Potters Bar
EN6 5AJ
Director Name | Mr Neil Mandalia |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35a High Street Potters Bar EN6 5AJ |
Director Name | Miss Evangelia Angela Smagados |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35a High Street Potters Bar EN6 5AJ |
Secretary Name | Anthony Bullingworth Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 53 Staverton Road London NW2 5HA |
Director Name | Mr Barry Clive Slade |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 1997) |
Role | Financial Adviser |
Correspondence Address | 21 Cowper Crescent Bengeo Hertford Hertfordshire SG14 3DZ |
Secretary Name | Christopher William Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 25 Quinta Drive Barnet Hertfordshire EN5 3BW |
Director Name | Mr John Edward Masterson Gallagher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 33 Cholmeley Lodge Highgate Village London N6 5EN |
Director Name | Penelope Katharine Louise Brocklehurst |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 June 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Secretary Name | Mr Simon Enfield Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Director Name | Mr Simon Enfield Brocklehurst |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a High Street Potters Bar EN6 5AJ |
Director Name | Mr John Edward Masterson Gallagher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plantagenet House 4 Plantagenet Road Barnet Hertfordshire EN5 5JQ |
Secretary Name | Mr Ian Charles Salter |
---|---|
Status | Resigned |
Appointed | 20 June 2014(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 9 Church Close Studham Dunstable Bedfordshire LU6 2QE |
Secretary Name | Mrs Lesley Jean Salter |
---|---|
Status | Resigned |
Appointed | 20 June 2014(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 39 Billy Lows Lane Potters Bar Herts EN6 1UX |
Secretary Name | Mr Simon Enfield Brocklehurst |
---|---|
Status | Resigned |
Appointed | 01 October 2020(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2021) |
Role | Company Director |
Correspondence Address | 35a High Street Potters Bar EN6 5AJ |
Registered Address | 35a High Street Potters Bar EN6 5AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
1 June 1993 | Delivered on: 10 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
2 November 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
20 October 2020 | Notification of Lesley Jean Salter as a person with significant control on 1 October 2020 (2 pages) |
20 October 2020 | Cessation of Simon Enfield Brocklehurst as a person with significant control on 1 October 2020 (1 page) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Simon Enfield Brocklehurst as a director on 30 September 2020 (1 page) |
7 October 2020 | Appointment of Mr Simon Enfield Brocklehurst as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Ian Charles Salter as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Lesley Jean Salter as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mrs Lesley Jean Salter as a director on 1 October 2020 (2 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar EN6 5AJ on 6 February 2018 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of John Edward Masterson Gallagher as a director on 20 December 2016 (1 page) |
27 February 2017 | Termination of appointment of John Edward Masterson Gallagher as a director on 20 December 2016 (1 page) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
1 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
30 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
14 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 March 2015 | Appointment of Mr Ian Charles Salter as a secretary on 20 June 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Lesley Jean Salter as a secretary on 20 June 2014 (2 pages) |
31 March 2015 | Appointment of Mr Ian Charles Salter as a secretary on 20 June 2014 (2 pages) |
31 March 2015 | Appointment of Mr John Edward Masterson Gallagher as a director on 20 June 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Lesley Jean Salter as a secretary on 20 June 2014 (2 pages) |
31 March 2015 | Termination of appointment of Penelope Katharine Louise Brocklehurst as a director on 20 June 2014 (1 page) |
31 March 2015 | Termination of appointment of Simon Enfield Brocklehurst as a secretary on 20 June 2014 (1 page) |
31 March 2015 | Termination of appointment of Penelope Katharine Louise Brocklehurst as a director on 20 June 2014 (1 page) |
31 March 2015 | Appointment of Mr John Edward Masterson Gallagher as a director on 20 June 2014 (2 pages) |
31 March 2015 | Termination of appointment of Simon Enfield Brocklehurst as a secretary on 20 June 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2015 | Company name changed trimaway LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed trimaway LIMITED\certificate issued on 13/03/15
|
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 June 2013 | Secretary's details changed for Mr Simon Enfield Brocklehurst on 4 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mr Simon Enfield Brocklehurst on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Penelope Katharine Louise Brocklehurst on 4 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Mr Simon Enfield Brocklehurst on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Penelope Katharine Louise Brocklehurst on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Penelope Katharine Louise Brocklehurst on 4 June 2013 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 March 2011 | Appointment of Mr Simon Enfield Brocklehurst as a director (2 pages) |
30 March 2011 | Appointment of Mr Simon Enfield Brocklehurst as a director (2 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Penelope Katharine Louise Brocklehurst on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Penelope Katharine Louise Brocklehurst on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Penelope Katharine Louise Brocklehurst on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 July 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
30 July 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
26 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
24 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 September 2004 | Return made up to 13/05/04; full list of members (7 pages) |
1 September 2004 | Return made up to 13/05/04; full list of members (7 pages) |
15 March 2004 | Return made up to 13/05/03; full list of members (7 pages) |
15 March 2004 | Return made up to 13/05/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
9 August 2001 | Amended accounts made up to 30 September 1999 (3 pages) |
9 August 2001 | Amended accounts made up to 30 September 1999 (3 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members
|
21 May 2001 | Return made up to 13/05/01; full list of members
|
19 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1999 (3 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 November 1999 | Return made up to 13/05/99; full list of members (5 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1999 (3 pages) |
2 November 1999 | Return made up to 13/05/99; full list of members (5 pages) |
24 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
21 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
21 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
31 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 45 woodhouse road london N12 9ET (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 45 woodhouse road london N12 9ET (1 page) |
10 September 1996 | Return made up to 24/05/96; no change of members (4 pages) |
10 September 1996 | Return made up to 24/05/96; no change of members (4 pages) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Secretary resigned (2 pages) |
30 May 1996 | Secretary resigned (2 pages) |
30 May 1996 | New secretary appointed (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 July 1995 | Return made up to 24/05/95; change of members (8 pages) |
17 July 1995 | Return made up to 24/05/95; change of members (8 pages) |
17 July 1995 | Ad 24/03/95--------- £ si 20000@1 (2 pages) |
17 July 1995 | Ad 24/03/95--------- £ si 20000@1 (2 pages) |