About

Registered Number: 03385322
Date of Incorporation: 11/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Borehamwood Enterprise, Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4RQ

 

Having been setup in 1997, Borehamwood Enterprise Centre Management Ltd have registered office in Borehamwood in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Umesh 15 October 2003 - 1
BRODER, Denis Stephen 21 May 2008 20 July 2016 1
HODGSON, Jeremy 13 April 1999 24 December 1999 1
Secretary Name Appointed Resigned Total Appointments
GONDHIA, Nisha 21 May 2008 - 1
BARBER, Stephen Michael 14 November 2001 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 June 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 17 August 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
287 - Change in situation or address of Registered Office 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 20 June 2001
363a - Annual Return 14 June 2001
225 - Change of Accounting Reference Date 13 June 2001
363s - Annual Return 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
RESOLUTIONS - N/A 09 May 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 06 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
225 - Change of Accounting Reference Date 23 October 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
CERTNM - Change of name certificate 13 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.