Borehamwood
WD6 2XX
Director Name | Mr Sanchit Suri |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(7 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood WD6 2XX |
Director Name | Mr Coenraad Alexander Lugt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crp 1st Floor 5, St. Helen's Place London EC3A 6AB |
Director Name | Mr Michael John Thorpe |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crp 1st Floor 5, St. Helen's Place London EC3A 6AB |
Registered Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 September 2021 | Delivered on: 4 October 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Registered land. 1. animal friends insurance services limited's interest in the property known as unit C2, zone c, solstice park, amesbury, wiltshire registered at the land registry with title number WT251115.. 2. animal friends insurance services limited's interest in the property known as plot C4A and plot C4B, sun rise way, solstice park, amesbury, wiltshire registered at the land registry with title number WT317109.. For further details, please refer to the attached instrument. Outstanding |
---|---|
15 March 2017 | Delivered on: 30 March 2017 Persons entitled: Investec Bank PLC as Security Trustee Classification: A registered charge Outstanding |
7 September 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
---|---|
1 September 2020 | Director's details changed for Mr Michael John Thorpe on 1 September 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
27 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
19 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 March 2017 | Registration of charge 100350800001, created on 15 March 2017 (40 pages) |
30 March 2017 | Registration of charge 100350800001, created on 15 March 2017 (40 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
8 March 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
3 March 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 3 March 2017 (1 page) |
3 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
3 March 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 3 March 2017 (1 page) |
3 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
23 February 2017 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
23 February 2017 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
3 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 December 2016 | Change of name notice (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
20 December 2016 | Change of name notice (2 pages) |
1 March 2016 | Incorporation
Statement of capital on 2016-03-01
|
1 March 2016 | Incorporation
Statement of capital on 2016-03-01
|