High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Christopher Stanley Summers |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 32 years (resigned 14 January 2023) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queens Gate London SW7 5EL |
Secretary Name | Joanna Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 325 Liverpool Road Islington London N1 1NQ |
Secretary Name | Christine Webster-Trussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 14 January 2023) |
Role | Company Director |
Correspondence Address | 21 Holmbush Road Putney London SW15 3LE |
Registered Address | C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
2 at £1 | Christopher Summers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,899 |
Cash | £6,464 |
Current Liabilities | £128,001 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
7 January 1987 | Delivered on: 22 January 1987 Satisfied on: 15 August 2014 Persons entitled: Guinness Mahon & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7, queens gate, london. SW7 t/n ngl 484019. Fully Satisfied |
---|---|
14 May 1985 | Delivered on: 16 May 1985 Satisfied on: 9 May 1991 Persons entitled: Guinness Mahon & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 queens gate london SW7 & the building erected thereon. T/n ngl 506919 together with fixed plant & machinery, fixtures floating charge over all movable plant machinery implements utensils. Fully Satisfied |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 March 2023 | Termination of appointment of Christopher Stanley Summers as a director on 14 January 2023 (1 page) |
21 March 2023 | Termination of appointment of Christine Webster-Trussell as a secretary on 14 January 2023 (1 page) |
21 March 2023 | Notification of Jack Polwin James Summers as a person with significant control on 14 January 2023 (2 pages) |
21 March 2023 | Appointment of Mr Jack Polwin James Summers as a director on 14 January 2023 (2 pages) |
21 March 2023 | Cessation of Christopher Stanley Summers as a person with significant control on 14 January 2023 (1 page) |
31 July 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 September 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 December 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 August 2014 | Satisfaction of charge 2 in full (3 pages) |
15 August 2014 | Satisfaction of charge 2 in full (3 pages) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
28 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
27 December 2009 | Director's details changed for Christopher Summers on 1 October 2009 (2 pages) |
27 December 2009 | Director's details changed for Christopher Summers on 1 October 2009 (2 pages) |
27 December 2009 | Director's details changed for Christopher Summers on 1 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
4 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
4 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
24 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
6 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
19 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
12 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |