Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Geoffrey Mayes Lofthouse |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mrs Sarah Manning |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Property Rental |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Ms Jennipher Marshall-Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr John Parsons |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Meg Thomas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Fotis Tsompanidis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Simon Daniel Greenlees |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Property Rental |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr John Potamianos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Programme Mgt & Business Consultanc |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Ms Susan Katherine Kopec |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Christopher McDonald Rowe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Secretary Name | Pod Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | First Floor Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Mark Stewart Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW |
Director Name | Mrs Tamra Michelle Booth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW |
Director Name | Mr Christopher McDonald Rowe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Peter Wright |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Angela Mary Marshall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2021) |
Role | Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Christopher Hoare |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 September 2019) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Darrel Conrad Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 July 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Ms Janet Pike |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 October 2020(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Leo Miles |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(8 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 June 2021) |
Role | Business Owner Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Jon Edmonds |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(8 years after company formation) |
Appointment Duration | 7 months (resigned 01 July 2021) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £0.2 | Graham Ernest Lloyd 60.00% Founder |
---|---|
2 at £0.2 | Donald Anthony Tucker 40.00% Founder |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
12 March 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
---|---|
29 November 2023 | Confirmation statement made on 2 November 2023 with updates (30 pages) |
3 February 2023 | Termination of appointment of John Potamianos as a director on 2 February 2023 (1 page) |
24 January 2023 | Termination of appointment of Simon Daniel Greenlees as a director on 24 January 2023 (1 page) |
23 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
16 January 2023 | Director's details changed for Mr Christopher Mcdonald Rowe on 16 January 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 2 November 2022 with updates (29 pages) |
9 December 2022 | Termination of appointment of Jennipher Marshall-Jenkinson as a director on 7 December 2022 (1 page) |
4 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 July 2022 | Appointment of Mr Christopher Mcdonald Rowe as a director on 23 June 2022 (2 pages) |
1 June 2022 | Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022 (1 page) |
1 June 2022 | Secretary's details changed for Pod Group Services Limited on 1 June 2022 (1 page) |
19 January 2022 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 19 January 2022 (1 page) |
19 January 2022 | Appointment of Pod Group Services Limited as a secretary on 1 January 2022 (2 pages) |
31 December 2021 | Termination of appointment of Q1 Professional Services Limited as a secretary on 31 December 2021 (1 page) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (32 pages) |
13 August 2021 | Termination of appointment of Leo Miles as a director on 23 June 2021 (1 page) |
11 August 2021 | Appointment of Ms Susan Katherine Kopec as a director on 11 August 2021 (2 pages) |
9 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
12 July 2021 | Termination of appointment of Jon Edmonds as a director on 1 July 2021 (1 page) |
14 May 2021 | Notification of a person with significant control statement (2 pages) |
12 May 2021 | Appointment of Mr John Potamianos as a director on 11 May 2021 (2 pages) |
19 April 2021 | Appointment of Mr Fotis Tsompanidis as a director on 29 March 2021 (2 pages) |
19 April 2021 | Appointment of Mr Leo Miles as a director on 26 November 2020 (2 pages) |
16 April 2021 | Termination of appointment of Christopher Rowe as a director on 16 April 2021 (1 page) |
15 April 2021 | Appointment of Mr Simon Daniel Greenlees as a director on 13 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Angela Mary Marshall as a director on 7 April 2021 (1 page) |
8 February 2021 | Termination of appointment of Peter Wright as a director on 8 February 2021 (1 page) |
27 January 2021 | Memorandum and Articles of Association (10 pages) |
27 January 2021 | Resolutions
|
17 December 2020 | Appointment of Mr Jon Edmonds as a director on 26 November 2020 (2 pages) |
10 December 2020 | Resolutions
|
4 November 2020 | Confirmation statement made on 2 November 2020 with updates (32 pages) |
27 October 2020 | Termination of appointment of Janet Pike as a director on 26 October 2020 (1 page) |
27 October 2020 | Appointment of Ms Janet Pike as a director on 26 October 2020 (2 pages) |
15 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Christopher Hoare as a director on 16 September 2019 (1 page) |
4 November 2019 | Confirmation statement made on 2 November 2019 with updates (32 pages) |
19 July 2019 | Termination of appointment of Darrel Conrad Williams as a director on 2 July 2019 (1 page) |
1 May 2019 | Appointment of Mr Darrel Conrad Williams as a director on 30 April 2019 (2 pages) |
1 May 2019 | Appointment of Ms Jennipher Marshall-Jenkinson as a director on 30 April 2019 (2 pages) |
1 May 2019 | Appointment of Mr Mark Brewer as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Geoffrey Mayes Lofthouse as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Christopher Hoare as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Angela Mary Marshall as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr John Parsons as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Meg Thomas as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Christopher Rowe as a director on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Tamra Michelle Booth as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Donald Anthony Tucker as a director on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Mrs Sarah Manning as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Peter Wright as a director on 30 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Mark Stewart Evans as a director on 29 April 2019 (1 page) |
6 February 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with updates (28 pages) |
11 July 2018 | Withdrawal of a person with significant control statement on 11 July 2018 (2 pages) |
15 June 2018 | Resolutions
|
22 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with updates (29 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with updates (29 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
13 December 2016 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (33 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (33 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 July 2015 | Termination of appointment of Graham Ernest Lloyd as a director on 25 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Graham Ernest Lloyd as a director on 25 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Mark Stewart Evans as a director on 25 June 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Tamra Michelle Booth as a director on 25 June 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Tamra Michelle Booth as a director on 25 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Mark Stewart Evans as a director on 25 June 2015 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
29 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
30 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
30 November 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 30 November 2012 (1 page) |
16 November 2012 | Appointment of Q1 Professional Services Limited as a secretary (2 pages) |
16 November 2012 | Appointment of Q1 Professional Services Limited as a secretary (2 pages) |
2 November 2012 | Incorporation (19 pages) |
2 November 2012 | Incorporation (19 pages) |