Elstree
Hertfordshire
WD6 3RY
Director Name | Mr Jonathan Floyd Schuman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Victory House Chobham Street Luton Beds LU1 3BS |
Registered Address | Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jonathan Schuman 50.00% Ordinary B |
---|---|
1 at £1 | Richard Frank 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £625,291 |
Cash | £29,054 |
Current Liabilities | £29,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
28 April 2014 | Delivered on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
28 April 2014 | Delivered on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 45 dale road luton t/no BD222395. Outstanding |
18 January 2012 | Delivered on: 4 February 2012 Satisfied on: 1 July 2014 Persons entitled: Benham Limited Classification: Legal charge Secured details: £610,000.00 due or to become due from the company to the chargee. Particulars: 45 dale road luton beds. Fully Satisfied |
1 September 2023 | Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page) |
---|---|
31 August 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page) |
2 May 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2023 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
29 November 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
21 November 2022 | Notification of Tallsand Ltd as a person with significant control on 30 August 2022 (2 pages) |
21 November 2022 | Notification of J F S Estates Ltd as a person with significant control on 30 August 2022 (2 pages) |
21 November 2022 | Change of details for Mr Richard Spencer Frank as a person with significant control on 6 April 2016 (2 pages) |
21 November 2022 | Cessation of J F S Estates Ltd as a person with significant control on 30 August 2022 (1 page) |
21 November 2022 | Cessation of Jonathan Floyd Schuman as a person with significant control on 30 August 2022 (1 page) |
15 July 2022 | Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022 (2 pages) |
15 July 2022 | Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022 (2 pages) |
8 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
12 November 2019 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page) |
12 November 2019 | Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 February 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
1 July 2014 | Satisfaction of charge 1 in full (1 page) |
1 July 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital following an allotment of shares on 15 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 15 June 2014
|
27 June 2014 | Resolutions
|
27 June 2014 | Appointment of Mr Jonathan Floyd Schuman as a director (3 pages) |
27 June 2014 | Appointment of Mr Jonathan Floyd Schuman as a director (3 pages) |
14 May 2014 | Registration of charge 078693730002
|
14 May 2014 | Registration of charge 078693730003
|
14 May 2014 | Registration of charge 078693730002
|
14 May 2014 | Registration of charge 078693730003
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom on 12 August 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
25 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2011 | Incorporation (47 pages) |
2 December 2011 | Incorporation (47 pages) |