Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Mr John McVeigh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | South Africa |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Registered Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire 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 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,955 |
Current Liabilities | £123,045 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
7 March 2018 | Delivered on: 8 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 birdcage walk, newmarket, suffolk, CB8 0NE registered at hm land registry under title number SK308852. Outstanding |
---|---|
5 April 2016 | Delivered on: 23 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property bridge house 15 bridge street moulton newmarket suffolk title no SK349749. Outstanding |
5 April 2016 | Delivered on: 23 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold duncombe cottage 60 high street stetchworth newmarket suffolk title no CB328460. Outstanding |
5 April 2016 | Delivered on: 14 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
1 November 2021 | Change of details for Mr John Mcveigh as a person with significant control on 6 April 2016 (2 pages) |
1 November 2021 | Change of details for Mr Antony Clements as a person with significant control on 6 April 2016 (2 pages) |
13 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 February 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 March 2018 | Registration of charge 076267590004, created on 7 March 2018 (6 pages) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 September 2016 | Registration of a charge with Charles court order to extend. Charge code 076267590002, created on 5 April 2016 (10 pages) |
23 September 2016 | Registration of a charge with Charles court order to extend. Charge code 076267590003, created on 5 April 2016 (10 pages) |
23 September 2016 | Registration of a charge with Charles court order to extend. Charge code 076267590003, created on 5 April 2016 (10 pages) |
23 September 2016 | Registration of a charge with Charles court order to extend. Charge code 076267590002, created on 5 April 2016 (10 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 April 2016 | Registration of charge 076267590001, created on 5 April 2016 (5 pages) |
14 April 2016 | Registration of charge 076267590001, created on 5 April 2016 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 July 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr john mcveigh (2 pages) |
21 July 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr john mcveigh (2 pages) |
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Change of name notice (2 pages) |
17 April 2013 | Company name changed shongweni investments LTD\certificate issued on 17/04/13
|
17 April 2013 | Company name changed shongweni investments LTD\certificate issued on 17/04/13
|
17 April 2013 | Change of name notice (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr John Mcveigh on 1 January 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Antony John Piers Clements on 1 January 2012 (2 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Mr Antony John Piers Clements on 1 January 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr John Mcveigh on 1 January 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Antony John Piers Clements on 1 January 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr John Mcveigh on 1 January 2012 (2 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|