Elstree
Hertfordshire
WD6 3RY
Director Name | Mr Jonathan Floyd Schuman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Victory House Chobham Street Luton Beds LU1 3BS |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Richard Frank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,067 |
Cash | £4,943 |
Current Liabilities | £92,656 |
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 | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
24 August 2016 | Delivered on: 1 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower; all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use; the benefit of all other agreement relating to the property to which it is or may become a party or otherwise entitled; all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession; all shares held by it and/or any nominee on its behalf and all related rights; all benefits in respect of the insurances including all claims and the refund of any premiums; its rights under the appointment of any managing agent or any of the property; the deposits; all of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing; all its goodwill and uncalled capital from time to time and the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets. Outstanding |
---|---|
24 August 2016 | Delivered on: 1 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The studios, 110 the parade, watford herts and registered at the land registry under title number HD360293. Outstanding |
25 November 2013 | Delivered on: 27 November 2013 Persons entitled: Benham Limited Classification: A registered charge Particulars: Freehold property known as jsa house 88-110 (even) the parade watford WD17 1GB registered at land registry under title no. HD360293 and leasehold property at upper parts jsa house 88-110 (even) the parade watford WD17 1AX registered at land registry under title number HD360296. Outstanding |
22 November 2023 | Registered office address changed from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England to Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY on 22 November 2023 (1 page) |
---|---|
1 September 2023 | Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page) |
31 August 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page) |
29 August 2023 | Director's details changed for Mr Jonathan Floyd Schuman on 29 August 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
2 May 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2023 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
15 July 2022 | Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page) |
2 August 2021 | Change of details for Mr Richard Spencer Frank as a person with significant control on 6 April 2016 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
5 August 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
12 November 2019 | Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page) |
20 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
29 June 2017 | Notification of Richard Spencer Frank as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of J F S Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of J F S Estates Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Richard Spencer Frank as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
29 June 2017 | Notification of J F S Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Richard Spencer Frank as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 November 2016 | All of the property or undertaking has been released from charge 076144230001 (5 pages) |
29 November 2016 | All of the property or undertaking has been released from charge 076144230001 (5 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
17 October 2016 | Appointment of Mr Jonathan Floyd Schuman as a director on 26 September 2016 (3 pages) |
17 October 2016 | Appointment of Mr Jonathan Floyd Schuman as a director on 26 September 2016 (3 pages) |
2 September 2016 | Second filing of a statement of capital following an allotment of shares on 10 March 2016
|
2 September 2016 | Second filing of a statement of capital following an allotment of shares on 10 March 2016
|
1 September 2016 | Registration of charge 076144230003, created on 24 August 2016 (21 pages) |
1 September 2016 | Registration of charge 076144230002, created on 24 August 2016 (18 pages) |
1 September 2016 | Registration of charge 076144230003, created on 24 August 2016 (21 pages) |
1 September 2016 | Registration of charge 076144230002, created on 24 August 2016 (18 pages) |
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
5 April 2016 | Resolutions
|
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
5 April 2016 | Change of share class name or designation (2 pages) |
16 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 March 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
25 March 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
27 November 2013 | Registration of charge 076144230001 (30 pages) |
27 November 2013 | Registration of charge 076144230001 (30 pages) |
17 September 2013 | Registered office address changed from Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY England on 17 September 2013 (1 page) |
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Appointment of Mr Richard Spencer Frank as a director (2 pages) |
5 July 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Ian Saunders as a director (1 page) |
5 July 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Ian Saunders as a director (1 page) |
5 July 2011 | Appointment of Mr Richard Spencer Frank as a director (2 pages) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|