a director (3 pages) |
18 January 2011 | Appointment of Julie Carol Mitchell as a director (3 pages) |
11 January 2011 | Appointment of Joshua Rose as a director (3 pages) |
11 January 2011 | Appointment of Lee Paul Peter Raw as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert Andrew Morris as a director (3 pages) |
11 January 2011 | Appointment of Joshua Rose as a director (3 pages) |
11 January 2011 | Appointment of Lee Paul Peter Raw as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert Andrew Morris as a director (3 pages) |
23 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|