High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Andrew John Widger |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(54 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 February 2017) |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Secretary Name | Susan Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(54 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Derek Braham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 October 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springfields Somerset Road New Barnet Hertfordshire EN5 1SG |
Secretary Name | Mrs Frances Jennifer Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 1 Springfields New Barnet Barnet Hertfordshire EN5 1SG |
Website | bang-loufsen.com |
---|
Registered Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
13.8k at £1 | Michael Leslie Caudle 55.00% Ordinary |
---|---|
11.3k at £1 | Andrew John Widger 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £1,011 |
Current Liabilities | £311,179 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2006 | Delivered on: 9 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 May 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 November 2011 | Director's details changed for Andrew Widger on 20 November 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Susan Brady on 20 November 2011 (1 page) |
30 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Director's details changed for Michael Leslie Caudle on 20 November 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 November 2009 | Director's details changed for Andrew Widger on 20 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Leslie Caudle on 20 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 January 2009 | Director's change of particulars / andrew widger / 19/11/2008 (1 page) |
15 January 2009 | Secretary's change of particulars / susan brady / 19/11/2008 (1 page) |
15 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
5 February 2008 | Return made up to 20/11/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: the greene partnership durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
6 December 2004 | Return made up to 20/11/04; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 March 2000 | Return made up to 20/11/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 December 1997 | Director's particulars changed (1 page) |
24 November 1997 | Return made up to 20/11/97; no change of members
|
12 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
5 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |