Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Registered Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | B.m.s. Holding B.v. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 May 2021 | Change of details for Mr Wouter Bouwman as a person with significant control on 9 May 2021 (2 pages) |
9 May 2021 | Director's details changed for Mr Wouter Bouwman on 9 May 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
20 April 2021 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 20 April 2021 (1 page) |
16 April 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 16 April 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 June 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
9 May 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
10 April 2018 | Director's details changed for Mr Wouter Bouwman on 10 April 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Director's details changed for Mr Wouter Bouwman on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Greater London HA5 5NE England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 12 April 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Wouter Bouwman on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Greater London HA5 5NE England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 12 April 2016 (1 page) |
2 October 2015 | Director's details changed for Mr Wouter Bouwman on 15 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Wouter Bouwman on 15 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from C/O Sobell Rhodes Llp Monument House 1st Floor 215 Marsh Road Pinner Greater London HA5 5NE England to Monument House 1st Floor 215 Marsh Road Pinner Greater London HA5 5NE on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from C/O Sobell Rhodes Llp Monument House 1st Floor 215 Marsh Road Pinner Greater London HA5 5NE England to Monument House 1st Floor 215 Marsh Road Pinner Greater London HA5 5NE on 25 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Leadenhall Secretaries Limited Ibex House 42-47 Minories London EC3N 1HA to C/O Sobell Rhodes Llp Monument House 1st Floor 215 Marsh Road Pinner Greater London HA5 5NE on 24 September 2015 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Registered office address changed from Leadenhall Secretaries Limited Ibex House 42-47 Minories London EC3N 1HA to C/O Sobell Rhodes Llp Monument House 1st Floor 215 Marsh Road Pinner Greater London HA5 5NE on 24 September 2015 (1 page) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Wouter Bouwman on 4 March 2014 (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1HA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Wouter Bouwman on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1HA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1HA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Wouter Bouwman on 4 March 2014 (2 pages) |