Borehamwood
WD6 4PJ
Director Name | Mr Daniel James Rubin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Secretary Name | Mr Keith Brian Partridge |
---|---|
Status | Current |
Appointed | 20 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 19 September 2023 with updates (6 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with updates (6 pages) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU United Kingdom to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
26 March 2021 | Notification of a person with significant control statement (2 pages) |
12 February 2021 | Cessation of Glenmore Holdings Ltd as a person with significant control on 12 February 2021 (1 page) |
18 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
9 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (6 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
2 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
13 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
21 October 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
8 October 2019 | Amended accounts for a small company made up to 31 December 2018 (13 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with updates (6 pages) |
25 April 2019 | Cessation of Glenmore Commercial Estates Ltd as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Notification of Glenmore Holdings Ltd as a person with significant control on 25 April 2019 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
14 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
14 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
14 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
6 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
30 November 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
27 November 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
22 November 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
15 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
15 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
14 November 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
12 November 2018 | Statement of capital following an allotment of shares on 12 November 2018
|
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages) |
28 September 2017 | Memorandum and Articles of Association (20 pages) |
28 September 2017 | Memorandum and Articles of Association (20 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
25 September 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
25 September 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|