Borehamwood
WD6 2RB
Director Name | Mr Chiabass Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood Hertfordshire WD6 5JX |
Director Name | Mr Joseph Foncha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 69 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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
14 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 January 2022 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
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 94 Balmoral Drive Borehamwood WD6 2RB 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 | Accounts for a dormant company 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) |
16 February 2020 | Termination of appointment of Joseph Foncha as a director on 6 February 2020 (1 page) |
6 February 2020 | Appointment of Mr Joseph Foncha 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) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
16 March 2019 | Registered office address changed from 8 Bracken Close Borehamwood Hertfordshire WD6 5JX England to 68 the Chase Edgware HA8 5DN on 16 March 2019 (1 page) |
16 March 2019 | Registered office address changed from 68 the Chase Edgware HA8 5DN England to 69 the Chase Edgware HA8 5DN on 16 March 2019 (1 page) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 December 2016 | Incorporation
|
30 December 2016 | Incorporation
|