Borehamwood
Hertfordshire
WD6 5QF
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | faddersconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 020 36516516 |
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Paul Fadoju 75.00% Ordinary |
---|---|
5 at £1 | Johnson Ogunniyi 5.00% Ordinary |
5 at £1 | Jonathan Tunde-wright 5.00% Ordinary |
5 at £1 | Lisa Bentall 5.00% Ordinary |
10 at £1 | Valerie Fadoju 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,274 |
Cash | £1,782 |
Current Liabilities | £8,085 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
17 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 June 2014 | Registered office address changed from Devonshire House 135 Manor Way Borehamwood Hertfordshire WD6 1QQ England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Devonshire House 135 Manor Way Borehamwood Hertfordshire WD6 1QQ England on 18 June 2014 (1 page) |
22 April 2014 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 April 2014 (1 page) |
17 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
17 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
17 April 2014 | Appointment of Mr Paul Bayode Fadoju as a director (2 pages) |
17 April 2014 | Appointment of Mr Paul Bayode Fadoju as a director (2 pages) |
16 April 2014 | Company name changed royle ventures LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed royle ventures LIMITED\certificate issued on 16/04/14
|
1 April 2014 | Incorporation
|
1 April 2014 | Incorporation
|