Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mr Alan Geoffrey Salisbury |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kerdistone Close Potters Bar Herts EN6 1LG |
Director Name | Helena Ivy Salisbury |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 64 Santers Lane Potters Bar Hertfordshire EN6 2DA |
Director Name | John Graham Salisbury |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 December 1998) |
Role | Retired |
Correspondence Address | 77 Burnell Avenue Welling Kent DA16 3HP |
Secretary Name | Mr Alan Geoffrey Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kerdistone Close Potters Bar Herts EN6 1LG |
Director Name | Mrs Freda Claire Salisbury |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(51 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 29 September 2021) |
Role | Local Govt Officer (Retired) |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Nicola Bridget Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(61 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 September 2021) |
Role | Company Director |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Miss Nicola Bridget Salisbury |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(62 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mrs Anne Delores Salisbury |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Dr Jane Debra Thomas |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
650 at £1 | Jane Debra Thomas 9.42% Ordinary |
---|---|
650 at £1 | Nicola Bridget Salisbury 9.42% Ordinary |
2.5k at £1 | Anne Dolores Salisbury 36.23% Ordinary |
2.5k at £1 | Freda Claire Salisbury 36.23% Ordinary |
200 at £1 | Ian Nigel Salisbury 2.90% Ordinary |
200 at £1 | Lisa Janine Wheeler 2.90% Ordinary |
200 at £1 | Neil Graham Salisbury 2.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,565,487 |
Cash | £379,023 |
Current Liabilities | £53,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
11 November 1987 | Delivered on: 12 November 1987 Satisfied on: 30 April 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H shop and dwelling house, 94/94A high street, wealestone harrow, middlesex. Fully Satisfied |
---|---|
7 July 1947 | Delivered on: 5 September 1947 Satisfied on: 6 June 2008 Persons entitled: Provincial Building Society Classification: Charge Secured details: £400. Particulars: L/H 74 albion rd haringey park, 84 hewitt rd haringey middx. Fully Satisfied |
7 July 1947 | Delivered on: 5 September 1947 Satisfied on: 6 June 2008 Persons entitled: Provincial Building Society Classification: Charge Secured details: £710. Particulars: L/H 69 pemberon rd haringey middx. Fully Satisfied |
7 July 1947 | Delivered on: 5 September 1947 Satisfied on: 6 June 2008 Persons entitled: Provincial Building Society Classification: Charge Secured details: £1360. Particulars: L/H 74 albion rd haringey middx , 94 hewitt rd haringey middx. Fully Satisfied |
7 July 1947 | Delivered on: 5 September 1947 Satisfied on: 6 June 2008 Persons entitled: Provincial Building Society Classification: Charge Secured details: £950. Particulars: F/H 57 binyfind rd haringey midx. Fully Satisfied |
13 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 August 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
30 September 2021 | Termination of appointment of Freda Claire Salisbury as a director on 29 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Nicola Bridget Salisbury as a director on 29 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Jane Debra Thomas as a director on 29 September 2021 (1 page) |
30 September 2021 | Appointment of Mr Stuart Weston as a director on 29 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Nicola Bridget Salisbury as a secretary on 29 September 2021 (1 page) |
30 September 2021 | Notification of Swi&P Limited as a person with significant control on 29 September 2021 (2 pages) |
30 September 2021 | Cessation of Anne Delores Salisbury as a person with significant control on 29 September 2021 (1 page) |
30 September 2021 | Cessation of Freda Claire Salisbury as a person with significant control on 29 September 2021 (1 page) |
10 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
15 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
2 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
14 June 2018 | Appointment of Dr Jane Debra Thomas as a director on 21 May 2018 (2 pages) |
14 June 2018 | Termination of appointment of Anne Delores Salisbury as a director on 21 May 2018 (1 page) |
7 September 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
7 September 2017 | Change of details for Mrs Anne Delores Salisbury as a person with significant control on 5 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
7 September 2017 | Change of details for Mrs Anne Delores Salisbury as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Change of details for Mrs Freda Claire Salisbury as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mrs Anne Delores Salisbury on 18 August 2017 (2 pages) |
