Potters Bar
EN6 1BW
Secretary Name | Rosmarie Agnes Festing |
---|---|
Nationality | German |
Status | Current |
Appointed | 07 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mrs Yashmin Bull |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Chandrakant Himatlal Thacker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 15 September 2013) |
Role | Executive Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ |
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 |
48k at £1 | Executors Of Estate Of C.h. Thacker 48.00% Ordinary A |
---|---|
48k at £1 | Mrs R.a. Festing 48.00% Ordinary B |
2k at £1 | Mrs R.a. Festing & Executors Of Estate Of C H Thacker 2.00% Ordinary B |
2k at £1 | Mrs R.a. Festing & Executors Of Estate Of C.h. Thacker 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,180,085 |
Cash | £2,640,519 |
Current Liabilities | £101,694 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
26 April 1985 | Delivered on: 15 May 1985 Satisfied on: 27 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35/39 leinster gardens london W2 togetheer with the buildings and all fixed plant machinery and fixtures therein. Fully Satisfied |
---|---|
26 April 1985 | Delivered on: 9 May 1985 Satisfied on: 27 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge on book debts and floating charge on other assets. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Book debts and all other assets. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
30 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
9 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
9 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Rosmarie Agnes Festing on 24 April 2015 (1 page) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Rosmarie Agnes Festing on 24 April 2015 (1 page) |
29 April 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 29 April 2015 (1 page) |
29 April 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 29 April 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Chandrakant Himatlal Thacker as a director on 15 September 2013 (1 page) |
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Chandrakant Himatlal Thacker as a director on 15 September 2013 (1 page) |
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Mrs Yashmin Bull as a director (2 pages) |
17 April 2013 | Appointment of Mrs Yashmin Bull as a director (2 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Secretary's details changed for Rosemarie Agnes Festing on 7 July 2012 (1 page) |
24 July 2012 | Director's details changed for Rosemarie Agnes Festing on 7 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Rosemarie Agnes Festing on 7 July 2012 (1 page) |
24 July 2012 | Director's details changed for Rosemarie Agnes Festing on 7 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Rosemarie Agnes Festing on 7 July 2012 (1 page) |
24 July 2012 | Director's details changed for Rosemarie Agnes Festing on 7 July 2012 (2 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 July 2011 | Director's details changed for Rosemarie Agnes Festing on 7 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Chandrakant Himatlal Thacker on 7 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Secretary's details changed for Rosemarie Agnes Festing on 7 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Rosemarie Agnes Festing on 7 July 2011 (1 page) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Chandrakant Himatlal Thacker on 7 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Rosemarie Agnes Festing on 7 July 2011 (1 page) |
28 July 2011 | Director's details changed for Rosemarie Agnes Festing on 7 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Chandrakant Himatlal Thacker on 7 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Rosemarie Agnes Festing on 7 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Director's details changed for Rosemarie Agnes Festing on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Chandrakant Himatlal Thacker on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Rosemarie Agnes Festing on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Rosemarie Agnes Festing on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Chandrakant Himatlal Thacker on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Chandrakant Himatlal Thacker on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 11 May 2010 (1 page) |
6 May 2010 | Auditor's resignation (1 page) |
6 May 2010 | Auditor's resignation (1 page) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, albury mill, mill lane, chilworth guildford, surrey, GU4 8RT (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, albury mill, mill lane, chilworth guildford, surrey, GU4 8RT (1 page) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
27 February 2003 | Location of register of members (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: river house, 6 walnut tree park, walnut tree close, guildford surrey GU1 4TW (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: river house, 6 walnut tree park, walnut tree close, guildford surrey GU1 4TW (1 page) |
