Elstree
Borehamwood
WD6 3TJ
Director Name | Lisa Snell |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(same day as company formation) |
Role | Journalism |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Zara Janmohamed |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Swarna Venkata |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Matthew Joseph Gornall |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(3 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Ms Marta Da Silva Violante Huerta |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 April 2023(3 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Actress |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Reveena Kaur Paul |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(3 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Associate Director, Banking |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Alexandra Black |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2023(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Aviator |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Kim Elise Greenwood |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Rhea Maria Ranjan |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 July 2019(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Lucinda Rodrigues |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(same day as company formation) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Anthony Silkoff |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | Paul McCormack |
---|---|
Status | Resigned |
Appointed | 31 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherwell Innovation Centre 77 Heyford Park, Camp R Heyford Park Bicester OX25 5HD |
Registered Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Appointment of Alexandra Black as a director on 14 May 2023 (2 pages) |
27 April 2023 | Appointment of Ms Marta Da Silva Violante Huerta as a director on 12 April 2023 (2 pages) |
27 April 2023 | Appointment of Reveena Kaur Paul as a director on 12 April 2023 (2 pages) |
27 April 2023 | Appointment of Mr Matthew Joseph Gornall as a director on 12 April 2023 (2 pages) |
26 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
20 January 2023 | Appointment of Zara Janmohamed as a director on 10 January 2023 (2 pages) |
20 January 2023 | Appointment of Swarna Venkata as a director on 10 January 2023 (2 pages) |
1 December 2022 | Termination of appointment of Lucinda Rodrigues as a director on 22 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Anthony Silkoff as a director on 22 November 2022 (1 page) |
4 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
4 August 2022 | Termination of appointment of Rhea Maria Ranjan as a director on 1 September 2021 (1 page) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
29 July 2020 | Termination of appointment of Kim Elise Greenwood as a director on 24 April 2020 (1 page) |
19 March 2020 | Registered office address changed from Premier Block Management 385 Centennial Park Elstree WD6 3TJ United Kingdom to 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 19 March 2020 (1 page) |
19 March 2020 | Appointment of Pbm Property Management as a secretary on 1 January 2020 (2 pages) |
19 March 2020 | Director's details changed for Lisa Snell on 13 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Lynsey Parkins on 13 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Kim Elise Greenwood on 13 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Rhea Maria Ranjan on 13 March 2020 (2 pages) |
19 February 2020 | Registered office address changed from Flat 2, Halesworth Court 7 Alfred Street London E3 2BE England to Premier Block Management 385 Centennial Park Elstree WD6 3TJ on 19 February 2020 (2 pages) |
3 October 2019 | Termination of appointment of Paul Mccormack as a secretary on 3 October 2019 (1 page) |
31 July 2019 | Incorporation
|