Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Alexander Paul Beck |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(56 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mrs Victoria Claire Burke |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(56 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Stephen Anthony Potel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Ms Sonia Partington-Mezen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 22 Leinster Mews London W2 3EY |
Secretary Name | Mr Stephen Anthony Potel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(33 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Guy Sinclair Potel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(39 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 June 2002) |
Role | Solicitor |
Correspondence Address | Flat 5 Kingsbridge Court 28 Coverdale Road London NW2 4BY |
Director Name | Mr Steve Allen Slom |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 July 2007(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 July 2018) |
Role | Lawyer |
Country of Residence | Israel |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Paul John Beck 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £619,745 |
Cash | £163,050 |
Current Liabilities | £115,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
7 June 1982 | Delivered on: 24 June 1982 Satisfied on: 20 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
---|
17 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Stephen Anthony Potel as a director on 6 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Stephen Anthony Potel as a secretary on 6 July 2020 (1 page) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
3 September 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page) |
9 August 2018 | Termination of appointment of Steve Allen Slom as a director on 30 July 2018 (1 page) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Mr Alexander Paul Beck as a director on 13 April 2018 (2 pages) |
13 April 2018 | Appointment of Mrs Victoria Claire Burke as a director on 13 April 2018 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Director's details changed for Mr Paul John Beck on 1 October 2009 (2 pages) |
2 November 2015 | Director's details changed for Mr Stephen Anthony Potel on 1 October 2009 (2 pages) |
2 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Secretary's details changed for Mr Stephen Anthony Potel on 1 October 2009 (1 page) |
2 November 2015 | Director's details changed for Mr Steve Allen Slom on 1 October 2009 (2 pages) |
2 November 2015 | Secretary's details changed for Mr Stephen Anthony Potel on 1 October 2009 (1 page) |
2 November 2015 | Director's details changed for Mr Stephen Anthony Potel on 1 October 2009 (2 pages) |
2 November 2015 | Director's details changed for Mr Paul John Beck on 1 October 2009 (2 pages) |
2 November 2015 | Director's details changed for Mr Steve Allen Slom on 1 October 2009 (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Statement by Directors (1 page) |
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Solvency Statement dated 19/03/15 (1 page) |
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Solvency Statement dated 19/03/15 (1 page) |
2 April 2015 | Statement by Directors (1 page) |
2 April 2015 | Resolutions
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Paul John Beck on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Paul John Beck on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Steve Allen Slom on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Paul John Beck on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Steve Allen Slom on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Steve Allen Slom on 1 October 2009 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
9 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
27 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
5 December 2007 | Return made up to 03/08/07; full list of members (3 pages) |
5 December 2007 | Return made up to 03/08/07; full list of members (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Return made up to 03/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 03/08/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: howard frank & co 7 granard business centre bunn lane mill hill london NW7 2DQ (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: howard frank & co 7 granard business centre bunn lane mill hill london NW7 2DQ (1 page) |
14 December 2005 | Return made up to 03/08/05; full list of members (3 pages) |
14 December 2005 | Return made up to 03/08/05; full list of members (3 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 August 2002 | Return made up to 03/08/02; full list of members
|
29 August 2002 | Return made up to 03/08/02; full list of members
|
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
9 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
6 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
6 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
5 November 1997 | Return made up to 03/08/97; full list of members
|
5 November 1997 | Return made up to 03/08/97; full list of members
|
15 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
7 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 June 1982 | Particulars of mortgage/charge (3 pages) |
24 June 1982 | Particulars of mortgage/charge (3 pages) |