Borehamwood
Hertfordshire
WD6 1JH
Director Name | Mr Danny Stephen Waters |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Richard Rolland Spedding |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 February 2019 | Delivered on: 7 March 2019 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
10 March 2017 | Delivered on: 10 March 2017 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages) |
2 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
3 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
3 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages) |
3 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
7 March 2022 | Change of details for Enra Specialist Finance Limited as a person with significant control on 20 September 2021 (2 pages) |
28 September 2021 | Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 (1 page) |
15 September 2021 | Satisfaction of charge 095142150002 in full (1 page) |
15 September 2021 | Satisfaction of charge 095142150001 in full (1 page) |
6 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
6 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages) |
6 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
30 March 2021 | Change of details for Enra Group Limited as a person with significant control on 10 September 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
28 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
28 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
2 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
21 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
1 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
7 March 2019 | Registration of charge 095142150002, created on 27 February 2019 (52 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 24 October 2017
|
10 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
10 March 2017 | Registration of charge 095142150001, created on 10 March 2017 (52 pages) |
10 March 2017 | Registration of charge 095142150001, created on 10 March 2017 (52 pages) |
27 September 2016 | Company name changed aura finance (holdco) no.2 LIMITED\certificate issued on 27/09/16
|
27 September 2016 | Company name changed aura finance (holdco) no.2 LIMITED\certificate issued on 27/09/16
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 May 2015 | Appointment of Mr Danny Stephen Waters as a director on 28 May 2015 (2 pages) |
29 May 2015 | Company name changed de facto 2174 LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Company name changed de facto 2174 LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Appointment of Mr Danny Stephen Waters as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Travers Smith Secretaries Limited as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Travers Smith Limited as a director on 28 May 2015 (1 page) |
28 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 May 2015 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 May 2015 | Termination of appointment of Richard Rolland Spedding as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Richard Rolland Spedding as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Richard Rolland Spedding as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Travers Smith Limited as a director on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Emily Henrietta Gestetner as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Emily Henrietta Gestetner as a director on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Travers Smith Secretaries Limited as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Richard Rolland Spedding as a director on 28 May 2015 (1 page) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|