Borehamwood
WD6 1JN
Director Name | Mr Gary Naughton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Secretary Name | Mrs Lisa-Marie Clancy |
---|---|
Status | Resigned |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 January 2021) |
Role | Company Director |
Correspondence Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Registered Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Derek Connolly 50.00% Ordinary |
---|---|
50 at £1 | Gary Naughton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,666 |
Cash | £66,565 |
Current Liabilities | £59,975 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks 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 | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
7 June 2019 | Delivered on: 10 June 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
10 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
12 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of Lisa-Marie Clancy as a secretary on 21 January 2021 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
25 May 2021 | Change of details for Mr Derek Connolly as a person with significant control on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Derek Connolly on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Gary Naughton on 25 May 2021 (2 pages) |
25 May 2021 | Change of details for Mr Gary Naughton as a person with significant control on 25 May 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
15 April 2021 | Notification of Gary Naughton as a person with significant control on 1 December 2016 (2 pages) |
15 April 2021 | Change of details for Mr Derek Connolly as a person with significant control on 1 December 2016 (2 pages) |
20 April 2020 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 20 April 2020 (1 page) |
20 April 2020 | Registered office address changed from 71-75 71-75 Shelton Road Covent Garden London WC2H 9JQ England to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 20 April 2020 (1 page) |
20 April 2020 | Secretary's details changed for Mrs Julia Clancy on 17 January 2020 (1 page) |
20 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
10 June 2019 | Registration of charge 084402990001, created on 7 June 2019 (36 pages) |
8 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
13 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
10 August 2018 | Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ England to 71-75 71-75 Shelton Road Covent Garden London WC2H 9JQ on 10 August 2018 (1 page) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Derek Connolly on 1 December 2015 (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Derek Connolly on 1 December 2015 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 April 2015 | Registered office address changed from 82 Church Road London W7 3BE to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 82 Church Road London W7 3BE to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 82 Church Road London W7 3BE to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 1 April 2015 (1 page) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 February 2015 | Company name changed d con contracting LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Company name changed d con contracting LIMITED\certificate issued on 25/02/15
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 April 2014 | Appointment of Mrs Julia Clancy as a secretary (2 pages) |
12 April 2014 | Appointment of Mr Gary Naughton as a director (2 pages) |
12 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
12 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
12 April 2014 | Appointment of Mrs Julia Clancy as a secretary (2 pages) |
12 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Appointment of Mr Gary Naughton as a director (2 pages) |
12 March 2013 | Incorporation (24 pages) |
12 March 2013 | Incorporation (24 pages) |