HENDERSON COURT RESIDENTS COMPANY LIMITED
BOREHAMWOOD GOLDSMITH'S COURT RESIDENTS COMPANY LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 03831171
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 34 . The most likely internet sites of HENDERSON COURT RESIDENTS COMPANY LIMITED are www.hendersoncourtresidentscompany.co.uk, and www.henderson-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Henderson Court Residents Company Limited is a Private Limited Company. The company registration number is 03831171. Henderson Court Residents Company Limited has been working since 25 August 1999. The present status of the company is Active. The registered address of Henderson Court Residents Company Limited is Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. . ENGEL JACOBS LLP is a Secretary of the company. COHEN, Eliott Samuel is a Director of the company. FREEDMAN, Stephen Victor is a Director of the company. GILLOW, Irene Carole is a Director of the company. WATSON, Neil Arthur is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary CURTIS, Wallace has been resigned. Secretary HARPIN, John Anthony has been resigned. Secretary SANDERLANDS, Christine has been resigned. Secretary BRICKMAN YALE has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director CURTIS, Wallace has been resigned. Director FAIRCLOUGH HOMES LIMITED has been resigned. Director IVES, Ingrid Diana has been resigned. Director NEEDLEMAN, Samuel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ENGEL JACOBS LLP
Appointed Date: 01 December 2014

Director
COHEN, Eliott Samuel
Appointed Date: 24 May 2010
76 years old

Director
FREEDMAN, Stephen Victor
Appointed Date: 10 September 2013
80 years old

Director
GILLOW, Irene Carole
Appointed Date: 30 September 2009
85 years old

Director
WATSON, Neil Arthur
Appointed Date: 11 May 2010
97 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 25 September 2002
Appointed Date: 02 May 2001

Secretary
CURTIS, Wallace
Resigned: 02 December 2002
Appointed Date: 25 November 2002

Secretary
HARPIN, John Anthony
Resigned: 19 November 2002
Appointed Date: 31 May 2002

Secretary
SANDERLANDS, Christine
Resigned: 02 February 2001
Appointed Date: 25 August 1999

Secretary
BRICKMAN YALE
Resigned: 30 November 2014
Appointed Date: 10 October 2011

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 March 2004
Appointed Date: 02 December 2002

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 28 February 2011
Appointed Date: 19 July 2010

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 19 July 2010
Appointed Date: 17 March 2004

Director
CURTIS, Wallace
Resigned: 13 August 2008
Appointed Date: 26 April 2001
83 years old

Director
FAIRCLOUGH HOMES LIMITED
Resigned: 02 May 2001
Appointed Date: 25 August 1999

Director
IVES, Ingrid Diana
Resigned: 23 April 2010
Appointed Date: 26 April 2001
64 years old

Director
NEEDLEMAN, Samuel
Resigned: 31 May 2002
Appointed Date: 26 April 2001
97 years old

HENDERSON COURT RESIDENTS COMPANY LIMITED Events

09 Oct 2016
Confirmation statement made on 21 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 34

18 Oct 2015
Termination of appointment of Brickman Yale as a secretary on 30 November 2014
18 Oct 2015
Appointment of Engel Jacobs Llp as a secretary on 1 December 2014
...
... and 81 more events
01 Sep 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/99

01 Sep 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Aug 1999
Incorporation