Borehamwood
Hertfordshire
WD6 1AG
Secretary Name | Mr Simon Gordon |
---|---|
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
2 July 2019 | Delivered on: 8 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 October 2013 | Delivered on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 084120580002 in full (4 pages) |
16 August 2019 | Satisfaction of charge 084120580001 in full (4 pages) |
8 July 2019 | Registration of charge 084120580002, created on 2 July 2019 (66 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
7 March 2019 | Secretary's details changed for Simon Gordon on 14 February 2019 (2 pages) |
6 March 2019 | Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 6 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
26 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
8 March 2018 | Confirmation statement made on 20 February 2018 with updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
1 May 2015 | Company name changed simowa LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed simowa LIMITED\certificate issued on 01/05/15
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 October 2013 | Registration of charge 084120580001 (8 pages) |
23 October 2013 | Registration of charge 084120580001 (8 pages) |
4 October 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
4 October 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
20 February 2013 | Incorporation (28 pages) |
20 February 2013 | Incorporation (28 pages) |