Potters Bar
EN6 3DQ
Secretary Name | Fortune Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2018(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Unit 46 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Director Name | Harold Garfield |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 11 August 2005) |
Role | Consultant |
Correspondence Address | 11 Warren Fields Stanmore Middlesex HA7 4JQ |
Director Name | Mr Eren Hayri Kadem |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 01 July 2021) |
Role | Professional And Technical Off |
Country of Residence | United Kingdom |
Correspondence Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Director Name | Cecil Henry Waxman |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | Retired |
Correspondence Address | 22 Warren Fields Stanmore Middlesex HA7 4JQ |
Director Name | Nora Seymour |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 December 2002) |
Role | Retired |
Correspondence Address | 20 Warren Fields Stanmore Middlesex HA7 4JQ |
Director Name | Lily Serlin |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 August 1999) |
Role | Retired |
Correspondence Address | 18 Warren Fields Stanmore Middlesex HA7 4JQ |
Secretary Name | Harold Garfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 11 Warren Fields Stanmore Middlesex HA7 4JQ |
Director Name | Mr Maurice David Ingram |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 12 Warren Fields Stanmore Middlesex HA7 4JQ |
Director Name | Isaac Raphael Gourdji |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 21 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ |
Director Name | Mrs Diana Margaret Phillips |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ |
Director Name | Dina Edith Gourdji |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 2010) |
Role | Retired |
Correspondence Address | 21 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ |
Director Name | Mr Dipen Shah |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 15 August 2005(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ |
Secretary Name | Mr Harvey Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(35 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 06 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Warrenfields Valencia Road Stanmore Middlesex HA7 4JQ |
Director Name | Mrs Esther Levy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Director Name | Mrs Rosemary Sandhouse |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(40 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 July 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Business Development Centre 7-15 Greatorex St London E1 5NF |
Director Name | Mr Fabio Berger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2011(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Greatorex St London E1 5NF |
Registered Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (5 pages) |
30 May 2023 | Termination of appointment of Fabio Berger as a director on 30 May 2023 (1 page) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Eren Hayri Kadem as a director on 1 July 2021 (1 page) |
27 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Eren Hayri Kadem on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Harvey Adams on 28 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
21 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 February 2019 | Secretary's details changed for Fortune Block Management Limited on 20 February 2019 (1 page) |
7 December 2018 | Termination of appointment of Esther Levy as a director on 6 December 2018 (1 page) |
6 September 2018 | Registered office address changed from 25 Warrenfields Valencia Road Stanmore Middlesex HA7 4JQ to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Fortune Block Management Limited as a secretary on 6 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Harvey Adams as a secretary on 6 September 2018 (1 page) |
23 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Termination of appointment of Diana Margaret Phillips as a director on 20 June 2015 (1 page) |
19 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Diana Margaret Phillips as a director on 20 June 2015 (1 page) |
7 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
25 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2011 | Appointment of Mr Fabio Berger as a director (2 pages) |
8 August 2011 | Appointment of Mr Fabio Berger as a director (2 pages) |
6 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (9 pages) |
6 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Termination of appointment of Rosemary Sandhouse as a director (1 page) |
5 August 2011 | Termination of appointment of Rosemary Sandhouse as a director (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 November 2010 | Appointment of Mrs Rosemary Sandhouse as a director (2 pages) |
12 November 2010 | Appointment of Mrs Rosemary Sandhouse as a director (2 pages) |
5 October 2010 | Termination of appointment of Dipen Shah as a director (1 page) |
5 October 2010 | Termination of appointment of Dipen Shah as a director (1 page) |
23 August 2010 | Appointment of Mrs Esther Levy as a director (2 pages) |
23 August 2010 | Appointment of Mrs Esther Levy as a director (2 pages) |
23 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (10 pages) |
22 August 2010 | Director's details changed for Harvey Adams on 13 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Mrs Diana Margaret Phillips on 10 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Harvey Adams on 13 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Dipen Shah on 10 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Mrs Diana Margaret Phillips on 10 June 2010 (2 pages) |
22 August 2010 | Termination of appointment of Dina Gourdji as a director (1 page) |
22 August 2010 | Director's details changed for Dipen Shah on 10 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Eren Hayri Kadem on 10 June 2010 (2 pages) |
22 August 2010 | Termination of appointment of Dina Gourdji as a director (1 page) |
22 August 2010 | Director's details changed for Eren Hayri Kadem on 10 June 2010 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 July 2009 | Return made up to 13/07/09; full list of members (13 pages) |
27 July 2009 | Return made up to 13/07/09; full list of members (13 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 August 2008 | Return made up to 13/07/08; full list of members (8 pages) |
21 August 2008 | Return made up to 13/07/08; full list of members (8 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (12 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (12 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 July 2006 | Return made up to 13/07/06; no change of members (8 pages) |
20 July 2006 | Return made up to 13/07/06; no change of members (8 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
15 September 2005 | New secretary appointed;new director appointed (1 page) |
15 September 2005 | New secretary appointed;new director appointed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 11 warrenfields valencia road stanmore HA7 4JQ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 11 warrenfields valencia road stanmore HA7 4JQ (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
29 July 2005 | Nc inc already adjusted 24/11/04 (1 page) |
29 July 2005 | Return made up to 14/07/05; change of members (8 pages) |
29 July 2005 | Return made up to 14/07/05; change of members (8 pages) |
29 July 2005 | Nc inc already adjusted 24/11/04 (1 page) |
21 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | Director resigned (2 pages) |
2 September 2004 | Director resigned (2 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (11 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (11 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
30 July 2002 | Return made up to 14/07/02; no change of members (8 pages) |
30 July 2002 | Return made up to 14/07/02; no change of members (8 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 July 2001 | Return made up to 14/07/01; no change of members (7 pages) |
27 July 2001 | Return made up to 14/07/01; no change of members (7 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 August 2000 | Return made up to 14/07/00; full list of members
|
8 August 2000 | Return made up to 14/07/00; full list of members
|
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
13 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Return made up to 14/07/98; no change of members (6 pages) |
21 August 1998 | Return made up to 14/07/98; no change of members (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 August 1997 | Return made up to 14/07/97; change of members
|
5 August 1997 | Return made up to 14/07/97; change of members
|
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
3 August 1995 | Return made up to 14/07/95; no change of members
|
3 August 1995 | Return made up to 14/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |