Elstree
Hertfordshire
WD6 3LG
Director Name | Malcolm Jeffrey Finn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillcrest Lodge 41 Allum Lane Elstree Hertfordshire WD6 3LG |
Director Name | Mr Barry Shaw |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillcrest Lodge 41 Allum Lane Elstree Hertfordshire WD6 3LG |
Director Name | Mr Howard Peter Michaels |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Secretary Name | Engel Jacobs Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | June Mary Pentecost |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hillcrest Lodge 41 Allum Lane Elstree Hertfordshire WD6 3LG |
Secretary Name | RTMF Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2016(same day as company formation) |
Correspondence Address | Unit C Arun House The Office Village River Way Uckfield East Sussex TN22 1SL |
Secretary Name | Premier Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2016(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2021) |
Correspondence Address | 395 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TJ |
Registered Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
29 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 April 2017 | Appointment of Premier Block Management Limited as a secretary on 26 October 2016 (2 pages) |
28 April 2017 | Appointment of Premier Block Management Limited as a secretary on 26 October 2016 (2 pages) |
30 November 2016 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to 395 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TJ on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to 395 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TJ on 30 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rtmf Services Limited as a secretary on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rtmf Services Limited as a secretary on 29 November 2016 (1 page) |
27 October 2016 | Termination of appointment of June Mary Pentecost as a director on 17 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of June Mary Pentecost as a director on 17 October 2016 (2 pages) |
21 May 2016 | Incorporation (42 pages) |
21 May 2016 | Incorporation (42 pages) |