Borehamwood
Hertfordshire
WD6 1AH
Secretary Name | Mr Muhammad Adnan Younas |
---|---|
Status | Current |
Appointed | 02 July 2015(11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 163 Shenley Road Borehamwood Hertfordshire WD6 1AH |
Secretary Name | Shamim Akhtar |
---|---|
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Barking IG11 9XJ |
Registered Address | 163 Shenley Road Borehamwood Hertfordshire WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
160k at £1 | Shamim Akhtar 80.00% Ordinary |
---|---|
40k at £1 | Muhammad Adnan Younas 20.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: Papa John’S (GB) Limited Classification: A registered charge Outstanding |
---|---|
16 May 2023 | Delivered on: 16 May 2023 Persons entitled: Papa John’S (GB) Limited Classification: A registered charge Outstanding |
31 July 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Registration of charge 091649320002, created on 16 May 2023 (27 pages) |
16 May 2023 | Registration of charge 091649320001, created on 16 May 2023 (27 pages) |
22 March 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
8 July 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
13 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
1 September 2021 | Secretary's details changed for Mr Muhammad Adnan Younas on 1 September 2021 (1 page) |
1 September 2021 | Change of details for Mrs Shamim Akhtar as a person with significant control on 1 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Miss Shamim Akhtar on 1 September 2021 (2 pages) |
17 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
8 July 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
28 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
6 September 2017 | Amended total exemption full accounts made up to 31 August 2016 (12 pages) |
6 September 2017 | Amended total exemption full accounts made up to 31 August 2016 (12 pages) |
6 September 2017 | Amended total exemption full accounts made up to 31 August 2015 (13 pages) |
6 September 2017 | Amended total exemption full accounts made up to 31 August 2015 (13 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
21 April 2017 | Amended total exemption full accounts made up to 31 August 2015 (7 pages) |
21 April 2017 | Amended total exemption full accounts made up to 31 August 2015 (7 pages) |
13 May 2016 | Director's details changed for Miss Shamim Akhtar on 31 January 2016 (2 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Miss Shamim Akhtar on 31 January 2016 (2 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 December 2015 | Registered office address changed from 14 Thorpe Road Barking IG11 9XJ to 163 Shenley Road Borehamwood Hertfordshire WD6 1AH on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 14 Thorpe Road Barking IG11 9XJ to 163 Shenley Road Borehamwood Hertfordshire WD6 1AH on 21 December 2015 (1 page) |
2 July 2015 | Termination of appointment of Shamim Akhtar as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Termination of appointment of Shamim Akhtar as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr Muhammad Adnan Younas as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Muhammad Adnan Younas as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr Muhammad Adnan Younas as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Shamim Akhtar as a secretary on 2 July 2015 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|