Potters Bar
Hertfordshire
EN6 5EP
Secretary Name | Mr Michael Dennis Bunce |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2003(39 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oakmere Avenue Potters Bar Hertfordshire EN6 5EP |
Director Name | Mrs Ruby Margaret Bunce |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 22 January 2003) |
Role | Insurance Broker |
Correspondence Address | 74 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9HH |
Director Name | Mr Dennis Godfrey Bunce |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 04 February 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 74 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9HH |
Secretary Name | Mrs Ruby Margaret Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 74 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9HH |
Director Name | Sheila Janet Hemmings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1996) |
Role | Secretary |
Correspondence Address | 11 Greenway Chesham Buckinghamshire HP5 2BL |
Website | IP |
---|
Registered Address | Grosvenor House 98 Grosvenor Road Edmonton London N9 8RJ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Lower Edmonton |
Built Up Area | Greater London |
1.3k at £1 | Mr Dennis Godfrey Bunce 50.00% Ordinary |
---|---|
1.3k at £1 | Mr Michael Dennis Bunce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,366 |
Cash | £27,701 |
Current Liabilities | £29,229 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 23 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 7 December 2023 (overdue) |
22 January 2021 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
---|---|
21 January 2021 | Cessation of Dennis Godfrey Bunce as a person with significant control on 4 February 2020 (1 page) |
21 January 2021 | Change of details for Mr Michael Dennis Bunce as a person with significant control on 4 February 2020 (2 pages) |
7 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
25 November 2020 | Registered office address changed from 74 Mount Pleasant Barnet Hertfordshire EN4 9HH to Grosvenor House 98 Grosvenor Road Edmonton London N9 8RJ on 25 November 2020 (1 page) |
21 February 2020 | Termination of appointment of Dennis Godfrey Bunce as a director on 4 February 2020 (1 page) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
17 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 December 2017 | Notification of Michael Bunce as a person with significant control on 1 July 2016 (2 pages) |
8 December 2017 | Notification of Michael Bunce as a person with significant control on 1 July 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
22 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
15 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 January 2010 | Director's details changed for Mr Dennis Godfrey Bunce on 23 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Dennis Godfrey Bunce on 23 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Michael Dennis Bunce on 23 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Michael Dennis Bunce on 23 November 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2009 | Return made up to 23/11/08; full list of members (4 pages) |
12 March 2009 | Return made up to 23/11/08; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 January 2008 | Return made up to 23/11/07; no change of members (7 pages) |
2 January 2008 | Return made up to 23/11/07; no change of members (7 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
13 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
28 January 2002 | Return made up to 27/12/01; full list of members
|
28 January 2002 | Return made up to 27/12/01; full list of members
|
27 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 74 mount pleasant cockfosters barnet herts EN4 9HH (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 74 mount pleasant cockfosters barnet herts EN4 9HH (1 page) |
8 January 2001 | Return made up to 27/12/00; full list of members
|
8 January 2001 | Return made up to 27/12/00; full list of members
|
10 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
1 February 2000 | Return made up to 27/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 27/12/99; full list of members (8 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
7 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (11 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (11 pages) |
12 February 1998 | Return made up to 27/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 27/12/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |