Potters Bar
Hertfordshire
EN6 5HH
Director Name | Graham John Gabriel |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kingston Court Didsbury Manchester Lancashire M20 2SJ |
Director Name | Daryoush Nassiri |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Bank Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 5 Teynham Court 29 Woodside Avenue London N12 8AU |
Director Name | Mrs Delma Nelufar Raheem |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2011(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Teynham Court Woodside Avenue London N12 8AU |
Secretary Name | Mr Terence Ian Hyman |
---|---|
Status | Current |
Appointed | 19 January 2016(30 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 13 The Spinney Potters Bar Hertfordshire EN6 5HH |
Director Name | Mr Pavan Dassarath |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Teynham Court Woodside Avenue London N12 8AU |
Director Name | Mrs Suhad Hussain |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Teynham Court Woodside Avenue London N12 8AU |
Director Name | Sheila Brull |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1993) |
Role | Journalist |
Correspondence Address | 6 Teynham Court London N12 8AU |
Director Name | Earl John Gabriel |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1993) |
Role | Managing Director |
Correspondence Address | 1 Teynham Court London N12 8AU |
Director Name | Abraham Ingram |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 13 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Teynham Court London N12 8AU |
Director Name | Thomas Welsh Watson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 August 2001) |
Role | Actor |
Correspondence Address | 2 Teynham Court London N12 8AU |
Director Name | Mr Eric Adler |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Baxendale Whetstone London N20 0EG |
Secretary Name | Terence Ian Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | 4 Teynham Court Woodside Avenue London N12 8AU |
Director Name | Diane Kathleen Gabriel |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 May 1997) |
Role | Tutor |
Correspondence Address | 1 Teynham Court Woodside Avenue London N12 8AU |
Director Name | David Joseph Brull |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1994) |
Role | Doctor |
Correspondence Address | 6 Teynham Court Woodside Avenue London N12 8AU |
Director Name | Khalid Hussain |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 October 2009) |
Role | Research Assistant |
Correspondence Address | 6 Teynham Court Woodside Avenue London N12 8AU |
Secretary Name | Suhad Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | 6 Teynham Court Woodside Avenue London N12 8AU |
Director Name | Sharon Linda Young |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2009) |
Role | Conveyancing Manager |
Correspondence Address | Flat 2 Teynham Court 29 Woodside Avenue London N12 8AU |
Telephone | 020 72831604 |
---|---|
Telephone region | London |
Registered Address | 6 Teynham Court Woodside Avenue London N12 8AU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,486 |
Cash | £8,596 |
Current Liabilities | £215 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
1 November 2017 | Appointment of Mrs Suhad Hussain as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mrs Suhad Hussain as a director on 31 October 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
22 October 2016 | Appointment of Mr Pavan Dassarath as a director on 15 October 2016 (2 pages) |
22 October 2016 | Appointment of Mr Pavan Dassarath as a director on 15 October 2016 (2 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 January 2016 | Appointment of Mr Terence Ian Hyman as a secretary on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Suhad Hussain as a secretary on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Suhad Hussain as a secretary on 18 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Terence Ian Hyman as a secretary on 19 January 2016 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Termination of appointment of Abraham Ingram as a director (1 page) |
20 April 2012 | Termination of appointment of Abraham Ingram as a director (1 page) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
14 October 2011 | Appointment of Mrs Delma Nelufar Raheem as a director (2 pages) |
14 October 2011 | Appointment of Mrs Delma Nelufar Raheem as a director (2 pages) |
28 September 2011 | Appointment of Mrs Delma Nelufar Raheem as a director (2 pages) |
28 September 2011 | Appointment of Mrs Delma Nelufar Raheem as a director (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Director's details changed for Graham John Gabriel on 15 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Terence Ian Hyman on 15 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Sharon Young as a director (1 page) |
15 February 2010 | Director's details changed for Daryoush Nassiri on 15 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Abraham Ingram on 15 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Khalid Hussain as a director (1 page) |
15 February 2010 | Termination of appointment of Khalid Hussain as a director (1 page) |
15 February 2010 | Director's details changed for Daryoush Nassiri on 15 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Director's details changed for Abraham Ingram on 15 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Graham John Gabriel on 15 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Terence Ian Hyman on 15 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Sharon Young as a director (1 page) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
8 August 2009 | Director appointed daryoush nassiri (2 pages) |
8 August 2009 | Director appointed daryoush nassiri (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members (10 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members (10 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (11 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (11 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (10 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (10 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 06/02/01; full list of members
|
9 February 2001 | Return made up to 06/02/01; full list of members
|
16 June 2000 | Registered office changed on 16/06/00 from: 4 teynham court 29 woodside avenue london N12 8AT (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 4 teynham court 29 woodside avenue london N12 8AT (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
19 April 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (10 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (10 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 February 1999 | Return made up to 06/02/99; full list of members (8 pages) |
21 February 1999 | Return made up to 06/02/99; full list of members (8 pages) |
14 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | Return made up to 06/02/98; no change of members (6 pages) |
15 April 1998 | Return made up to 06/02/98; no change of members (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 06/02/97; no change of members (6 pages) |
14 February 1997 | Return made up to 06/02/97; no change of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1996 | Return made up to 06/02/96; full list of members (8 pages) |
25 February 1996 | Return made up to 06/02/96; full list of members (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 January 1986 | Certificate of incorporation (1 page) |
6 January 1986 | Certificate of incorporation (1 page) |