Borehamwood
WD6 2DG
Director Name | Mr Adam Bhatti |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Furzehill Road Borehamwood WD6 2DG |
Secretary Name | Mr Oscar Ortu |
---|---|
Status | Resigned |
Appointed | 21 January 2019(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 69 The Chase The Chase Edgware HA8 5DN |
Director Name | Mr Chiabass Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2023(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
Director Name | Mr Mustapha Ail Mustapha |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2023(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2023) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 7 Furzehill Road Borehamwood WD6 2DG |
Registered Address | 7 Furzehill Road Borehamwood WD6 2DG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
1 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Registered office address changed from 21 Edrick Road Edgware HA8 9HY England to 7 Furzehill Road Borehamwood WD6 2DG on 15 September 2020 (1 page) |
7 September 2020 | Registered office address changed from 69 the Chase Edgware HA8 5DN England to 21 Edrick Road Edgware HA8 9HY on 7 September 2020 (1 page) |
16 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 November 2019 | Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX England to 69 the Chase the Chase Edgware HA8 5DN on 11 November 2019 (1 page) |
11 November 2019 | Registered office address changed from 69 the Chase the Chase Edgware HA8 5DN England to 69 the Chase Edgware HA8 5DN on 11 November 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 September 2019 | Registered office address changed from 69 the Chase the Chase Edgware HA8 5DN England to 8 Bracken Close Borehamwood WD6 5JX on 30 September 2019 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
26 September 2019 | Termination of appointment of Oscar Ortu as a secretary on 26 September 2019 (1 page) |
9 June 2019 | Director's details changed for Mr Adam Bhatti on 9 June 2019 (2 pages) |
1 April 2019 | Registered office address changed from 94 Balmoral Drive Borehamwood WD6 2RB England to 69 the Chase the Chase Edgware HA8 5DN on 1 April 2019 (1 page) |
21 January 2019 | Appointment of Mr Oscar Ortu as a secretary on 21 January 2019 (2 pages) |
13 January 2019 | Registered office address changed from 8 Bracken Close Borehamwood Hertfordshire WD6 5JX England to 94 Balmoral Drive Borehamwood WD6 2RB on 13 January 2019 (1 page) |
21 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|