Borehamwood
WD6 2HP
Secretary Name | Mrs Zuzana Segelman |
---|---|
Status | Current |
Appointed | 27 November 2023(11 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 5 Stirling Way Borehamwood WD6 2HP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Levi Issac Weinman |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Carpentry |
Country of Residence | England |
Correspondence Address | Oakvine 5 Stirling Way Borehamwood WD6 2HP |
Secretary Name | Mrs Brocha Menucha Weinman |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stirling Way Borehamwood WD6 2HP |
Registered Address | 5 Stirling Way Borehamwood WD6 2HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Brocha Menucha Weinman 50.00% Ordinary |
---|---|
1 at £1 | Levi Weinman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,423 |
Cash | £82 |
Current Liabilities | £5,925 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
13 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
18 February 2018 | Change of details for Mrs Brocha Menucha Weinman as a person with significant control on 5 February 2018 (2 pages) |
18 February 2018 | Change of details for Mr Levi Issac Weinman as a person with significant control on 5 February 2018 (2 pages) |
18 February 2018 | Registered office address changed from 30 West Avenue Hendon London NW4 2LJ England to 50 Brookside Road London NW11 9NE on 18 February 2018 (1 page) |
18 February 2018 | Director's details changed for Mr Levi Issac Weinman on 5 February 2018 (2 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 July 2017 | Notification of Levi Issac Weinman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Brocha Menucha Weinman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Levi Issac Weinman as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Brocha Menucha Weinman as a person with significant control on 3 July 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Registered office address changed from Flat 13 Elderberry Court 2a Alberon Gardens London NW11 0AG to 30 West Avenue Hendon London NW4 2LJ on 29 January 2017 (1 page) |
29 January 2017 | Registered office address changed from Flat 13 Elderberry Court 2a Alberon Gardens London NW11 0AG to 30 West Avenue Hendon London NW4 2LJ on 29 January 2017 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from 704a Finchley Road London NW11 7ND United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 704a Finchley Road London NW11 7ND United Kingdom on 21 December 2012 (1 page) |
10 September 2012 | Registered office address changed from 6 Brookside Drive Salford Lancashire M7 4NP United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 6 Brookside Drive Salford Lancashire M7 4NP United Kingdom on 10 September 2012 (1 page) |
11 May 2012 | Registered office address changed from 21 Firsby Rd Manchester N166PX United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 21 Firsby Rd Manchester N166PX United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Appointment of Mrs Brocha Menucha Weinman as a secretary (1 page) |
11 May 2012 | Appointment of Mrs Brocha Menucha Weinman as a secretary (1 page) |
11 May 2012 | Appointment of Mr Levi Issac Weinman as a director (2 pages) |
11 May 2012 | Appointment of Mr Levi Issac Weinman as a director (2 pages) |
27 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|