Potters Bar
EN6 1TL
Secretary Name | Mrs Christine Margaret Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Close Potters Bar EN6 1TL |
Director Name | Mrs Carole Elizabeth Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(19 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Station Close Potters Bar EN6 1TL |
Director Name | Mr Paul Stuart Robertson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(22 years after company formation) |
Appointment Duration | 24 years |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 6 Station Close Potters Bar EN6 1TL |
Director Name | Oliver Bartlam Shelton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2006(28 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 6 Station Close Potters Bar EN6 1TL |
Director Name | Mr Desmond Arthur Clarke |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 60 Cambourne Avenue London N9 8QG |
Director Name | Mrs Eileen Phyllis Clarke |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 60 Cambourne Avenue London N9 8QG |
Director Name | Mr Stephen Arthur Clarke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 47 Cornwallis Avenue London N9 0JH |
Secretary Name | Mr Stephen Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 47 Cornwallis Avenue London N9 0JH |
Director Name | Mr Malcolm Ian Robertson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 1998) |
Role | Insurance Intermediary |
Correspondence Address | 14 Colne Road Winchmore Hill London N21 2JD |
Director Name | Mr Anthony John Childs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Martinbridge Estate Lincoln Road Enfield EN1 1QL |
Website | midway.co.uk |
---|
Registered Address | 6 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 8 other UK companies use this postal address |
19k at £1 | Mrs Christine Margaret Robertson 95.00% Redeemable Preference |
---|---|
390 at £1 | Carole Elizabeth Davies 1.95% Ordinary |
390 at £1 | Mr Paul Stuart Robertson 1.95% Ordinary |
200 at £1 | Mrs Christine Margaret Robertson 1.00% Ordinary |
20 at £1 | Oliver Bartlam Shelton 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,703 |
Cash | £417,383 |
Current Liabilities | £924,081 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
17 July 2017 | Delivered on: 20 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 February 2000 | Delivered on: 19 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 391 lincoln road ponders end enfield middx EGL279336. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 August 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
5 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mrs Carole Elizabeth Davies on 25 April 2022 (2 pages) |
19 August 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
4 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
7 December 2017 | Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP to 6 Station Close Potters Bar EN6 1TL on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP to 6 Station Close Potters Bar EN6 1TL on 7 December 2017 (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (2 pages) |
16 August 2017 | Satisfaction of charge 1 in full (2 pages) |
15 August 2017 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
15 August 2017 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
20 July 2017 | Registration of charge 013619950002, created on 17 July 2017 (18 pages) |
20 July 2017 | Registration of charge 013619950002, created on 17 July 2017 (18 pages) |
30 June 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
30 June 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 June 2014 | Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages) |
12 June 2014 | Termination of appointment of Anthony Childs as a director (1 page) |
12 June 2014 | Termination of appointment of Anthony Childs as a director (1 page) |
12 June 2014 | Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield EN1 1QL on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield EN1 1QL on 12 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
11 September 2010 | Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Oliver Bartlam Shelton on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Mr Anthony John Childs on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Mr Anthony John Childs on 1 October 2009 (2 pages) |
11 September 2010 | Secretary's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (1 page) |
11 September 2010 | Director's details changed for Mr Anthony John Childs on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Oliver Bartlam Shelton on 1 October 2009 (2 pages) |
11 September 2010 | Secretary's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (1 page) |
11 September 2010 | Secretary's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (1 page) |
11 September 2010 | Director's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Oliver Bartlam Shelton on 1 October 2009 (2 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (5 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 December 2008 | Director appointed mr anthony john childs (1 page) |
10 December 2008 | Director appointed mr anthony john childs (1 page) |
19 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
19 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 September 2007 | Return made up to 25/07/07; full list of members
|
19 September 2007 | Return made up to 25/07/07; full list of members
|
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
27 September 2006 | Return made up to 25/07/06; full list of members
|
27 September 2006 | Return made up to 25/07/06; full list of members
|
21 September 2006 | Registered office changed on 21/09/06 from: clock parade london road enfield middlesex EN2 6JG (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: clock parade london road enfield middlesex EN2 6JG (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 393 lincoln road enfield middlesex EN3 4AG (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 393 lincoln road enfield middlesex EN3 4AG (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 August 2004 | Return made up to 02/08/04; full list of members
|
16 August 2004 | Return made up to 02/08/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 October 2003 | Return made up to 02/08/03; full list of members
|
17 October 2003 | Return made up to 02/08/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 August 2002 | Return made up to 02/08/02; full list of members
|
14 August 2002 | Return made up to 02/08/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 49,watford way london NW4 3JH (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 49,watford way london NW4 3JH (1 page) |
10 October 2001 | Return made up to 02/08/01; full list of members
|
10 October 2001 | Return made up to 02/08/00; full list of members (7 pages) |
10 October 2001 | Return made up to 02/08/01; full list of members
|
10 October 2001 | Ad 01/10/99--------- £ si 94000@1 (2 pages) |
10 October 2001 | Ad 01/10/99--------- £ si 94000@1 (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
19 June 2001 | Nc inc already adjusted 01/10/99 (1 page) |
19 June 2001 | Nc inc already adjusted 01/10/99 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
18 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 February 2000 | Particulars of mortgage/charge (5 pages) |
19 February 2000 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (8 pages) |
17 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (8 pages) |
17 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 30 April 1998 (8 pages) |
11 August 1998 | Return made up to 02/08/98; full list of members
|
11 August 1998 | Full accounts made up to 30 April 1998 (8 pages) |
11 August 1998 | Return made up to 02/08/98; full list of members
|
29 September 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
14 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
15 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
16 August 1996 | Return made up to 02/08/96; no change of members
|
16 August 1996 | Return made up to 02/08/96; no change of members
|
22 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
22 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
11 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |