Potters Bar
Herts
EN6 2RT
Secretary Name | Terica Maria Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(28 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Correspondence Address | 10 Hill Crest Potters Bar Hertfordshire EN6 2RT |
Director Name | Mr Lee William Wilson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 High Street Redbourn St. Albans AL3 7LW |
Director Name | Mrs Elsie Ellen Dillow |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 1994) |
Role | Secretary |
Correspondence Address | 14 Vineyard Road Northaw Herts EN6 4PA |
Director Name | Mr Melvin John Dillow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2001) |
Role | Amusement Machine Supplier |
Country of Residence | England |
Correspondence Address | 42 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4BA |
Secretary Name | Mrs Elsie Ellen Dillow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 14 Vineyard Road Northaw Herts EN6 4PA |
Director Name | Lynda Kay Dillow |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4BA |
Secretary Name | Lynda Kay Dillow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4BA |
Director Name | Mr Lee Williams Wilson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(48 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 24 August 2021) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 3 3 Wood Avens Way Wymondham NR18 0XP |
Registered Address | 187 Woodhouse Road North Finchley London N12 9AY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | John William Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,964 |
Gross Profit | £74,162 |
Net Worth | £8,803 |
Current Liabilities | £16,808 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
25 September 2020 | Registered office address changed from The Brentano Suite Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 187 Woodhouse Road North Finchley London N12 9AY on 25 September 2020 (1 page) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 September 2018 | Notification of John Wilson as a person with significant control on 30 April 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 April 2018 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
23 April 2018 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to The Brentano Suite Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 23 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
23 April 2018 | Administrative restoration application (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
8 August 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Secretary's details changed for Terica Maria Wilson on 1 January 2015 (1 page) |
12 January 2016 | Secretary's details changed for Terica Maria Wilson on 1 January 2015 (1 page) |
12 February 2015 | Director's details changed for John William Wilson on 21 January 2015 (3 pages) |
12 February 2015 | Director's details changed for John William Wilson on 21 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
5 December 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
5 December 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
17 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
4 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
2 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
30 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
30 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (24 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (24 pages) |
21 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
21 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 1230 high road whetstone london N20 0LH (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 1230 high road whetstone london N20 0LH (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
27 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
8 August 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 August 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
10 January 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 January 2004 | Secretary's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 August 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 August 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 June 2002 | Total exemption full accounts made up to 30 December 1999 (11 pages) |
1 June 2002 | Total exemption full accounts made up to 30 December 1999 (11 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 1998 (12 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 1998 (12 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 December 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
17 December 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: orchard hse 54 station rd new barnet herts EN5 1QG (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: orchard hse 54 station rd new barnet herts EN5 1QG (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
27 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
20 December 1972 | Incorporation (12 pages) |
20 December 1972 | Incorporation (12 pages) |