Borehamwood
WD6 5JX
Director Name | Ms Nisha Parmar |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 2019(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Chase Edgware HA8 5DN |
Director Name | Mr Chiabass Lawrence |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
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 | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
15 January 2024 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
18 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 August 2022 | Company name changed openlondon LTD LTD\certificate issued on 15/08/22
|
12 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
26 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 10 June 2021 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 8 Bracken Close Bracken Close Borehamwood WD6 5JX England to 21 Edrick Road Edgware HA8 9HY on 7 September 2020 (1 page) |
11 June 2020 | Notification of Chiabass Lawrence as a person with significant control on 1 May 2020 (2 pages) |
11 June 2020 | Resolutions
|
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
28 May 2020 | Resolutions
|
27 May 2020 | Termination of appointment of Chiabass Lawrence as a director on 1 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Nisha Parmar as a director on 1 May 2020 (1 page) |
27 May 2020 | Registered office address changed from 69 the Chase Edgware HA8 5DN United Kingdom to 8 Bracken Close Bracken Close Borehamwood WD6 5JX on 27 May 2020 (1 page) |
27 May 2020 | Cessation of Nisha Parmar as a person with significant control on 1 May 2020 (1 page) |
27 May 2020 | Appointment of Mr Chiabass Lawrence as a director on 1 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Chiabass Lawrence as a director on 1 May 2020 (2 pages) |
6 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
9 April 2019 | Incorporation Statement of capital on 2019-04-09
|