Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Mr Daniel Reuben Straus |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Christine Clark |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(13 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Nick Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Mr Alan Edward Eastwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Website | www.protecingredia.com/ |
---|---|
Telephone | 020 37613000 |
Telephone region | London |
Registered Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
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 |
80k at £1 | London Pharma & Chemicals Group LTD 80.00% Ordinary |
---|---|
8k at £1 | Kevin Mark Cousins 8.00% Ordinary |
12k at £1 | Alan Edward Eastwood 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £788,707 |
Cash | £440,577 |
Current Liabilities | £1,313,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
31 May 2023 | Termination of appointment of Alan Edward Eastwood as a director on 31 May 2023 (1 page) |
13 February 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
17 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
25 May 2021 | Accounts for a small company made up to 31 May 2020 (11 pages) |
22 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
26 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 February 2017 | Full accounts made up to 31 May 2016 (14 pages) |
21 February 2017 | Full accounts made up to 31 May 2016 (14 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 March 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page) |
18 February 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
18 February 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
7 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
7 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
29 October 2012 | Director's details changed for Mr Kevin Mark Cousins on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Kevin Mark Cousins on 29 October 2012 (2 pages) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Kevin Mark Cousins on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Kevin Mark Cousins on 29 May 2012 (2 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
27 April 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
27 April 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
5 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
3 March 2011 | Appointment of Alan Edward Eastwood as a director (3 pages) |
3 March 2011 | Appointment of Alan Edward Eastwood as a director (3 pages) |
2 March 2011 | Termination of appointment of Nicholas Gould as a director (2 pages) |
2 March 2011 | Appointment of Mr Daniel Reuben Straus as a director (3 pages) |
2 March 2011 | Appointment of Mr Peter Frederick Straus as a director (3 pages) |
2 March 2011 | Registered office address changed from 4 Bedford Row London WC1R 4DF United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Appointment of Mr Peter Frederick Straus as a director (3 pages) |
2 March 2011 | Appointment of Mr Kevin Mark Cousins as a director (3 pages) |
2 March 2011 | Appointment of Mr Kevin Mark Cousins as a director (3 pages) |
2 March 2011 | Appointment of Mr Daniel Reuben Straus as a director (3 pages) |
2 March 2011 | Registered office address changed from 4 Bedford Row London WC1R 4DF United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Termination of appointment of Nicholas Gould as a director (2 pages) |
2 March 2011 | Registered office address changed from 4 Bedford Row London WC1R 4DF United Kingdom on 2 March 2011 (2 pages) |
9 February 2011 | Company name changed ZZIIGGOO100 LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed ZZIIGGOO100 LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Incorporation (22 pages) |
4 February 2011 | Incorporation (22 pages) |