APPENLYNN LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
APPENLYNN LIMITED is a Private Limited Company from BOREHAMWOOD UNITED KINGDOM and has the status: Active.
APPENLYNN LIMITED was incorporated 41 years ago on 16/06/1983 and has the registered number: 01732164. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
APPENLYNN LIMITED was incorporated 41 years ago on 16/06/1983 and has the registered number: 01732164. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
APPENLYNN LIMITED - BOREHAMWOOD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O ENGEL JACOBS WARWICK HOUSE, 2 OAKS COURT
BOREHAMWOOD
HERTFORDSHIRE
WD6 1GS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PETER JOHN ROONEY | Jul 1971 | Irish | Director | 2022-10-20 | CURRENT |
MICHAEL DAVID ROSE | Jul 1956 | British | Director | 1998-07-10 | CURRENT |
MISS VALERIE ANN EVANS | Mar 1944 | British | Director | 2024-04-12 | CURRENT |
ENGEL JACOBS LIMITED | Corporate Secretary | 2021-06-28 | CURRENT | ||
CYRIL ASHLEY | Sep 1917 | British | Director | RESIGNED | |
MR ALAN JOHN BRISTOW | Sep 1949 | British | Director | RESIGNED | |
ANGELO DELLAQUILA | Jul 1931 | Italian | Director | 1994-11-04 UNTIL 2021-06-30 | RESIGNED |
MISTER NICHOLAS VINCENT JOHN BARRETT | Jun 1956 | British | Director | RESIGNED | |
DARIO FELICIONI | Jun 1956 | Swiss | Director | 2011-12-16 UNTIL 2022-10-28 | RESIGNED |
MRS GABRIELLE MARY GREENBURY | May 1955 | British | Director | RESIGNED | |
MR THOMAS BRUCE NEWELL | May 1957 | American | Director | 2006-10-03 UNTIL 2011-12-16 | RESIGNED |
JEAN DAVY SLIWKA | Apr 1942 | French | Director | 2011-11-07 UNTIL 2019-08-14 | RESIGNED |
MRS HELEN DUNNING | Mar 1920 | British | Director | RESIGNED | |
PHILIP ANDREW TANSLEY | May 1952 | British | Director | RESIGNED | |
JEAN TANSLEY | British | Secretary | 1997-04-01 UNTIL 2004-08-06 | RESIGNED | |
ANGELO DELLAQUILA | Jul 1931 | Italian | Secretary | 2004-08-06 UNTIL 2021-06-30 | RESIGNED |
CYRIL ASHLEY | Sep 1917 | British | Secretary | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Appenlynn Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-12-26 | 31-03-2023 | £84,581 equity |
Dormant Company Accounts - APPENLYNN LIMITED | 2023-01-18 | 31-03-2022 | £100 equity |
Dormant Company Accounts - APPENLYNN LIMITED | 2022-01-22 | 31-03-2021 | £100 equity |
Dormant Company Accounts - APPENLYNN LIMITED | 2021-04-27 | 31-03-2020 | £100 equity |
Dormant Company Accounts - APPENLYNN LIMITED | 2019-11-26 | 31-03-2019 | £100 equity |
Dormant Company Accounts - APPENLYNN LIMITED | 2018-11-27 | 31-03-2018 | £100 equity |
Dormant Company Accounts - APPENLYNN LIMITED | 2017-12-30 | 31-03-2017 | £100 equity |
Dormant Company Accounts - APPENLYNN LIMITED | 2016-12-15 | 31-03-2016 | £100 equity |
Appenlynn Ltd - Period Ending 2015-03-31 | 2015-08-26 | 31-03-2015 | £2,485 Cash £4,964 equity |
Appenlynn Ltd - Period Ending 2014-03-31 | 2014-12-19 | 31-03-2014 | £1,845 Cash £4,325 equity |