Borehamwood
Hertfordshire
WD6 3TN
Director Name | Mr John Charles Nelson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Leslie Woolfson & Co. 137 Brent Street London NW4 4DJ |
Secretary Name | Mr Darren Andrew Epstein |
---|---|
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 417 Centennial Avenue Borehamwood Hertfordshire WD6 3TN |
Registered Address | C/O Leslie Woolfson & Co. 137 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
1 at £1 | Darren Andrew Epstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,913 |
Cash | £136,530 |
Current Liabilities | £1,315,944 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 September 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
---|---|
30 September 2020 | Appointment of Mr John Charles Nelson as a director on 28 February 2020 (2 pages) |
24 March 2020 | Notification of Heathside Holdings Limited as a person with significant control on 31 August 2019 (4 pages) |
24 March 2020 | Cessation of Darren Andrew Epstein as a person with significant control on 31 August 2019 (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
16 December 2019 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
23 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
29 March 2019 | Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to C/O Leslie Woolfson & Co. 137 Brent Street London NW4 4DJ on 29 March 2019 (1 page) |
12 September 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
28 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Darren Andrew Epstein as a secretary on 13 February 2014 (1 page) |
4 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Darren Andrew Epstein as a secretary on 13 February 2014 (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Director's details changed for Mr Darren Andrew Epstein on 30 June 2012 (2 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Mr Darren Andrew Epstein on 30 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mr Darren Andrew Epstein on 30 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mr Darren Andrew Epstein on 30 June 2012 (2 pages) |
17 April 2012 | Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS on 17 April 2012 (1 page) |
21 March 2012 | Company name changed chew-bops LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed chew-bops LIMITED\certificate issued on 21/03/12
|
14 March 2012 | Registered office address changed from Unit 418 Centennial Avenue Borehamwood Hertfordshire WD6 3TN United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from Unit 418 Centennial Avenue Borehamwood Hertfordshire WD6 3TN United Kingdom on 14 March 2012 (2 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|