Borehamwood
Hertfordshire
WD6 1JH
Secretary Name | Mr Andreas Demetriou |
---|---|
Status | Current |
Appointed | 31 December 2016(3 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Mrs Sandra Buckland |
---|---|
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Secretary Name | Mrs Charlotte Zacharia |
---|---|
Status | Resigned |
Appointed | 01 January 2016(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | SRJ Accounting Services Ltd First Floor, Lumiere 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 100 other UK companies use this postal address |
1 at £1 | Tamara Kramer 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Andreas Demetriou as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Andreas Demetriou as a secretary on 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Termination of appointment of Charlotte Zacharia as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Charlotte Zacharia as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Charlotte Zacharia as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mrs Charlotte Zacharia as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Sandra Buckland as a secretary on 1 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Sandra Buckland as a secretary on 1 January 2016 (1 page) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 January 2014 | Appointment of Mrs Sandra Buckland as a secretary (2 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
2 January 2014 | Appointment of Mrs Sandra Buckland as a secretary (2 pages) |
2 January 2014 | Appointment of Miss Tamara Kramer as a director (2 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
2 January 2014 | Appointment of Miss Tamara Kramer as a director (2 pages) |
31 December 2013 | Incorporation Statement of capital on 2013-12-31
|
31 December 2013 | Incorporation Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
31 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |