Potters Bar
EN6 2HW
Secretary Name | Noreen Darragh |
---|---|
Status | Current |
Appointed | 26 January 2024(36 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Auckland Estates Limited London Road Enfield EN2 6HW |
Director Name | Mr Keith Gerald Newland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essendon House Essendon Hatfield Hertfordshire AL9 6AR |
Director Name | Mr Trevor Mortimer Newland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theobalds Manor Old Park Ride Waltham Cross Hertfordshire EN7 5HX |
Director Name | Bernard Patrick Mahon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 1996) |
Role | Civil Servant |
Correspondence Address | 31 Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Director Name | Alan David Denman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 34 Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Secretary Name | Mr Keith Gerald Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essendon House Essendon Hatfield Hertfordshire AL9 6AR |
Secretary Name | Bernard Patrick Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 February 1996) |
Role | Scientist |
Correspondence Address | 31 Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Director Name | Jane Elsbeth Earthy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Flat 27 Stonehouse Court Stonehouse Road Ponders End Enfield |
Director Name | Paul David Busson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2006) |
Role | Damp Control |
Correspondence Address | 33 Stonehorse Road Enfield Middlesex EN3 4DA |
Director Name | Janice Chesterman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2000) |
Role | Cashier/Sales Person |
Correspondence Address | 25 Stonehorse Road Enfield Middlesex EN3 4DA |
Director Name | Peter Rae |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 30 Stonehorse Road Enfield Middlesex EN3 4DA |
Secretary Name | Janice Chesterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2000) |
Role | Cashier/Sales Person |
Correspondence Address | 25 Stonehorse Road Enfield Middlesex EN3 4DA |
Director Name | Joanne Roberta Theedam |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2000) |
Role | Vdu Input Clark |
Correspondence Address | 34 Stonehorse Court Stonehorse Road Enfield Middlesex EN3 4DA |
Secretary Name | Veronica Henly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2002) |
Role | Nanny |
Correspondence Address | 26 Stonehorse Road Enfield Middlesex EN3 4DA |
Secretary Name | Katherine Barbara Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 January 2003) |
Role | Property Management |
Correspondence Address | Wayborough Manor Wayborough Hill Minster In Thanet Kent CT12 4HR |
Secretary Name | Gregory Leslie Bernard Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 16b Ordnance Road Enfield Middlesex EN3 6BN |
Secretary Name | Mr Trevor Mortimer Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(18 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theobalds Manor Old Park Ride Waltham Cross Hertfordshire EN7 5HX |
Director Name | Madelyn Rae |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2009) |
Role | Quality & Informat Officer |
Correspondence Address | 30 Stonehorse Road Ponders End Enfield Hertfordshire EN3 4DA |
Director Name | Mr Morshed Khan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 2016) |
Role | Database Administrator |
Country of Residence | England |
Correspondence Address | Newland Construction St Vincents Way Potters Bar EN6 2RW |
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2017(30 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 June 2018) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet EN5 5SU |
Director Name | Ms Nhung Nguyen |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 October 2019) |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW |
Registered Address | C/O Auckland Estates Limited Darkes Lane Potters Bar EN6 2HW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,797 |
Cash | £6,229 |
Current Liabilities | £2,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
9 October 2019 | Termination of appointment of Nhung Nguyen as a director on 7 October 2019 (1 page) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Ms Seval Karabulut as a director on 15 October 2018 (2 pages) |
25 October 2018 | Appointment of Ms Nhung Nguyen as a director on 15 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Trevor Mortimer Newland as a director on 1 August 2018 (1 page) |
26 June 2018 | Registered office address changed from Sadlers 175 High Street Barnet EN5 5SU England to Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW on 26 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Philip Geoffrey Simmons as a director on 25 June 2018 (1 page) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
9 September 2017 | Registered office address changed from Newland Construction St Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Philip Geoffrey Simmons as a director on 9 September 2017 (2 pages) |
9 September 2017 | Registered office address changed from Newland Construction St Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page) |
9 September 2017 | Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Philip Geoffrey Simmons as a director on 9 September 2017 (2 pages) |
9 September 2017 | Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page) |
7 August 2017 | Termination of appointment of Morshed Khan as a director on 8 October 2016 (1 page) |
7 August 2017 | Termination of appointment of Morshed Khan as a director on 8 October 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Appointment of Mr Morshed Khan as a director (2 pages) |
10 October 2013 | Appointment of Mr Morshed Khan as a director (2 pages) |
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 12 October 2012 (1 page) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2009 | Termination of appointment of Madelyn Rae as a director (1 page) |
1 December 2009 | Termination of appointment of Madelyn Rae as a director (1 page) |
1 December 2009 | Termination of appointment of Peter Rae as a director (1 page) |
1 December 2009 | Termination of appointment of Peter Rae as a director (1 page) |
1 December 2009 | Appointment of Mr Trevor Mortimer Newland as a director (2 pages) |
1 December 2009 | Appointment of Mr Trevor Mortimer Newland as a director (2 pages) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (8 pages) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Return made up to 23/09/08; full list of members (8 pages) |
30 September 2008 | Return made up to 23/09/08; full list of members (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (6 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (6 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Return made up to 23/09/06; full list of members
|
30 October 2006 | Return made up to 23/09/06; full list of members
|
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Return made up to 23/09/05; full list of members (12 pages) |
14 December 2005 | Return made up to 23/09/05; full list of members (12 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 21A the service road potters bar herts EN6 1QA (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 21A the service road potters bar herts EN6 1QA (1 page) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | Return made up to 23/09/04; full list of members (12 pages) |
21 October 2004 | Return made up to 23/09/04; full list of members (12 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 November 2003 | Return made up to 23/09/03; full list of members (11 pages) |
1 November 2003 | Return made up to 23/09/03; full list of members (11 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2002 | Return made up to 23/09/02; full list of members (11 pages) |
13 November 2002 | Return made up to 23/09/02; full list of members (11 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Return made up to 23/09/01; full list of members (9 pages) |
9 October 2001 | Return made up to 23/09/01; full list of members (9 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Return made up to 23/09/00; change of members
|
20 December 2000 | Return made up to 23/09/00; change of members
|
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | Return made up to 23/09/99; change of members (6 pages) |
28 October 1999 | Return made up to 23/09/99; change of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 November 1998 | Return made up to 23/09/98; full list of members
|
9 November 1998 | Return made up to 23/09/98; full list of members
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 November 1997 | Return made up to 23/09/97; no change of members (4 pages) |
13 November 1997 | Return made up to 23/09/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 November 1995 | Return made up to 23/09/95; full list of members (12 pages) |
29 November 1995 | Return made up to 23/09/95; full list of members (12 pages) |