81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Anne Kelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1985(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 1 month (resigned 17 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Mrs Anne Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
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 |
52 at £1 | John James Kelly 52.00% Ordinary |
---|---|
48 at £1 | Anne Kelly 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £634,186 |
Cash | £505,137 |
Current Liabilities | £175,233 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
3 December 2010 | Delivered on: 8 December 2010 Satisfied on: 18 August 2014 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 7C and 6B (formerly units) eley industrial estate nobel road london t/n EGL179719. Fully Satisfied |
---|---|
3 December 2010 | Delivered on: 8 December 2010 Satisfied on: 18 August 2014 Persons entitled: Bank of Cyprus Public Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
20 November 2003 | Delivered on: 11 December 2003 Satisfied on: 11 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a unit 6A & 7I eley industrial estate,nobel road, edmonton, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 August 1990 | Delivered on: 23 August 1990 Satisfied on: 20 December 2010 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: Units 5 & 5A, nobel rd, eley industrial,edmonton, l/b of enfield. Fully Satisfied |
6 June 1988 | Delivered on: 7 June 1988 Satisfied on: 20 December 2010 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £175,000 and all other moneys due or to become due from the company to eagle star insurance company limited. Particulars: The f/h land k/as unit 5 eley industrial estate nobel road edmonton.t/no.egl 179719. Fully Satisfied |
24 June 1986 | Delivered on: 9 July 1986 Satisfied on: 20 December 2010 Persons entitled: Phoenix Assurance PLC Classification: Mortgage Secured details: £100,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit 5 nobel road eley industrial estate edmonton london N18. Fully Satisfied |
25 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
---|---|
16 January 2021 | Previous accounting period extended from 17 February 2020 to 31 May 2020 (1 page) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
21 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 October 2019 | Director's details changed for John James Kelly Snr on 23 September 2019 (2 pages) |
21 October 2019 | Change of details for Mr John James Kelly as a person with significant control on 23 September 2019 (2 pages) |
21 October 2019 | Change of details for Mrs Anne Kelly as a person with significant control on 23 September 2019 (2 pages) |
21 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 21 October 2019 (1 page) |
24 September 2019 | Unaudited abridged accounts made up to 17 February 2019 (7 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 17 February 2018 (6 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 17 February 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 17 February 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 17 February 2016 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 17 February 2016 (7 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 October 2015 | Total exemption small company accounts made up to 17 February 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 17 February 2015 (8 pages) |
17 April 2015 | Termination of appointment of Anne Kelly as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Anne Kelly as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Anne Kelly as a secretary on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Anne Kelly as a secretary on 17 April 2015 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 October 2014 | Total exemption small company accounts made up to 17 February 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 17 February 2014 (8 pages) |
18 August 2014 | Satisfaction of charge 6 in full (1 page) |
18 August 2014 | Satisfaction of charge 6 in full (1 page) |
18 August 2014 | Satisfaction of charge 5 in full (1 page) |
18 August 2014 | Satisfaction of charge 5 in full (1 page) |
11 August 2014 | Satisfaction of charge 4 in full (4 pages) |
11 August 2014 | Satisfaction of charge 4 in full (4 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 December 2013 | Total exemption small company accounts made up to 17 February 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 17 February 2013 (8 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Mrs Anne Kelly on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for John James Kelly Snr on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mrs Anne Kelly on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for John James Kelly Snr on 18 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mrs Anne Kelly on 18 December 2012 (1 page) |
18 December 2012 | Secretary's details changed for Mrs Anne Kelly on 18 December 2012 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 17 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 17 February 2012 (6 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 17 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 17 February 2010 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 17 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 17 February 2010 (6 pages) |
28 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
10 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
4 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
14 April 2010 | Notice of appointment of receiver or manager (3 pages) |
14 April 2010 | Notice of appointment of receiver or manager (3 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for John James Kelly Snr on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John James Kelly Snr on 18 December 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 17 February 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 17 February 2009 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 17 February 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 17 February 2008 (7 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
23 June 2008 | Total exemption small company accounts made up to 17 February 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 17 February 2007 (7 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
21 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 17 February 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 17 February 2006 (7 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 17 February 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 17 February 2005 (7 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 17 February 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 17 February 2004 (7 pages) |
24 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 17 February 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 17 February 2003 (5 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 17 February 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 17 February 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 17 February 2001 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 17 February 2001 (5 pages) |
16 November 2002 | Return made up to 31/12/00; full list of members (7 pages) |
16 November 2002 | Return made up to 31/12/01; no change of members (6 pages) |
16 November 2002 | Return made up to 31/12/00; full list of members (7 pages) |
16 November 2002 | Return made up to 31/12/01; no change of members (6 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
8 February 2001 | Accounts for a small company made up to 17 February 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 17 February 2000 (6 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 17 February 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 17 February 1999 (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: bridle house 648-652 high road leyton london E10 6RN (1 page) |
14 June 1999 | Return made up to 31/12/98; no change of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: bridle house 648-652 high road leyton london E10 6RN (1 page) |
14 June 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 August 1998 | Return made up to 31/12/97; no change of members (6 pages) |
5 August 1998 | Return made up to 31/12/97; no change of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 17 February 1997 (6 pages) |
12 May 1998 | Accounts for a small company made up to 17 February 1998 (6 pages) |
12 May 1998 | Accounts for a small company made up to 17 February 1997 (6 pages) |
12 May 1998 | Accounts for a small company made up to 17 February 1998 (6 pages) |
10 July 1997 | Accounts for a small company made up to 17 February 1996 (6 pages) |
10 July 1997 | Accounts for a small company made up to 17 February 1996 (6 pages) |
3 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 9 station road harrow middlesex HA1 2UF (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 9 station road harrow middlesex HA1 2UF (1 page) |
18 June 1996 | Accounts for a small company made up to 17 February 1992 (6 pages) |
18 June 1996 | Accounts for a small company made up to 17 February 1993 (6 pages) |
18 June 1996 | Return made up to 31/12/94; no change of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 17 February 1994 (6 pages) |
18 June 1996 | Accounts for a small company made up to 17 February 1994 (6 pages) |
18 June 1996 | Accounts for a small company made up to 17 February 1995 (6 pages) |
18 June 1996 | Accounts for a small company made up to 17 February 1992 (6 pages) |
18 June 1996 | Accounts for a small company made up to 17 February 1993 (6 pages) |
18 June 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 June 1996 | Return made up to 31/12/94; no change of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 17 February 1995 (6 pages) |
18 June 1996 | Return made up to 31/12/93; no change of members (6 pages) |
18 June 1996 | Return made up to 31/12/93; no change of members (6 pages) |
18 June 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 July 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
18 July 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
28 March 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 March 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |