Potters Bar
Hertfordshire
EN6 1BW
Secretary Name | Mrs Janice Leake |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW |
Registered Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Martin Leake 51.00% Ordinary |
---|---|
49 at £1 | Mrs Janice Leake 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,224 |
Cash | £15,415 |
Current Liabilities | £30,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
2 May 2008 | Delivered on: 13 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 March 2007 | Delivered on: 3 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a unit 6 millbrook business park hoe lane, nazeing. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
7 December 2001 | Delivered on: 12 December 2001 Satisfied on: 6 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 millbrook business park hoe lane nazeing essex EN9 2RJ. Fully Satisfied |
12 January 1999 | Delivered on: 14 January 1999 Satisfied on: 9 August 2001 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £200,000 together with all sums due or to become due from the company to the chargee under the terms of this charge. Particulars: Fixed aircraft mortgage over:aircraft type:as 355 twin squirrel.registration mark:g-orma.serial number:5192.together with an assignment of the rights,title and interest in the insurances,in relation thereto,including all claims thereunder,and the return of any premiums. Fully Satisfied |
27 December 1995 | Delivered on: 9 January 1996 Satisfied on: 16 February 2007 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agusta bell 206B registration mark g-buzz serial number 8178 and all engines radios appliances parts spares logbooks manuals etc. see the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Satisfaction of charge 5 in full (1 page) |
---|---|
28 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
28 November 2023 | Satisfaction of charge 4 in full (2 pages) |
26 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 5 April 2022 (1 page) |
11 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
18 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
19 October 2018 | Director's details changed for Martin Leake on 17 October 2018 (2 pages) |
19 October 2018 | Change of details for Mr Martin Leake as a person with significant control on 17 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2015 | Secretary's details changed for Mrs Janice Leake on 17 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mrs Janice Leake on 17 October 2015 (1 page) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Martin Leake on 17 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Martin Leake on 17 October 2015 (2 pages) |
22 September 2015 | Registered office address changed from The Green Partnership 5th Floor Durkan House 155 Eastbarnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from The Green Partnership 5th Floor Durkan House 155 Eastbarnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 September 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Return made up to 17/10/08; full list of members (3 pages) |
15 June 2009 | Return made up to 17/10/08; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 17/10/07; full list of members (3 pages) |
22 October 2008 | Return made up to 17/10/07; full list of members (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Return made up to 17/10/06; full list of members (2 pages) |
27 February 2007 | Return made up to 17/10/06; full list of members (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 17/10/05; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 17/10/05; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 March 2004 (6 pages) |
17 December 2004 | Return made up to 17/10/04; full list of members
|
17 December 2004 | Return made up to 17/10/04; full list of members
|
17 December 2004 | Registered office changed on 17/12/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
8 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2002 | Return made up to 17/10/01; full list of members
|
19 April 2002 | Return made up to 17/10/01; full list of members
|
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
23 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
31 January 1997 | Return made up to 17/10/96; no change of members
|
31 January 1997 | Return made up to 17/10/96; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 February 1996 | Memorandum and Articles of Association (4 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Memorandum and Articles of Association (4 pages) |
13 February 1996 | Resolutions
|
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (1 page) |
28 November 1995 | Full accounts made up to 31 March 1995 (1 page) |
27 March 1995 | Full accounts made up to 31 March 1994 (1 page) |
27 March 1995 | Full accounts made up to 31 March 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |