Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director Name | Mrs Puja Amla Patnaik |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 October 2015(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1a Queen's Gate London SW7 5EH |
Director Name | Mr Peter Henry Chalk |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 27 July 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brechin Place London SW7 4QA |
Director Name | Mr Nessim Joseph Dawood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 March 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1a Queens Gate London SW7 5EH |
Secretary Name | Philip John Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brechin Place London SW7 4QA |
Secretary Name | Janet Raffety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(18 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 July 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ericcson Close Wandsworth London SW18 1SQ |
Director Name | Mr Bertrand Le Pan De Ligny |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2006(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 January 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 7 1a Queens Gate London SW7 5EH |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 April 2011(34 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Peter Henry Chalk 20.00% Ordinary |
---|---|
1 at £1 | Al Sharif Ahmed Yousef Al Aune & Adela Al Sharif Yousef Al Aune & Al Sharif Aune Yousef Al Aune 10.00% Ordinary |
1 at £1 | Bertrand Le Pan De Ligny & Laurence Le Pan De Ligny 10.00% Ordinary |
1 at £1 | Grainger Investment Properties LTD 10.00% Ordinary |
1 at £1 | Gregory Charles Esprey 10.00% Ordinary |
1 at £1 | Lettice Investments 10.00% Ordinary |
1 at £1 | Madam Lai Ah Lee & Miss Ong Jin Ru 10.00% Ordinary |
1 at £1 | Richard Meir Dawood 10.00% Ordinary |
1 at £1 | Violet Juliet Dawood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
29 November 2023 | Director's details changed for Mr Bertrand Le Pan De Ligny on 27 November 2023 (2 pages) |
---|---|
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
15 June 2021 | Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page) |
15 June 2021 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page) |
4 March 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
27 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 March 2020 | Director's details changed for Bertrand Le Pan De Ligny on 15 March 2020 (2 pages) |
4 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
3 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 January 2016 | Termination of appointment of Bertrand Le Pan De Ligny as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Bertrand Le Pan De Ligny as a director on 8 January 2016 (1 page) |
21 October 2015 | Appointment of Mrs Puja Patnaik as a director on 14 October 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Puja Patnaik as a director on 14 October 2015 (2 pages) |
17 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
4 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Director's details changed for Bertrand Le Pan De Ligny on 31 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Bertrand Le Pan De Ligny on 31 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Bertrand Le Pan De Ligny on 31 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Bertrand Le Pan De Ligny on 31 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
4 December 2009 | Dir res michael birkenwald 26/11/2009. (1 page) |
4 December 2009 | Dir res michael birkenwald 26/11/2009. (1 page) |
13 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
13 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Return made up to 31/07/09; full list of members (7 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (7 pages) |
11 September 2009 | Location of debenture register (1 page) |
11 August 2009 | Director appointed bertrand le pan de liony (2 pages) |
11 August 2009 | Director appointed bertrand le pan de liony (2 pages) |
16 October 2008 | Return made up to 31/07/08; full list of members (7 pages) |
16 October 2008 | Return made up to 31/07/08; full list of members (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 July 2008 | Secretary appointed ann smith (2 pages) |
25 July 2008 | Secretary appointed ann smith (2 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
25 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
2 November 2006 | Return made up to 31/07/06; full list of members (4 pages) |
2 November 2006 | Return made up to 31/07/06; full list of members (4 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 6 brechin place london SW7 4QA (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 6 brechin place london SW7 4QA (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (11 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (11 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (11 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (11 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (11 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (11 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (11 pages) |
10 July 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
10 July 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 October 2001 | Partial exemption accounts made up to 31 December 2000 (5 pages) |
8 October 2001 | Partial exemption accounts made up to 31 December 2000 (5 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (10 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (10 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (11 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (11 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 August 1998 | Return made up to 31/07/98; change of members (7 pages) |
5 August 1998 | Return made up to 31/07/98; change of members (7 pages) |
10 December 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 December 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
18 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
25 March 1996 | New secretary appointed;director resigned (2 pages) |
25 March 1996 | New secretary appointed;director resigned (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 March 1977 | Incorporation (14 pages) |
28 March 1977 | Incorporation (14 pages) |