Borehamwood
WD6 2RB
Director Name | Mr Gary Charles Blackwell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 2017) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 11 Balcon Way Borehamwood WD6 5DQ |
Director Name | Mr Joseph Foncha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2019) |
Role | Accountant |
Country of Residence | England |
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 | 05 September 2019(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 06 February 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 69 The Chase The Chase Edgware HA8 5DN |
Registered Address | 94 Balmoral Drive Borehamwood WD6 2RB |
---|---|
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 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
14 February 2017 | Delivered on: 19 February 2017 Persons entitled: Nalin Patel and Dcd Trustees Limited the Trustees of Shobhna Retirement Benefit Scheme Classification: A registered charge Outstanding |
---|
19 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 September 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 April 2021 | Director's details changed for Mr Chiabass Lawrence on 30 April 2021 (2 pages) |
30 December 2020 | Resolutions
|
15 September 2020 | Registered office address changed from 21 Edrick Road Edgware HA8 9HY England to 94 Balmoral Drive Borehamwood WD6 2RB on 15 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
7 September 2020 | Registered office address changed from 69 the Chase the Chase Edgware HA8 5DN England to 21 Edrick Road Edgware HA8 9HY on 7 September 2020 (1 page) |
3 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 February 2020 | Appointment of Mr Chiabass Lawrence as a director on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Chiabass Lawrence as a director on 6 February 2020 (1 page) |
11 November 2019 | Termination of appointment of Joseph Foncha as a director on 11 November 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 September 2019 | Appointment of Mr Chiabass Lawrence as a director on 5 September 2019 (2 pages) |
4 April 2019 | Termination of appointment of Chiabass Lawrence as a director on 4 April 2019 (1 page) |
2 April 2019 | Resolutions
|
1 April 2019 | Notification of Joseph Foncha as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX England to 69 the Chase the Chase Edgware HA8 5DN on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Joseph Foncha as a director on 1 April 2019 (2 pages) |
18 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Gary Charles Blackwell as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Gary Charles Blackwell as a director on 1 November 2017 (1 page) |
21 September 2017 | Appointment of Mr Gary Charles Blackwell as a director on 8 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Gary Charles Blackwell as a director on 8 September 2017 (2 pages) |
21 September 2017 | Cessation of Chiabass Lawrence as a person with significant control on 8 September 2017 (1 page) |
21 September 2017 | Cessation of Chiabass Lawrence as a person with significant control on 8 September 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
19 February 2017 | Registration of charge 105124440001, created on 14 February 2017 (51 pages) |
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|