Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Marc Shalam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,913,287 |
Cash | £623,565 |
Current Liabilities | £153,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 28 neville street, durham DH1 4EY (freehold -DU49989);. 26 may street, durham DH1 4EN (freehold -DU15571);. 27 neville street, durham DH1 4HY (freehold -DU46564). Outstanding |
---|---|
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 14 church street, durham DH1 3DQ comprised in a title number DU221437.. For more details of properties charged please refer to the instrument. Outstanding |
29 October 2018 | Delivered on: 7 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 34A the avenue, durham DH1 4EB (freehold - DU98211);. 2 new street, durham DH1 4DH (freehold - DU115735); and. 32 atherton street, durham DH1 4DF (freehold - DU145535). Outstanding |
2 November 2017 | Delivered on: 15 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining the lodge laburnum avenue durham. Outstanding |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 6 anchorage terrace, durham, DH1 3DL comprised in title number(s) DU15097. The freehold property known as 7 hallgarth view, durham, DH1 3BH comprised in title number(s) DU324867. Outstanding |
25 June 2015 | Delivered on: 29 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29 the avenue, durham SH1 4EB (title number - DU106546: freehold). Outstanding |
25 June 2015 | Delivered on: 29 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 35A the avenue, durham DH1 4EB (title number - DU111057: freehold). Outstanding |
28 November 2014 | Delivered on: 1 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 165 gilesgate, durham, DH1 1QH (freehold), title number: DU27793; 15 douglas villas, durham, DH1 1JL (freehold), title number: DU46523; 3 alexandria crescent, crossgate moor,durham DH1 4EE (freehold), title number: DU45923; 13 allergate, durham, DH1 4ET (freehold), title number: DU234736; providence house, 11 providence row, DH1 1RS also known as 11 providence row DH1 1RS and the land on the east side of province row, durham (freehold), title numbers: DU83930 and DU186447; the stewards house, crossgate, durham, DH1 4PR also known as. The stewards house, durham, DH1 4PR (freehold), title number: DU343154; 88A, 89A, 89, 90, 91, 92, 93, 94, 95 and 96 whinney hill durham DH1 3BQ (freehold), title number: DU344218; 4 sutton street, durham, DH1 4DD (freehold), title number: DU170433; 11 atherton street, durham, DH1 4DF (freehold), title numbers: DU60611; 78 gilesgate, durham, DH1 1HY (freehold), title number: DU125516; 15 renny street, durham, DH1 1JN (freehold), title number: DU16436; 30 douglas villas, durham, DH1 1JL (freehold), title number: DU208752; 133 gilesgate, durham, DH1 1QQ (freehold),title number: DU269451; 134 gilesgate, durham, DH1 1QQ (freehold), title number: DU271565; 57 whinney hill, durham, DH1 3BD (freehold), title number: DU123611; 7 wanless terrace, DH1 1RU (freehold), title number: DU47036; 68 whinney hill, durham, DH1 3BD (freehold), title number: DU300408; 4 highgate, durham, DH1 4GA (leasehold), title number: DU256961. Outstanding |
17 May 2023 | Delivered on: 17 May 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 21 laburnum avenue, durham, DH1 4HA. Outstanding |
17 January 2022 | Delivered on: 19 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 wanless terrace, durham. Outstanding |
21 November 2014 | Delivered on: 27 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
2 April 2020 | Registration of charge 089099240009, created on 1 April 2020 (39 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 May 2019 | Registration of charge 089099240008, created on 21 May 2019 (40 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
7 November 2018 | Registration of charge 089099240007, created on 29 October 2018 (40 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 April 2018 | Director's details changed for Mr Marc Shalam on 17 April 2018 (2 pages) |
19 April 2018 | Change of details for Mr Marc Shalam as a person with significant control on 17 April 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
15 November 2017 | Registration of charge 089099240006, created on 2 November 2017 (40 pages) |
15 November 2017 | Registration of charge 089099240006, created on 2 November 2017 (40 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Director's details changed for Mr Marc Shalam on 25 May 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Marc Shalam on 25 May 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Marc Shalam on 25 May 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Marc Shalam on 25 May 2016 (2 pages) |
7 June 2016 | Registration of charge 089099240005, created on 31 May 2016 (40 pages) |
7 June 2016 | Registration of charge 089099240005, created on 31 May 2016 (40 pages) |
13 April 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
13 April 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
21 March 2016 | Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 March 2016 (1 page) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
27 August 2015 | Sub-division of shares on 13 August 2015 (5 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Sub-division of shares on 13 August 2015 (5 pages) |
29 June 2015 | Registration of charge 089099240004, created on 25 June 2015 (31 pages) |
29 June 2015 | Registration of charge 089099240003, created on 25 June 2015 (31 pages) |
29 June 2015 | Registration of charge 089099240004, created on 25 June 2015 (31 pages) |
29 June 2015 | Registration of charge 089099240003, created on 25 June 2015 (31 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 December 2014 | Registration of charge 089099240002, created on 28 November 2014 (35 pages) |
1 December 2014 | Registration of charge 089099240002, created on 28 November 2014 (35 pages) |
27 November 2014 | Registration of charge 089099240001, created on 21 November 2014 (36 pages) |
27 November 2014 | Registration of charge 089099240001, created on 21 November 2014 (36 pages) |
25 February 2014 | Incorporation
|
25 February 2014 | Incorporation
|