Cranborne Road
Potters Bar
EN6 3JN
Director Name | Mr William John Godleman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 21 Cranborne Industrail Estate Cranborne Road Potters Bar EN6 3JN |
Director Name | Mr John Charles Godleman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Cranborne Industrail Estate Cranborne Road Potters Bar EN6 3JN |
Secretary Name | Mrs Janet Linda Godleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Newlands Road Woodford Green Essex IG8 0RU |
Registered Address | Unit 21 Cranborne Industrail Estate Cranborne Road Potters Bar EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
98 at £1 | Mr William John Godleman 98.00% Ordinary |
---|---|
2 at £1 | Mrs Janet Linda Godleman 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,409 |
Cash | £145,041 |
Current Liabilities | £91,018 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
30 November 1992 | Delivered on: 1 December 1992 Satisfied on: 7 October 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
30 November 1992 | Delivered on: 1 December 1992 Satisfied on: 7 October 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20/21/21A kings mews london WC1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 October 2020 | Registered office address changed from Unit D1 the Courtyard Alban Park St. Albans AL4 0LA England to Unit 21 Cranborne Industrail Estate Cranborne Road Potters Bar EN6 3JN on 5 October 2020 (1 page) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 April 2019 | Amended accounts made up to 30 June 2017 (7 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 May 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Unit D1 the Courtyard Alban Park St. Albans AL4 0LA on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Unit D1 the Courtyard Alban Park St. Albans AL4 0LA on 24 May 2017 (1 page) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 October 2015 | Satisfaction of charge 1 in full (4 pages) |
7 October 2015 | Satisfaction of charge 2 in full (4 pages) |
7 October 2015 | Satisfaction of charge 1 in full (4 pages) |
7 October 2015 | Satisfaction of charge 2 in full (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 January 2010 | Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr William John Godleman on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr William John Godleman on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr William John Godleman on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr William John Godleman on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 January 2009 | Appointment terminated secretary janet godleman (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Appointment terminated secretary janet godleman (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 June 1994 (12 pages) |
24 February 1997 | Full accounts made up to 30 June 1994 (12 pages) |
24 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
24 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 December 1992 | Particulars of mortgage/charge (7 pages) |
1 December 1992 | Particulars of mortgage/charge (7 pages) |