Elstree
Borehamwood
WD6 3TJ
Secretary Name | Premier Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 727 - 729 High Road London N12 0BP |
Director Name | Mr Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading Berks RG1 7SR |
Director Name | Mr Paul Joseph McCann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading Berks RG1 7SR |
Director Name | Mr Howard Theo Rissen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lime Tree Close Bushey WD23 4AA |
Secretary Name | Mr Simon Goodkind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | 6 Lime Tree Close Bushey Hert WD23 4AA |
Registered Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 4 weeks from now) |
7 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
22 March 2019 | Registered office address changed from 6 Lime Tree Close Bushey WD23 4AA to 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 22 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Simon Goodkind as a secretary on 10 January 2019 (1 page) |
11 January 2019 | Appointment of Premier Block Management Limited as a secretary on 10 January 2019 (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 December 2017 | Cessation of Howard Theo Rissen as a person with significant control on 21 June 2017 (1 page) |
8 December 2017 | Cessation of Howard Theo Rissen as a person with significant control on 21 June 2017 (1 page) |
8 December 2017 | Termination of appointment of Howard Theo Rissen as a director on 21 June 2017 (1 page) |
8 December 2017 | Termination of appointment of Howard Theo Rissen as a director on 21 June 2017 (1 page) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 2 November 2015 no member list (4 pages) |
24 November 2015 | Annual return made up to 2 November 2015 no member list (4 pages) |
24 November 2015 | Annual return made up to 2 November 2015 no member list (4 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 2 November 2014 no member list (4 pages) |
11 November 2014 | Annual return made up to 2 November 2014 no member list (4 pages) |
11 November 2014 | Annual return made up to 2 November 2014 no member list (4 pages) |
15 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 January 2014 | Annual return made up to 2 November 2013 no member list (4 pages) |
14 January 2014 | Annual return made up to 2 November 2013 no member list (4 pages) |
14 January 2014 | Annual return made up to 2 November 2013 no member list (4 pages) |
18 March 2013 | Termination of appointment of Geoffrey Banfield as a director (1 page) |
18 March 2013 | Termination of appointment of Paul Mccann as a director (1 page) |
18 March 2013 | Registered office address changed from 47 Castle Street Reading Berks RG1 7SR England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 47 Castle Street Reading Berks RG1 7SR England on 18 March 2013 (1 page) |
18 March 2013 | Termination of appointment of Paul Mccann as a director (1 page) |
18 March 2013 | Secretary's details changed for Simon Goodhind on 13 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for Simon Goodhind on 13 March 2013 (1 page) |
18 March 2013 | Termination of appointment of Geoffrey Banfield as a director (1 page) |
15 March 2013 | Appointment of Mr Howard Theo Rissen as a director (3 pages) |
15 March 2013 | Appointment of Simon Goodhind as a secretary (3 pages) |
15 March 2013 | Appointment of Jonathan Paul Kalms as a director (3 pages) |
15 March 2013 | Appointment of Jonathan Paul Kalms as a director (3 pages) |
15 March 2013 | Appointment of Simon Goodhind as a secretary (3 pages) |
15 March 2013 | Appointment of Mr Howard Theo Rissen as a director (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
6 November 2012 | Annual return made up to 2 November 2012 no member list (3 pages) |
6 November 2012 | Register inspection address has been changed (1 page) |
6 November 2012 | Annual return made up to 2 November 2012 no member list (3 pages) |
6 November 2012 | Register inspection address has been changed (1 page) |
6 November 2012 | Register(s) moved to registered inspection location (1 page) |
6 November 2012 | Annual return made up to 2 November 2012 no member list (3 pages) |
6 November 2012 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|