Company NameNumber Fourteen (Management) Limited
DirectorsSimon Peter Warr and Simon Gordon
Company StatusActive
Company Number08412058
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Previous NameSimowa Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Peter Warr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director Of Entertainment Venues
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Secretary NameMr Simon Gordon
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameMr Simon Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

2 July 2019Delivered on: 8 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 October 2013Delivered on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 February 2020Satisfaction of charge 084120580002 in full (4 pages)
16 August 2019Satisfaction of charge 084120580001 in full (4 pages)
8 July 2019Registration of charge 084120580002, created on 2 July 2019 (66 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 March 2019Secretary's details changed for Simon Gordon on 14 February 2019 (2 pages)
6 March 2019Registered 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 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
8 March 2018Confirmation statement made on 20 February 2018 with updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
5 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
1 May 2015Company name changed simowa LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
1 May 2015Company name changed simowa LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
23 October 2013Registration of charge 084120580001 (8 pages)
23 October 2013Registration of charge 084120580001 (8 pages)
4 October 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
4 October 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
20 February 2013Incorporation (28 pages)
20 February 2013Incorporation (28 pages)