27 February 2003 | Location of register of members (1 page) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
24 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
10 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Return made up to 22/06/00; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Return made up to 22/06/00; full list of members (5 pages) |
7 July 2000 | Return made up to 07/07/00; full list of members
|
7 July 2000 | Return made up to 07/07/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
1 August 1999 | Location of register of members (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: st michael's, the warren, east horsley, surrey KT24 5RH (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: st michael's, the warren, east horsley, surrey KT24 5RH (1 page) |
1 August 1999 | Location of register of members (1 page) |
27 January 1999 | Amended full accounts made up to 31 December 1997 (15 pages) |
27 January 1999 | Amended full accounts made up to 31 December 1997 (15 pages) |
30 December 1998 | Return made up to 07/07/98; no change of members (6 pages) |
30 December 1998 | Return made up to 07/07/98; no change of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: the clockhouse, 140 london rd, guildford, GU1 1UW (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: the clockhouse, 140 london rd, guildford, GU1 1UW (1 page) |
17 April 1998 | Auditor's resignation (1 page) |
17 April 1998 | Auditor's resignation (1 page) |
3 April 1998 | Full accounts made up to 31 December 1996 (15 pages) |
3 April 1998 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | Return made up to 07/07/97; full list of members (5 pages) |
1 July 1997 | Return made up to 07/07/97; full list of members (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 October 1996 | Return made up to 07/07/96; full list of members (4 pages) |
8 October 1996 | Return made up to 07/07/96; full list of members (4 pages) |
24 October 1995 | Secretary's particulars changed (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 October 1995 | Secretary's particulars changed (4 pages) |
24 October 1995 | Director's particulars changed (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 October 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Location of register of members (non legible) (1 page) |
30 August 1995 | Location of register of members (non legible) (1 page) |
30 August 1995 | Return made up to 07/07/95; full list of members (12 pages) |
30 August 1995 | Return made up to 07/07/95; full list of members (12 pages) |
27 March 1995 | Secretary's particulars changed (4 pages) |
27 March 1995 | Secretary's particulars changed (4 pages) |
30 January 1995 | Full accounts made up to 31 December 1993 (15 pages) |
30 January 1995 | Full accounts made up to 31 December 1993 (15 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
19 August 1993 | Return made up to 07/07/93; full list of members (5 pages) |
19 August 1993 | Return made up to 07/07/93; full list of members (5 pages) |
27 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1993 | Full accounts made up to 31 December 1991 (13 pages) |
26 February 1993 | Full accounts made up to 31 December 1991 (13 pages) |
11 August 1992 | Return made up to 07/07/92; no change of members (7 pages) |
11 August 1992 | Return made up to 07/07/92; no change of members (7 pages) |
8 July 1992 | Full accounts made up to 31 December 1990 (14 pages) |
8 July 1992 | Full accounts made up to 31 December 1990 (14 pages) |
27 August 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
27 August 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
21 May 1990 | Full accounts made up to 31 December 1988 (12 pages) |
21 May 1990 | Full accounts made up to 31 December 1988 (12 pages) |
27 July 1989 | Full accounts made up to 31 December 1987 (12 pages) |
27 July 1989 | Full accounts made up to 31 December 1987 (12 pages) |
30 June 1988 | Wd 19/05/88 ad 25/02/85--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 June 1988 | Resolutions
|
30 June 1988 | Resolutions
|
30 June 1988 | Wd 19/05/88 ad 25/02/85--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 June 1988 | £ nc 100/100000 (1 page) |
30 June 1988 | £ nc 100/100000 (1 page) |
16 February 1988 | Accounts made up to 31 March 1985 (2 pages) |
16 February 1988 | Return made up to 19/04/86; full list of members (4 pages) |
16 February 1988 | Accounts made up to 31 March 1985 (2 pages) |
16 February 1988 | Full accounts made up to 31 December 1986 (12 pages) |
16 February 1988 | Return made up to 19/04/86; full list of members (1 page) |
16 February 1988 | Full accounts made up to 31 December 1986 (12 pages) |
16 February 1988 | Return made up to 19/04/86; full list of members (1 page) |
19 January 1988 | New director appointed (2 pages) |
19 January 1988 | New director appointed (2 pages) |
6 September 1986 | Registered office changed on 06/09/86 from: 374 old street, london, EC1V 9LT (1 page) |
6 September 1986 | Registered office changed on 06/09/86 from: 374 old street, london, EC1V 9LT (1 page) |
27 November 1984 | Incorporation (16 pages) |
27 November 1984 | Incorporation (16 pages) |