81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Byron Patrick Fogarty |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(34 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Timothy Patrick Fogarty |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 17 October 2012) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Timothy Patrick Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Telephone | 01895 255900 |
---|---|
Telephone region | Uxbridge |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
3k at £1 | Byron Patrick Fogarty 60.78% Ordinary |
---|---|
2k at £1 | Marilyn Janet Fogarty 39.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,162 |
Cash | £330 |
Current Liabilities | £70,640 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
4 May 1984 | Delivered on: 5 May 1984 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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 undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. Outstanding |
---|
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
---|---|
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 January 2013 | Termination of appointment of Timothy Fogarty as a director (1 page) |
14 January 2013 | Termination of appointment of Timothy Fogarty as a secretary (1 page) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Appointment of Mr Byron Patrick Fogarty as a director (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 January 2012 | Director's details changed for Mrs Marilyn Janet Fogarty on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Secretary's details changed for Timothy Patrick Fogarty on 31 December 2011 (1 page) |
3 January 2012 | Director's details changed for Timothy Patrick Fogarty on 31 December 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from C/O Micheal Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mrs Marilyn Janet Fogarty on 31 December 2009 (2 pages) |
6 January 2010 | Registered office address changed from C/O Micheal Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
29 April 2002 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
29 April 2002 | Full accounts made up to 31 August 2001 (4 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 March 1998 | Ad 09/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
10 March 1998 | £ nc 100/50000 02/03/98 (1 page) |
10 March 1998 | Resolutions
|
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
26 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |