Elstree
Borehamwood
Hertfordshire
WD6 3PX
Director Name | Mr Jayesh Patel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wentworth Avenue Elstree Borehamwood Hertfordshire WD6 3PX |
Director Name | Mr Anand Jayesh Patel |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wentworth Place Elstree Borehamwood Hertfordshire WD6 3PX |
Director Name | Ms Jaimeni Nayan Bhatt |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 382 Kenton Road Harrow Middlesex HA3 9DP |
Director Name | Mr Amar Patel |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House 382 Kenton Road Harrow Middlesex HA3 9DP |
Registered Address | 4 Wentworth Avenue Elstree Borehamwood Hertfordshire WD6 3PX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
17 July 2023 | Delivered on: 25 July 2023 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 3 hampshire street. London. NW5 2TE. Outstanding |
---|---|
17 July 2023 | Delivered on: 19 July 2023 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 3 hampshire street. London. NW5 2TE. Outstanding |
5 November 2015 | Delivered on: 20 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all legal interest in 37A hillgrove business park, nazeing road, nazeing registered under land registry title number EX641292. Outstanding |
5 November 2015 | Delivered on: 20 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all legal interest in 38A and 39A hillgrove business park, nazeing road, nazeing, waltham abbey registered under land registry title number EX586797 and EX597629. Outstanding |
8 June 2015 | Delivered on: 15 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
25 July 2023 | Registration of charge 094859940005, created on 17 July 2023 (25 pages) |
19 July 2023 | Registration of charge 094859940004, created on 17 July 2023 (25 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 April 2023 | Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP United Kingdom to 4 Wentworth Avenue Elstree Borehamwood Hertfordshire WD6 3PX on 5 April 2023 (1 page) |
13 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 April 2021 | Change of details for V.J.Jand Ltd as a person with significant control on 26 October 2020 (2 pages) |
27 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 December 2018 | Satisfaction of charge 094859940001 in full (1 page) |
14 December 2018 | Satisfaction of charge 094859940003 in full (1 page) |
17 October 2018 | Satisfaction of charge 094859940002 in full (1 page) |
17 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 July 2018 | Termination of appointment of Jaimeni Nayan Bhatt as a director on 16 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Jayesh Patel as a director on 16 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Amar Patel as a director on 16 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Nayan Bhatt as a director on 16 July 2018 (2 pages) |
14 May 2018 | Notification of V.J.Jand Ltd as a person with significant control on 9 October 2017 (2 pages) |
14 May 2018 | Cessation of Jaimeni Nayan Bhatt as a person with significant control on 9 October 2017 (1 page) |
14 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
14 May 2018 | Cessation of Amar Patel as a person with significant control on 9 October 2017 (1 page) |
14 May 2018 | Director's details changed for Ms Jaimeni Nayan Bhatt on 9 October 2017 (2 pages) |
14 May 2018 | Notification of Boreham Properties Limited as a person with significant control on 9 October 2017 (2 pages) |
18 September 2017 | Notification of Amar Patel as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Cessation of Anand Jayesh Patel as a person with significant control on 1 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Anand Jayesh Patel as a director on 1 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Anand Jayesh Patel as a director on 1 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Amar Patel as a director on 1 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Amar Patel as a director on 1 September 2017 (2 pages) |
18 September 2017 | Notification of Amar Patel as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Cessation of Anand Jayesh Patel as a person with significant control on 18 September 2017 (1 page) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 November 2015 | Registration of charge 094859940003, created on 5 November 2015 (10 pages) |
20 November 2015 | Registration of charge 094859940003, created on 5 November 2015 (10 pages) |
20 November 2015 | Registration of charge 094859940002, created on 5 November 2015 (11 pages) |
20 November 2015 | Registration of charge 094859940002, created on 5 November 2015 (11 pages) |
15 June 2015 | Registration of charge 094859940001, created on 8 June 2015 (26 pages) |
15 June 2015 | Registration of charge 094859940001, created on 8 June 2015 (26 pages) |
15 June 2015 | Registration of charge 094859940001, created on 8 June 2015 (26 pages) |
12 March 2015 | Incorporation
Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation
Statement of capital on 2015-03-12
|