81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Paul Alexander George Edgson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2004(21 years after company formation) |
Appointment Duration | 20 years |
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 | Mr Stephen James Joiner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Robert John Botterman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
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 | Mrs Jean Botterman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | Monttaber Bragbury Lane Datchworth Knebworth Hertfordshire SG3 6QZ |
Director Name | Mrs Shirley June Tucker |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 216 Larkshall Road Chingford London E4 6NP |
Director Name | Mr Brian Richard Botterman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 11 November 2022) |
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 |
Secretary Name | Mrs Jean Botterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | Monttaber Bragbury Lane Datchworth Knebworth Hertfordshire SG3 6QZ |
Website | pipertoughenedglass.com |
---|---|
Telephone | 01923 224047 |
Telephone region | Watford |
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 |
Year | 2013 |
---|---|
Net Worth | £282,435 |
Cash | £167,762 |
Current Liabilities | £176,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
25 April 2018 | Delivered on: 30 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 5 spring valley business st albans registered at hm land registry with title number: HD489919. Outstanding |
---|---|
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 March 1984 | Delivered on: 16 March 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
25 October 2019 | Director's details changed for Mr Robert John Botterman on 23 September 2019 (2 pages) |
25 October 2019 | Director's details changed for Paul Alexander George Edgson on 23 September 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Stephen James Joiner on 23 September 2019 (2 pages) |
25 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 25 October 2019 (1 page) |
25 October 2019 | Director's details changed for Mr Brian Richard Botterman on 23 September 2019 (2 pages) |
25 October 2019 | Change of details for Mr Paul Alexander George Edgson as a person with significant control on 23 September 2019 (2 pages) |
25 October 2019 | Director's details changed for Robert Jack Edgson on 23 September 2019 (2 pages) |
25 October 2019 | Change of details for Instrument Glasses Limited as a person with significant control on 23 September 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 April 2018 | Registration of charge 017081420003, created on 25 April 2018 (6 pages) |
22 January 2018 | Registration of charge 017081420002, created on 19 January 2018 (23 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
6 March 2014 | Appointment of Mr Stephen James Joiner as a director (2 pages) |
6 March 2014 | Appointment of Mr Robert John Botterman as a director (2 pages) |
6 March 2014 | Appointment of Mr Robert John Botterman as a director (2 pages) |
6 March 2014 | Appointment of Mr Stephen James Joiner as a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Paul Alexander George Edgson on 21 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Brian Richard Botterman on 21 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Brian Richard Botterman on 21 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Robert Jack Edgson on 21 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Paul Alexander George Edgson on 21 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Robert Jack Edgson on 21 August 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Paul Alexander George Edgson on 21 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Alexander George Edgson on 21 August 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
2 September 2009 | Appointment terminated director jean botterman (1 page) |
2 September 2009 | Appointment terminated secretary jean botterman (1 page) |
2 September 2009 | Appointment terminated secretary jean botterman (1 page) |
2 September 2009 | Appointment terminated director jean botterman (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / paul edgson / 21/07/2008 (1 page) |
27 August 2008 | Director's change of particulars / paul edgson / 21/07/2008 (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 21/08/07; full list of members
|
10 September 2007 | Return made up to 21/08/07; full list of members
|
11 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (8 pages) |
17 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 September 2005 | Return made up to 21/08/05; full list of members
|
12 September 2005 | Return made up to 21/08/05; full list of members
|
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 September 2004 | Return made up to 21/08/04; full list of members
|
9 September 2004 | Return made up to 21/08/04; full list of members
|
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 1-3 saint james chambers north mall london N9 0UD (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 1-3 saint james chambers north mall london N9 0UD (1 page) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 21/08/00; full list of members
|
11 September 2000 | Return made up to 21/08/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 September 1999 | Return made up to 21/08/99; full list of members
|
15 September 1999 | Return made up to 21/08/99; full list of members
|
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Return made up to 21/08/98; no change of members
|
19 August 1998 | Return made up to 21/08/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 September 1997 | Return made up to 21/08/97; no change of members
|
19 September 1997 | Return made up to 21/08/97; no change of members
|
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 September 1996 | Return made up to 21/08/96; full list of members (7 pages) |
18 September 1996 | Return made up to 21/08/96; full list of members (7 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1995 | Return made up to 21/08/95; no change of members (6 pages) |
6 September 1995 | Return made up to 21/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |