Borehamwood
Herts
WD6 4DG
Director Name | Mr Christopher John Griggs |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG |
Director Name | Mr Ross Lee Griggs |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG |
Registered Address | The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
10 March 2022 | Delivered on: 10 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The grain yard, 5 little hays, borehamwood, hertfordshire WD6 4DG as registered at the land registry under title number HD584812. Outstanding |
---|---|
9 October 2020 | Delivered on: 22 October 2020 Persons entitled: West One Development Finance Limited Classification: A registered charge Particulars: Schedule 1- property property: land at theobald street, borehamwood WD6 4PH (1ST charge) title number: HD584812 for more details please refer to the instrument. Outstanding |
9 October 2020 | Delivered on: 12 October 2020 Persons entitled: Americraft Properties Limited Classification: A registered charge Particulars: Property:. The freehold property known land at theobald. Street, borehamwood, herts WD6 4PH. Title no:. HD584812. Outstanding |
3 April 2020 | Delivered on: 4 April 2020 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Land at theobald street, borehamwood, WD6 4PH (first charge) title number: HD584812 for more details please refer to the instrument. Outstanding |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Redington Capital Limited Classification: A registered charge Particulars: Land at organ hall farm, theobald street, borehamwood (WD6 4PH) shown edged red on the plan annexed hereto. Outstanding |
25 October 2023 | Change of details for Evpk Limited as a person with significant control on 25 October 2023 (2 pages) |
---|---|
25 October 2023 | Change of details for Jamtal Limited as a person with significant control on 25 October 2023 (2 pages) |
25 October 2023 | Change of details for Brixton Bond Limited as a person with significant control on 25 October 2023 (2 pages) |
9 October 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
15 June 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
28 June 2022 | Satisfaction of charge 119280730003 in full (1 page) |
10 June 2022 | Director's details changed for Mr Ross Lee Griggs on 10 June 2022 (2 pages) |
10 June 2022 | Director's details changed for Mr Ross Lee Griggs on 10 June 2022 (2 pages) |
10 June 2022 | Director's details changed for Mr Ross Lee Griggs on 10 June 2022 (2 pages) |
10 June 2022 | Director's details changed for Mr Christopher John Griggs on 10 June 2022 (2 pages) |
10 June 2022 | Director's details changed for Mr James Lee Craig on 10 June 2022 (2 pages) |
10 June 2022 | Director's details changed for Mr Christopher John Griggs on 10 June 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
10 March 2022 | Registration of charge 119280730005, created on 10 March 2022 (16 pages) |
24 February 2022 | Satisfaction of charge 119280730004 in full (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
13 January 2022 | Registered office address changed from 1st Floor Spitalfields House Stirling Way Borehamwood WD6 2FX England to The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG on 13 January 2022 (1 page) |
29 December 2021 | Satisfaction of charge 119280730002 in full (1 page) |
29 December 2021 | Satisfaction of charge 119280730001 in full (1 page) |
20 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
22 October 2020 | Registration of charge 119280730004, created on 9 October 2020 (38 pages) |
12 October 2020 | Registration of charge 119280730003, created on 9 October 2020 (21 pages) |
1 May 2020 | Registered office address changed from Churchill House Stirling Way Borehamwood Herts WD6 2HP United Kingdom to 1st Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 1 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 April 2020 | Registration of charge 119280730002, created on 3 April 2020 (36 pages) |
25 June 2019 | Registration of charge 119280730001, created on 21 June 2019 (17 pages) |
5 April 2019 | Incorporation Statement of capital on 2019-04-05
|