Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director Name | Mrs Gemma Esther Lang |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(46 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Secretary Name | Steven Seller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(46 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Alfred Seller |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(31 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hainault Road Chigwell Essex IG7 5DQ |
Director Name | Alice Seller |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(31 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 35 Hainault Road Chigwell Essex IG7 5DQ |
Secretary Name | Alice Seller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(31 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 35 Hainault Road Chigwell Essex IG7 5DQ |
Director Name | Andrea Wendy Ross Field |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 March 2007) |
Role | Director/Company Secretary |
Correspondence Address | 3 Rowans Way Loughton Essex IG10 1TZ |
Director Name | Daniel Seller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Jeweller |
Correspondence Address | Ashgate 8 Chigwell Park Chigwell Essex IG7 5BE |
Secretary Name | Andrea Wendy Ross Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 March 2007) |
Role | Director/Company Secretary |
Correspondence Address | 3 Rowans Way Loughton Essex IG10 1TZ |
Telephone | 020 85903244 |
---|---|
Telephone region | London |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
66 at £1 | Steven Seller 66.00% Ordinary |
---|---|
34 at £1 | Gemma Lang 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,321 |
Cash | £44,588 |
Current Liabilities | £16,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
5 March 2004 | Delivered on: 13 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £123,743.00 due or to become due from the company to the chargee. Particulars: 52 heathcote avenue clayhall ilford IG5 0QR. Outstanding |
---|---|
15 March 2002 | Delivered on: 3 April 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £46,000 due or to become due from the company to the chargee. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
15 March 2002 | Delivered on: 3 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £46,000 due or to become due from the company to the chargee. Particulars: 17 dellow close newbury park ilford. Outstanding |
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
30 August 2022 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 30 August 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 October 2021 | Director's details changed for Ms Gemma Esther Lang on 8 September 2021 (2 pages) |
21 October 2021 | Change of details for Ms Gemma Esther Lang as a person with significant control on 8 September 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2020 | Change of details for Mr Steven Seller as a person with significant control on 20 March 2020 (2 pages) |
27 August 2020 | Director's details changed for Steven Seller on 20 March 2020 (2 pages) |
19 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Ms Gemma Esther Lang on 21 July 2018 (2 pages) |
7 August 2018 | Change of details for Ms Gemma Esther Lang as a person with significant control on 21 July 2018 (2 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Director's details changed for Gemma Esther Lang on 4 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
30 September 2016 | Director's details changed for Gemma Esther Lang on 4 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 October 2014 | Director's details changed for Gemma Esther Lang on 4 September 2014 (2 pages) |
17 October 2014 | Director's details changed for Gemma Esther Lang on 4 September 2014 (2 pages) |
17 October 2014 | Director's details changed for Gemma Esther Lang on 4 September 2014 (2 pages) |
17 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Stephen Seller on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Gemma Esther Lang on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Stephen Seller on 1 October 2009 (1 page) |
29 September 2010 | Director's details changed for Stephen Seller on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Gemma Esther Lang on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Stephen Seller on 1 October 2009 (1 page) |
29 September 2010 | Secretary's details changed for Stephen Seller on 1 October 2009 (1 page) |
29 September 2010 | Director's details changed for Stephen Seller on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Gemma Esther Lang on 1 October 2009 (2 pages) |
2 September 2010 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2 September 2010 (1 page) |
13 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
18 September 2008 | Director and secretary's change of particulars / stephen seller / 04/09/2008 (1 page) |
18 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
18 September 2008 | Director and secretary's change of particulars / stephen seller / 04/09/2008 (1 page) |
25 September 2007 | Return made up to 06/09/07; full list of members (7 pages) |
25 September 2007 | Return made up to 06/09/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Return made up to 17/09/04; full list of members
|
21 October 2004 | Return made up to 17/09/04; full list of members
|
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
25 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
12 January 2000 | Return made up to 13/11/99; full list of members
|
12 January 2000 | Return made up to 13/11/99; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
2 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New secretary appointed;new director appointed (2 pages) |
9 October 1995 | New secretary appointed;new director appointed (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |