Potters Bar
EN6 1BW
Secretary Name | Ms Mary Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Ms Mary Poole |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Registered Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar 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 |
99 at £1 | Mr Robert James Smith 99.00% Ordinary |
---|---|
1 at £1 | Ms Mary Poole 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,209,617 |
Cash | £1,341,679 |
Current Liabilities | £224,976 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 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 EN6 1BW on 11 April 2022 (1 page) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Appointment of Ms Mary Poole as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Ms Mary Poole as a director on 19 October 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Ms Mary Poole on 23 April 2015 (1 page) |
5 January 2016 | Director's details changed for Robert James Smith on 23 April 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Ms Mary Poole on 23 April 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Robert James Smith on 23 April 2015 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 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) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Robert James Smith on 30 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert James Smith on 30 December 2009 (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 March 2007 | Location of debenture register (1 page) |
23 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the greene partnership durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
23 March 2007 | Location of debenture register (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the greene partnership durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
23 March 2007 | Location of register of members (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor durkan house east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
18 February 2005 | Return made up to 31/12/04; full list of members
|
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor durkan house east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
18 February 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 March 1988 | Company name changed\certificate issued on 08/03/88 (2 pages) |
8 March 1988 | Company name changed\certificate issued on 08/03/88 (2 pages) |
8 March 1988 | Company name changed robert smith music company limit ed\certificate issued on 09/03/88 (2 pages) |
29 January 1987 | Return made up to 02/12/86; full list of members (4 pages) |
10 May 1986 | Registered office changed on 10/05/86 from: export house 6 highfield road london N21 3HA (1 page) |
24 April 1984 | Certificate of incorporation (1 page) |
24 April 1984 | Certificate of incorporation (1 page) |