Elstree
Hertfordshire
WD6 3TN
Director Name | Mr Arik Shamash |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN |
Director Name | Mrs Mei Hu Wang |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN |
Registered Address | 415 Centennial Park Elstree Hertfordshire WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 March 2019 | Delivered on: 1 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as unit 415 centennial park centennial avenue elstree borehamwood WD6 3TN registered at the land registry under title no. HD469964. Outstanding |
---|---|
11 February 2015 | Delivered on: 21 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor and basement premises at 39 great russell street london. Outstanding |
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
1 April 2019 | Registration of charge 080082680003, created on 28 March 2019 (7 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 September 2018 | Termination of appointment of Mei Hu Wang as a director on 7 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Arik Shamash as a director on 7 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Arik Shamash on 7 September 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 March 2016 | Registered office address changed from 869 High Road London N12 8QA to 415 Centennial Park Elstree Hertfordshire WD6 3TN on 10 March 2016 (1 page) |
10 March 2016 | Director's details changed for Mr Sabah Shamash on 8 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Mrs Mei Hu Wang on 8 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Sabah Shamash on 8 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Mrs Mei Hu Wang on 8 February 2016 (2 pages) |
10 March 2016 | Registered office address changed from 869 High Road London N12 8QA to 415 Centennial Park Elstree Hertfordshire WD6 3TN on 10 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
21 February 2015 | Registration of charge 080082680002, created on 11 February 2015 (9 pages) |
21 February 2015 | Registration of charge 080082680002, created on 11 February 2015 (9 pages) |
3 February 2015 | Registration of charge 080082680001, created on 30 January 2015 (5 pages) |
3 February 2015 | Registration of charge 080082680001, created on 30 January 2015 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|