Elstree
Borehamwood
WD6 3TJ
Director Name | Miss Nicola Raiola |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Ms Christie Wright |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Angus Hayward |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Transactions Associate |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Michael James Pryer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mrs Jane Cecilia Luca |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Controller External Affairs Itv |
Country of Residence | England |
Correspondence Address | 4 Parkside Lane Mellor Stockport Cheshire SK6 5PQ |
Director Name | Mr Elesh Kumar Patel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26b Creffield Road London W5 3RP |
Director Name | Mr John Peacock |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brownhills Steadings St Andrews Fife KY16 8PL Scotland |
Director Name | Mr Paul Hampton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2023(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Charles Tarriere |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2023(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 2020) |
Correspondence Address | C/O Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
854 at £0.01 | Kenneth Earl Mckelvie & Jane Mckelvie 8.54% Ordinary |
---|---|
854 at £0.01 | Stephen John Terry 8.54% Ordinary |
854 at £0.01 | Valentin Nathan Martin & Daria Cabaj 8.54% Ordinary |
850 at £0.01 | Elesh Kumar Patel & Bhanubhai Maganbhai Patel 8.50% Ordinary |
1.6k at £0.01 | Alessandro Luca 16.24% Ordinary |
1.2k at £0.01 | William Richard Tinlin 12.44% Ordinary |
1.2k at £0.01 | Grand Stand Property Limited 12.40% Ordinary |
1.2k at £0.01 | John Peacock & Elizabeth Jane Grey 12.40% Ordinary |
1.2k at £0.01 | Terence Christopher Mountain & Penelope Anne Mountain 12.40% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
25 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Appointment of Mr Michael Pryer as a director on 10 November 2023 (2 pages) |
21 December 2023 | Resolutions
|
21 December 2023 | Memorandum and Articles of Association (39 pages) |
13 December 2023 | Statement of company's objects (2 pages) |
7 December 2023 | Appointment of Mr Angus Hayward as a director on 10 November 2023 (2 pages) |
6 December 2023 | Appointment of Ms Christie Wright as a director on 10 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Charles Tarriere as a director on 3 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Paul Hampton as a director on 3 November 2023 (1 page) |
27 October 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
24 August 2023 | Appointment of Miss Nicola Raiola as a director on 9 August 2023 (2 pages) |
8 August 2023 | Termination of appointment of Jane Cecilia Luca as a director on 25 July 2023 (1 page) |
8 August 2023 | Termination of appointment of Elesh Kumar Patel as a director on 25 July 2023 (1 page) |
8 August 2023 | Appointment of Mr Paul Hampton as a director on 25 July 2023 (2 pages) |
8 August 2023 | Termination of appointment of John Peacock as a director on 25 July 2023 (1 page) |
8 August 2023 | Appointment of Mr Charles Tarriere as a director on 25 July 2023 (2 pages) |
23 May 2023 | Second filing of Confirmation Statement dated 23 January 2023 (3 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates
|
22 December 2022 | Appointment of Mr Valentin Nathan Martin as a director on 22 December 2022 (2 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
16 March 2021 | Appointment of Pbm Property Management as a secretary on 20 November 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
16 March 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 16 March 2021 (1 page) |
24 November 2020 | Termination of appointment of Rendall and Rittner Limited as a secretary on 24 November 2020 (1 page) |
28 January 2020 | 23/01/20 Statement of Capital gbp 100 (4 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 January 2015 | Appointment of Rendall and Rittner Limited as a secretary on 3 July 2014 (2 pages) |
8 January 2015 | Appointment of Rendall and Rittner Limited as a secretary on 3 July 2014 (2 pages) |
8 January 2015 | Appointment of Rendall and Rittner Limited as a secretary on 3 July 2014 (2 pages) |
29 August 2014 | Registered office address changed from Summers Solicitors Llp 22 Welbeck Street London W1G 8EF United Kingdom to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 29 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from Summers Solicitors Llp 22 Welbeck Street London W1G 8EF United Kingdom to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 29 August 2014 (2 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
23 January 2014 | Incorporation (26 pages) |
23 January 2014 | Appointment of Mr Elesh Kumar Patel as a director (2 pages) |
23 January 2014 | Incorporation (26 pages) |
23 January 2014 | Appointment of Mr Elesh Kumar Patel as a director (2 pages) |