Borehamwood
Hertfordshire
WD6 1JH
Director Name | Mrs Thalassa Ali Scholl |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | No Occupation |
Country of Residence | United Kingdom |
Correspondence Address | 30 Apex Court 1 Woodger Road Shepherds Bush London W12 8HW |
Director Name | Miss Felicity Lee Taylor |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Miss Irene Maria Revilla Garcia |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24, Apex Court 1 Woodger Road London W12 8NW |
Secretary Name | Michael Laurie Magar Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | Premiere House Elstree Way Borehamwood WD6 1JH |
Director Name | Ms Diana Griffin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Christopher Arthur Rushton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Steven Wright |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Nicola Ould |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Director Name | Eleanor May Watson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Director Name | Maria Olsson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Olga Baeva |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Dr Arti Agrawal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2018) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Ms Marion Sophie Charlotte Rudloff |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 December 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD8 1JH |
Director Name | Mr Pablo Adrian Ruibal |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 December 2018) |
Role | Accountant - Finance Manager |
Country of Residence | England |
Correspondence Address | Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH |
Director Name | Mr Johnathan Swan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 2023) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Secretary Name | Pitsec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2016) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 6 days from now) |
11 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
17 August 2021 | Appointment of Miss Irene Maria Revilla Garcia as a director on 16 August 2021 (2 pages) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 August 2019 | Appointment of Mr Johnathan Swan as a director on 30 July 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 December 2018 | Appointment of Miss Felicity Lee Taylor as a director on 4 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Marion Sophie Charlotte Rudloff as a director on 3 December 2018 (1 page) |
3 December 2018 | Termination of appointment of Pablo Adrian Ruibal as a director on 3 December 2018 (1 page) |
21 November 2018 | Appointment of Mrs Thalassa Ali Scholl as a director on 21 November 2018 (2 pages) |
14 August 2018 | Termination of appointment of Maria Olsson as a director on 13 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Arti Agrawal as a director on 3 August 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mr Pablo Adrian Ruibal as a director on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Ms Marion Sophie Charlotte Rudloff as a director on 19 March 2018 (2 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Olga Baeva as a director on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Olga Baeva as a director on 25 April 2017 (1 page) |
30 March 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 March 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
7 October 2016 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Michael Laurie Magar Limited as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Michael Laurie Magar Limited as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2016 (1 page) |
27 June 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
27 June 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
10 June 2016 | Appointment of Dr Arti Agrawal as a director on 11 May 2016 (3 pages) |
10 June 2016 | Appointment of Dr Arti Agrawal as a director on 11 May 2016 (3 pages) |
10 March 2016 | Appointment of Olga Baeva as a director on 29 February 2016 (2 pages) |
10 March 2016 | Appointment of Olga Baeva as a director on 29 February 2016 (2 pages) |
8 January 2016 | Termination of appointment of Eleanor May Watson as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Eleanor May Watson as a director on 7 January 2016 (1 page) |
6 November 2015 | Termination of appointment of Nicola Ould as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Nicola Ould as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Nicola Ould as a director on 5 November 2015 (1 page) |
6 October 2015 | Appointment of Nicola Ould as a director on 7 September 2015 (3 pages) |
6 October 2015 | Appointment of Nicola Ould as a director on 7 September 2015 (3 pages) |
6 October 2015 | Appointment of Nicola Ould as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Antony Fox as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Antony Fox as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Mainstay (Secretaries) Limited as a secretary on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Eleanor May Watson as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Maria Olsson as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Eleanor May Watson as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Mainstay (Secretaries) Limited as a secretary on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Eleanor May Watson as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Maria Olsson as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Mainstay (Secretaries) Limited as a secretary on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Maria Olsson as a director on 7 September 2015 (3 pages) |
21 September 2015 | Appointment of Antony Fox as a director on 7 September 2015 (3 pages) |
8 September 2015 | Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Christopher Arthur Rushton as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Steven Wright as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Diana Griffin as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Pitsec Ltd as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Pitsec Ltd as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Christopher Arthur Rushton as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Christopher Arthur Rushton as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Steven Wright as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Diana Griffin as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Steven Wright as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Diana Griffin as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Pitsec Ltd as a secretary on 7 September 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (5 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (5 pages) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (5 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
15 May 2013 | Incorporation (28 pages) |
15 May 2013 | Incorporation (28 pages) |