Potters Bar
Hertfordshire
EN6 1HS
Secretary Name | Sharon Lavinnia Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1997(16 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mrs Geraldine Louise Moule |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 1990) |
Role | Married Woman |
Correspondence Address | Beresford House Halstead Hill Cheshunt Waltham Cross Hertfordshire EN7 5NA |
Secretary Name | Mrs Geraldine Louise Moule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 1990) |
Role | Company Director |
Correspondence Address | Beresford House Halstead Hill Cheshunt Waltham Cross Hertfordshire EN7 5NA |
Secretary Name | Mr William Michael Moule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dickens Close Cheshunt Hertfordshire EN7 6BG |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Duncan Walker Bannatyne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Website | kosine.co.uk |
---|
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Peter John Moule 100.00% Founder |
---|
Year | 2014 |
---|---|
Net Worth | £429,885 |
Cash | £282,368 |
Current Liabilities | £290,747 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
6 January 2017 | Delivered on: 12 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 August 2023 | Confirmation statement made on 16 August 2023 with updates (5 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
8 September 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
22 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
18 November 2019 | Secretary's details changed for Sharon Lavinnia Collins on 11 November 2019 (1 page) |
22 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
18 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
12 January 2017 | Registration of charge 015772460001, created on 6 January 2017 (26 pages) |
12 January 2017 | Registration of charge 015772460001, created on 6 January 2017 (26 pages) |
12 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
23 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 May 2015 | Purchase of own shares. (3 pages) |
27 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
12 May 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 April 2015 | Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015 (1 page) |
6 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
3 November 2011 | Purchase of own shares. (3 pages) |
3 November 2011 | Purchase of own shares. (3 pages) |
21 October 2011 | Termination of appointment of James Caan as a director (1 page) |
21 October 2011 | Termination of appointment of James Caan as a director (1 page) |
28 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 September 2010 | Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr James Caan on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page) |
16 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page) |
16 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr James Caan on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr James Caan on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 December 2009 | Director's details changed for Mr Duncan Walker Bannatyne on 1 September 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Duncan Walker Bannatyne on 1 September 2009 (1 page) |
21 December 2009 | Director's details changed for Mr James Caan on 28 September 2007 (1 page) |
21 December 2009 | Director's details changed for Mr James Caan on 28 September 2007 (1 page) |
21 December 2009 | Director's details changed for Mr Duncan Walker Bannatyne on 1 September 2009 (1 page) |
2 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 December 2008 | Return made up to 16/08/08; full list of members (4 pages) |
11 December 2008 | Return made up to 16/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
3 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 147A high street waltham cross herts EN8 7AP (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 147A high street waltham cross herts EN8 7AP (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 9 newbury street london EC1A 7HU (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 9 newbury street london EC1A 7HU (1 page) |
21 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
7 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 September 2003 | Return made up to 16/08/03; full list of members
|
23 September 2003 | Return made up to 16/08/03; full list of members
|
9 July 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
9 July 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 August 2002 | Return made up to 16/08/02; full list of members
|
17 August 2002 | Return made up to 16/08/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 September 2000 | Return made up to 16/08/00; full list of members
|
8 September 2000 | Return made up to 16/08/00; full list of members
|
14 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
29 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
13 July 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 October 1998 | Return made up to 16/08/98; full list of members
|
7 October 1998 | Return made up to 16/08/98; full list of members
|
17 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
6 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
18 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
18 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
13 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 August 1990 | Company name changed ac/dc (electrical wholesalers) l imited\certificate issued on 24/08/90 (2 pages) |
23 August 1990 | Company name changed ac/dc (electrical wholesalers) l imited\certificate issued on 24/08/90 (2 pages) |
30 July 1981 | Certificate of incorporation (1 page) |
30 July 1981 | Certificate of incorporation (1 page) |
30 June 1981 | Incorporation (15 pages) |
30 June 1981 | Incorporation (15 pages) |