Elstree
Borehamwood
WD6 3AA
Director Name | Mr Gary Hilton Sacks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldenham Wood Lodge Corner Of Butterfly & Watling Elstree Borehamwood WD6 3AA |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 April 2013) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Director Name | Ivan Max Sacks |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanmore Hall Wood Lane Stanmore Middlesex HA7 4JY |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gary Hilton Sacks 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
24 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
15 July 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Gary Hilton Sacks as a person with significant control on 17 August 2016 (2 pages) |
24 August 2017 | Notification of Gary Hilton Sacks as a person with significant control on 17 August 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
31 March 2015 | Termination of appointment of Ivan Max Sacks as a director on 16 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Ivan Max Sacks as a director on 16 March 2015 (1 page) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 May 2014 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds LS1 2TW England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds LS1 2TW England on 29 May 2014 (1 page) |
26 March 2014 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW United Kingdom on 26 March 2014 (1 page) |
23 December 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013 (1 page) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
24 April 2013 | Appointment of Ivan Max Sacks as a director (2 pages) |
24 April 2013 | Appointment of Mr Gary Hilton Sacks as a director (2 pages) |
24 April 2013 | Appointment of Ivan Max Sacks as a director (2 pages) |
24 April 2013 | Termination of appointment of Jason Hughes as a director (1 page) |
24 April 2013 | Termination of appointment of Jason Hughes as a director (1 page) |
24 April 2013 | Appointment of Mr Gary Hilton Sacks as a director (2 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Appointment of Mr Jason Hughes as a director (2 pages) |
27 February 2013 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Appointment of Mr Jason Hughes as a director (2 pages) |
26 February 2013 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Gary Sacks as a director (1 page) |
26 February 2013 | Termination of appointment of Gary Sacks as a director (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 13 December 2011 (2 pages) |
16 August 2011 | Incorporation (44 pages) |
16 August 2011 | Incorporation (44 pages) |