Elstree
Hertfordshire
WD6 3TN
Registered Address | 415 Centennial Avenue Elstree Borehamwood WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £70,532 |
Cash | £100,269 |
Current Liabilities | £31,148 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
15 March 2022 | Delivered on: 29 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 March 2021 | Delivered on: 9 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 September 2022 | Director's details changed for Mr Arik Shamash on 31 August 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Arik Shamash on 31 August 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
29 March 2022 | Registration of charge 075920990002, created on 15 March 2022 (4 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
9 March 2021 | Registration of charge 075920990001, created on 4 March 2021 (24 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 January 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 December 2019 | Registered office address changed from 869 High Road London N12 8QA to 415 Centennial Avenue Elstree Borehamwood WD6 3TN on 5 December 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
22 April 2018 | Notification of Lona (U.K.) Limited as a person with significant control on 12 May 2017 (2 pages) |
22 April 2018 | Cessation of Arik Shamash as a person with significant control on 12 May 2017 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 March 2015 | Director's details changed for Mr Arik Shamash on 15 May 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Arik Shamash on 15 May 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|