6 September 2017 | Change of details for Mrs Anne Delores Salisbury as a person with significant control on 18 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mrs Anne Delores Salisbury on 18 August 2017 (2 pages) |
6 September 2017 | Change of details for Mrs Freda Claire Salisbury as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Change of details for Mrs Anne Delores Salisbury as a person with significant control on 18 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Mrs Freda Claire Salisbury on 18 August 2017 (2 pages) |
4 September 2017 | Change of details for Mrs Freda Claire Salisbury as a person with significant control on 18 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Miss Nicola Bridget Salisbury on 18 August 2017 (2 pages) |
4 September 2017 | Secretary's details changed for Nicola Bridget Salisbury on 18 August 2017 (1 page) |
4 September 2017 | Change of details for Mrs Freda Claire Salisbury as a person with significant control on 18 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Miss Nicola Bridget Salisbury on 18 August 2017 (2 pages) |
4 September 2017 | Secretary's details changed for Nicola Bridget Salisbury on 18 August 2017 (1 page) |
4 September 2017 | Director's details changed for Mrs Freda Claire Salisbury on 18 August 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 June 2017 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 22 June 2017 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
19 November 2014 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Director's details changed for Mrs Anne Dolores Salisbury on 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mrs Anne Dolores Salisbury on 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Termination of appointment of Alan Salisbury as a director (1 page) |
16 October 2012 | Termination of appointment of Alan Salisbury as a director (1 page) |
16 October 2012 | Appointment of Mrs Anne Dolores Salisbury as a director (2 pages) |
16 October 2012 | Appointment of Mrs Anne Dolores Salisbury as a director (2 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Director's details changed for Miss Nicola Bridget Salisbury on 7 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Miss Nicola Bridget Salisbury on 7 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Miss Nicola Bridget Salisbury on 7 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Director's details changed for Miss Nicola Bridget Salisbury on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Miss Nicola Bridget Salisbury on 23 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Freda Claire Salisbury on 31 March 2011 (2 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Director's details changed for Freda Claire Salisbury on 31 March 2011 (2 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 8 August 2010 (6 pages) |
13 August 2010 | Annual return made up to 8 August 2010 (6 pages) |
13 August 2010 | Annual return made up to 8 August 2010 (6 pages) |
7 May 2010 | Appointment of Miss Nicola Bridget Salisbury as a director (2 pages) |
7 May 2010 | Termination of appointment of Helena Salisbury as a director (1 page) |
7 May 2010 | Appointment of Miss Nicola Bridget Salisbury as a director (2 pages) |
7 May 2010 | Termination of appointment of Helena Salisbury as a director (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 March 2009 | Ad 19/12/08\gbp si 400@1=400\gbp ic 6500/6900\ (2 pages) |
19 March 2009 | Ad 19/12/08\gbp si 400@1=400\gbp ic 6500/6900\ (2 pages) |
1 December 2008 | Secretary appointed nicola bridget salisbury (1 page) |
1 December 2008 | Appointment terminated secretary alan salisbury (1 page) |
1 December 2008 | Secretary appointed nicola bridget salisbury (1 page) |
1 December 2008 | Appointment terminated secretary alan salisbury (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
24 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
24 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
9 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
7 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
7 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 October 2000 | Return made up to 08/08/00; full list of members (7 pages) |
11 October 2000 | Return made up to 08/08/00; full list of members (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 September 1998 | Return made up to 08/08/98; no change of members
|
7 September 1998 | Return made up to 08/08/98; no change of members
|
7 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 April 1997 | Auditor's resignation (1 page) |
4 April 1997 | Auditor's resignation (1 page) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 August 1996 | Return made up to 08/08/96; full list of members (5 pages) |
27 August 1996 | Return made up to 08/08/96; full list of members (5 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 August 1995 | Return made up to 08/08/95; no change of members (10 pages) |
22 August 1995 | Return made up to 08/08/95; no change of members (10 pages) |
8 May 1947 | Incorporation (15 pages) |