Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mrs Dorothy Patricia Arnold |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(29 years after company formation) |
Appointment Duration | 16 years (resigned 12 January 2008) |
Role | Secretary |
Correspondence Address | 1 Pikes Cottages Barnet Road Arkley Barnet Hertfordshire EN5 3ES |
Director Name | Mr Roger Arnold |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(29 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 16 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Galley Lodge 56 Galley Lane Arkley Barnet Hertfordshire EN5 4AL |
Secretary Name | Mrs Dorothy Patricia Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(29 years after company formation) |
Appointment Duration | 16 years (resigned 12 January 2008) |
Role | Company Director |
Correspondence Address | 1 Pikes Cottages Barnet Road Arkley Barnet Hertfordshire EN5 3ES |
Director Name | Mrs Paula Josephine Arnold |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(37 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galley Lodge 56 Galley Lane Arkley Barnet Hertfordshire EN5 4AL |
Secretary Name | Mrs Paula Josephine Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(45 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galley Lodge 56 Galley Lane Arkley Barnet Hertfordshire EN5 4AL |
Director Name | Mr Mathew Frazer Arnold |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(50 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Ms Jasmine Kate Arnold |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Jeffrey Arnold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2020) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Poplar Lane Winnersh Wokingham RG41 5JR |
Director Name | Mr Darrell Arnold |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Galley Lodge 56 Galley Lane Arkley Barnet EN5 4AL |
Registered Address | Fiveways 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 30 other UK companies use this postal address |
9.5k at £1 | Paula Arnold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,563 |
Cash | £95,773 |
Current Liabilities | £40,469 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
1 October 2021 | Delivered on: 22 October 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 89 nightingale lane, hornsey, N8 7QY as registered under title NGL77316; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
---|---|
3 January 2023 | Confirmation statement made on 1 January 2023 with updates (7 pages) |
22 September 2022 | Cessation of Paula Josephine Arnold as a person with significant control on 16 September 2022 (1 page) |
22 September 2022 | Notification of Swi&P Limited as a person with significant control on 16 September 2022 (2 pages) |
22 September 2022 | Satisfaction of charge 007446970001 in full (1 page) |
16 September 2022 | Termination of appointment of Paula Josephine Arnold as a secretary on 16 September 2022 (1 page) |
16 September 2022 | Appointment of Mr Stuart Weston as a director on 16 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Mathew Frazer Arnold as a director on 16 September 2022 (1 page) |
16 September 2022 | Termination of appointment of Paula Josephine Arnold as a director on 16 September 2022 (1 page) |
11 January 2022 | Confirmation statement made on 1 January 2022 with updates (6 pages) |
22 October 2021 | Registration of charge 007446970001, created on 1 October 2021 (3 pages) |
20 September 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
16 April 2021 | Director's details changed for Mr Mathew Fraser Arnold on 16 April 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
3 September 2020 | Termination of appointment of Jasmine Kate Arnold as a director on 25 August 2020 (1 page) |
3 September 2020 | Termination of appointment of Jeff Arnold as a director on 25 August 2020 (1 page) |
3 September 2020 | Termination of appointment of Darrell Arnold as a director on 25 August 2020 (1 page) |
15 January 2020 | Confirmation statement made on 1 January 2020 with updates (6 pages) |
22 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
3 October 2019 | Change of share class name or designation (2 pages) |
3 October 2019 | Change of share class name or designation (2 pages) |
3 October 2019 | Change of share class name or designation (2 pages) |
3 October 2019 | Change of share class name or designation (2 pages) |
3 October 2019 | Change of share class name or designation (2 pages) |
12 February 2019 | Appointment of Mr Jeff Arnold as a director on 16 February 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
4 January 2019 | Appointment of Mr Darrell Arnold as a director on 15 October 2018 (2 pages) |
2 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
7 August 2017 | Registered office address changed from Galley Lodge 56 Galley Lane Arkley Barnet Hertfordshire EN5 4AL to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Galley Lodge 56 Galley Lane Arkley Barnet Hertfordshire EN5 4AL to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 7 August 2017 (1 page) |
18 January 2017 | Appointment of Ms Jasmine Kate Arnold as a director on 18 January 2017 (2 pages) |
18 January 2017 | Appointment of Ms Jasmine Kate Arnold as a director on 18 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Mathew Fraser Arnold on 15 May 2013 (2 pages) |
12 January 2015 | Director's details changed for Mr Mathew Fraser Arnold on 15 May 2013 (2 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Termination of appointment of Roger Arnold as a director (1 page) |
17 June 2013 | Appointment of Mr Mathew Fraser Arnold as a director (2 pages) |
17 June 2013 | Appointment of Mr Mathew Fraser Arnold as a director (2 pages) |
17 June 2013 | Termination of appointment of Roger Arnold as a director (1 page) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Mr Roger Arnold on 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Mr Roger Arnold on 31 December 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Roger Arnold on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paula Arnold on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paula Arnold on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Roger Arnold on 31 December 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
23 October 2008 | Appointment terminate, director and secretary dorothy patricia arnold logged form (1 page) |
23 October 2008 | Appointment terminate, director and secretary dorothy patricia arnold logged form (1 page) |
18 July 2008 | Secretary appointed paula arnold (2 pages) |
18 July 2008 | Secretary appointed paula arnold (2 pages) |
11 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 January 2004 | Return made up to 01/01/04; full list of members
|
23 January 2004 | Return made up to 01/01/04; full list of members
|
8 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
8 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 January 2002 | Return made up to 01/01/02; no change of members (7 pages) |
3 January 2002 | Return made up to 01/01/02; no change of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 January 2001 | Return made up to 01/01/01; no change of members (7 pages) |
11 January 2001 | Return made up to 01/01/01; no change of members (7 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
26 October 2000 | New director appointed (2 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
9 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
16 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
20 December 1962 | Incorporation (15 pages) |
20 December 1962 | Incorporation (15 pages) |