Borehamwood
WD6 1GW
Director Name | Mr David Harry Hyman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Capital Business Park Manor Way Borehamwood WD6 1GW |
Website | www.thereadingglassescompany.com |
---|---|
Telephone | 020 89531102 |
Telephone region | London |
Registered Address | 12 Capital Business Park Manor Way Borehamwood WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (4 days from now) |
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All property, assets and rights of the chargor. Outstanding |
---|---|
22 July 2015 | Delivered on: 28 July 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 5 penta court, station road, borehamwood, hertfordshire, WD6 1SL. Outstanding |
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (6 pages) |
---|---|
26 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
16 May 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
5 May 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
29 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (5 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
27 May 2020 | Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
20 March 2020 | Registered office address changed from 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 20 March 2020 (1 page) |
24 February 2020 | Registered office address changed from 12 Capital Business Park Manor Way Borehamwood WD6 1GW England to 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP on 24 February 2020 (1 page) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
25 November 2019 | Registered office address changed from 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 25 November 2019 (1 page) |
11 June 2019 | Change of details for Brian J Hyman (Holdings) Limited as a person with significant control on 28 September 2018 (2 pages) |
11 June 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
24 May 2019 | Second filing of a statement of capital following an allotment of shares on 25 September 2018
|
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (5 pages) |
24 October 2018 | Resolutions
|
16 October 2018 | Cessation of Andrew Landesberg as a person with significant control on 28 September 2018 (1 page) |
16 October 2018 | Notification of Paul Raymond Moser as a person with significant control on 28 September 2018 (2 pages) |
16 October 2018 | Cessation of Joanne Rachel Landesberg as a person with significant control on 28 September 2018 (1 page) |
16 October 2018 | Notification of Susan Wendy Moser as a person with significant control on 28 September 2018 (2 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
4 October 2018 | Registration of charge 095427510002, created on 28 September 2018 (35 pages) |
1 October 2018 | Satisfaction of charge 095427510001 in full (1 page) |
15 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
3 May 2017 | Director's details changed for Mr David Harry Hyman on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr David Harry Hyman on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Andrew Landesberg on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Andrew Landesberg on 3 May 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 November 2015 | Registered office address changed from 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page) |
17 August 2015 | Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA8 7DB (1 page) |
17 August 2015 | Register inspection address has been changed to Handel House 95 High Street Edgware Middlesex HA8 7DB (1 page) |
17 August 2015 | Register inspection address has been changed to Handel House 95 High Street Edgware Middlesex HA8 7DB (1 page) |
17 August 2015 | Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA8 7DB (1 page) |
28 July 2015 | Registration of charge 095427510001, created on 22 July 2015 (7 pages) |
28 July 2015 | Registration of charge 095427510001, created on 22 July 2015 (7 pages) |
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|