81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Simon George Rose |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2005(24 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mrs Wendie Celia Rose |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 14 February 2011) |
Role | Administration Services Direct |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rectory Avenue High Wycombe Buckinghamshire HP13 6HJ |
Secretary Name | Mrs Wendie Celia Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 14 February 2011) |
Role | Administration/Accounting Dire |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rectory Avenue High Wycombe Buckinghamshire HP13 6HJ |
Website | https://lockwholesale.co.uk/ |
---|---|
Telephone | 01494 438118 |
Telephone region | High Wycombe |
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 |
34 at £1 | Nigel George Rose 34.00% Ordinary |
---|---|
34 at £1 | Wendie C. Rose 34.00% Ordinary |
32 at £1 | Simon Rose 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,187 |
Cash | £3,898 |
Current Liabilities | £138,257 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
8 February 1994 | Delivered on: 11 February 1994 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. Outstanding |
---|
9 August 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
1 March 2023 | Company name changed nigel rose (marketing services) LIMITED\certificate issued on 01/03/23
|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
14 September 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 April 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
24 October 2019 | Change of details for Mrs Wendie Celia Rose as a person with significant control on 23 September 2019 (2 pages) |
24 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019 (1 page) |
24 October 2019 | Director's details changed for Nigel George Rose on 23 September 2019 (2 pages) |
24 October 2019 | Change of details for Mr Simon Rose as a person with significant control on 23 September 2019 (2 pages) |
24 October 2019 | Director's details changed for Simon George Rose on 23 September 2019 (2 pages) |
24 October 2019 | Change of details for Mr Nigel Rose as a person with significant control on 23 September 2019 (2 pages) |
20 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
18 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 August 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
1 August 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Nigel George Rose on 13 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Nigel George Rose on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Simon George Rose on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Simon George Rose on 13 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Termination of appointment of Wendie Rose as a secretary (1 page) |
13 December 2011 | Termination of appointment of Wendie Rose as a director (1 page) |
13 December 2011 | Termination of appointment of Wendie Rose as a secretary (1 page) |
13 December 2011 | Termination of appointment of Wendie Rose as a director (1 page) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 February 2010 | Director's details changed for Simon George Rose on 13 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Wendie Celia Rose on 13 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Nigel George Rose on 13 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Nigel George Rose on 13 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Simon George Rose on 13 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Wendie Celia Rose on 13 February 2010 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS england (1 page) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS england (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
13 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o michael filiou PLC salisbury house 84 high street potters bar hertfordshire EN6 5AS (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o michael filiou PLC salisbury house 84 high street potters bar hertfordshire EN6 5AS (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 8, rectory avenue, high wycombe, bucks. HP13 6HW. (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 8, rectory avenue, high wycombe, bucks. HP13 6HW. (1 page) |
7 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
11 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
24 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
24 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
22 March 2002 | Partial exemption accounts made up to 31 July 2001 (13 pages) |
22 March 2002 | Partial exemption accounts made up to 31 July 2001 (13 pages) |
3 September 2001 | Partial exemption accounts made up to 31 July 2000 (11 pages) |
3 September 2001 | Partial exemption accounts made up to 31 July 2000 (11 pages) |
19 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
20 June 2000 | Return made up to 13/02/00; full list of members (6 pages) |
20 June 2000 | Return made up to 13/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
31 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
31 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
1 May 1997 | Return made up to 23/02/97; no change of members (4 pages) |
1 May 1997 | Return made up to 23/02/97; no change of members (4 pages) |
10 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
10 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
25 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
25 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
29 April 1996 | Return made up to 23/02/96; no change of members (4 pages) |
29 April 1996 | Return made up to 23/02/96; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
10 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
30 July 1981 | Incorporation (15 pages) |
30 July 1981 | Incorporation (15 pages) |
30 July 1981 | Certificate of incorporation (1 page) |
30 July 1981 | Certificate of incorporation (1 page) |