Stirling Way
Borehamwood
WD6 2FX
Secretary Name | Mrs Fiona Thompson Jewitt |
---|---|
Status | Current |
Appointed | 08 October 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX |
Director Name | Mr Richard Tricker |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Admirals Way London E14 9XL |
Secretary Name | Mrs Lucy Kate Reid |
---|---|
Status | Resigned |
Appointed | 01 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | Churchill House Bunns Lane London NW7 2AS |
Registered Address | Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Christopher Francis Philip Clark 50.00% Ordinary |
---|---|
500 at £1 | Richard Henry Michael Tricker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,068 |
Cash | £39,662 |
Current Liabilities | £39,149 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
9 January 2024 | Change of details for Mr Christopher Clark as a person with significant control on 2 January 2024 (2 pages) |
---|---|
13 December 2023 | Change of details for Mrs Fiona Elizabeth Thompson Jewitt as a person with significant control on 10 November 2023 (2 pages) |
13 December 2023 | Director's details changed for Mr Christopher Clark on 10 November 2023 (2 pages) |
13 December 2023 | Change of details for Mr Christopher Clark as a person with significant control on 10 November 2023 (2 pages) |
13 November 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
13 October 2023 | Current accounting period extended from 30 April 2023 to 31 October 2023 (1 page) |
16 January 2023 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
14 January 2023 | Secretary's details changed for Mrs Fiona Thompson Jewitt on 30 October 2022 (1 page) |
1 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
26 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 September 2019 | Registered office address changed from Churchill House Bunns Lane London NW7 2AS England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on 25 September 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
8 October 2018 | Appointment of Mrs Fiona Thompson Jewitt as a secretary on 8 October 2018 (2 pages) |
8 October 2018 | Notification of Fiona Thompson Jewitt as a person with significant control on 5 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Lucy Kate Reid as a secretary on 8 October 2018 (1 page) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
12 November 2015 | Termination of appointment of Richard Tricker as a director on 18 June 2015 (1 page) |
12 November 2015 | Registered office address changed from 16 Admirals Way London E14 9XL to Churchill House Bunns Lane London NW7 2AS on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 16 Admirals Way London E14 9XL to Churchill House Bunns Lane London NW7 2AS on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Richard Tricker as a director on 18 June 2015 (1 page) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (5 pages) |
17 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
28 May 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
28 May 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
15 December 2014 | Registered office address changed from 3 More London Place London SE1 2RE England to 16 Admirals Way London E14 9XL on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 3 More London Place London SE1 2RE England to 16 Admirals Way London E14 9XL on 15 December 2014 (1 page) |
10 November 2014 | Registered office address changed from 66 Emmanuel Road London SW12 0HP England to 3 More London Place London SE1 2RE on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 66 Emmanuel Road London SW12 0HP England to 3 More London Place London SE1 2RE on 10 November 2014 (1 page) |
31 October 2014 | Registered office address changed from 25 Deerbrook Road London SE24 9BE to 66 Emmanuel Road London SW12 0HP on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 25 Deerbrook Road London SE24 9BE to 66 Emmanuel Road London SW12 0HP on 31 October 2014 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Richard Tricker on 30 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Richard Tricker on 30 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher Clark as a director on 1 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 25 Deerbrook Road London SE24 9BE on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Christopher Clark as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Lucy Kate Reid as a secretary on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Lucy Kate Reid as a secretary on 1 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 25 Deerbrook Road London SE24 9BE on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lucy Kate Reid as a secretary on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher Clark as a director on 1 October 2014 (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|