Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Saad Shohet |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Saad Shohet |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Upphill Road Mill Hill London NW7 4PU |
Director Name | Fatma Kartal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Southcote Road London E17 7AX |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Saad Shohet 50.00% Ordinary |
---|---|
1 at £1 | Yousif Shohet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,036 |
Cash | £12,786 |
Current Liabilities | £383,705 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
27 July 2023 | Delivered on: 29 July 2023 Persons entitled: Cynergy Bank LTD Classification: A registered charge Outstanding |
---|---|
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 12 rye lane london. Outstanding |
18 June 2012 | Delivered on: 20 June 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents, licence fees and other monies receivable now or in the future see image for full details. Outstanding |
18 June 2012 | Delivered on: 20 June 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2012 | Delivered on: 20 June 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: First party deed of charge over property/land Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 rye lane, peckham, t/no: 231589. Outstanding |
28 March 2024 | Appointment of Mr Saad Shohet as a director on 18 March 2024 (2 pages) |
---|---|
6 August 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
29 July 2023 | Registration of charge 077187660005, created on 27 July 2023 (41 pages) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 September 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 October 2018 | Satisfaction of charge 3 in full (1 page) |
23 October 2018 | Satisfaction of charge 2 in full (1 page) |
23 October 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Registration of charge 077187660004, created on 25 September 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 February 2013 | Appointment of Yousif Shohet as a director (2 pages) |
8 February 2013 | Appointment of Yousif Shohet as a director (2 pages) |
8 February 2013 | Appointment of Yousif Shohet as a director (2 pages) |
8 February 2013 | Appointment of Yousif Shohet as a director (2 pages) |
7 February 2013 | Termination of appointment of Saad Shohet as a director (1 page) |
7 February 2013 | Appointment of Fatma Kartal as a director (2 pages) |
7 February 2013 | Termination of appointment of Fatma Kartal as a director (1 page) |
7 February 2013 | Termination of appointment of Fatma Kartal as a director (1 page) |
7 February 2013 | Termination of appointment of Saad Shohet as a director (1 page) |
7 February 2013 | Appointment of Fatma Kartal as a director (2 pages) |
10 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|