Potters Bar
EN6 1BW
Director Name | Natacha Diana Lesley Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Secretary Name | Angus Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2005(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Mr Oliver Joseph Dixon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(36 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Ms Sara Shahran |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Dr Sophia Zemenides |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(36 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Physician |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Mr Simon McGrath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1994) |
Role | Personnel Manager |
Correspondence Address | 21 Cleveland Square London W2 6DG |
Director Name | Mr Miles Luscombe Palin |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 1999) |
Role | Retired Company Director |
Correspondence Address | 21 Cleveland Square London W2 6DG |
Secretary Name | Martin Howard Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 32 Platts Lane London NW3 7NS |
Director Name | Gwynneth Anne Oakley-Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2002) |
Role | Housewife |
Correspondence Address | The Penthouse 20 Cleveland Square London W2 6DG |
Secretary Name | Gwynneth Anne Oakley-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2002) |
Role | Housewife |
Correspondence Address | The Penthouse 20 Cleveland Square London W2 6DG |
Director Name | Michael John Harper Brade |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 February 2005) |
Role | Retired |
Correspondence Address | Flat 3 20 Cleveland Square London W2 6DG |
Secretary Name | Michael John Harper Brade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2005) |
Role | Retired |
Correspondence Address | Flat 3 20 Cleveland Square London W2 6DG |
Director Name | Matthew Charles Conrad |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cleveland Square London W2 6DG |
Director Name | Mr Pierre-Marie Paul Marcel Boury |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2007(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 March 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
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 |
2 at £1 | Natasha Diana Lesley Ledwidge Hudson & Angus Alan Hudson 40.00% Ordinary |
---|---|
2 at £1 | Pierre-marie Paul Marcel Boury & Virgine Bernadette Marie Boury 40.00% Ordinary |
1 at £1 | Tomas Joseph Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,928 |
Cash | £19,764 |
Current Liabilities | £479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
4 December 2023 | Cessation of Pierre-Marie Paul Marcel Boury as a person with significant control on 23 March 2023 (1 page) |
4 December 2023 | Notification of Oliver Dixon as a person with significant control on 23 March 2023 (2 pages) |
13 June 2023 | Appointment of Ms Sara Shahran as a director on 13 June 2023 (2 pages) |
27 March 2023 | Termination of appointment of Pierre-Marie Paul Marcel Boury as a director on 23 March 2023 (1 page) |
27 March 2023 | Appointment of Mr Oliver Joseph Dixon as a director on 23 March 2023 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
12 April 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 12 April 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 May 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 18 May 2015 (1 page) |
18 May 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 18 May 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
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) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Secretary's details changed for Angus Hudson on 2 October 2011 (1 page) |
28 October 2011 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Secretary's details changed for Angus Hudson on 2 October 2011 (1 page) |
28 October 2011 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Angus Hudson on 2 October 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2010 | Secretary's details changed for Angus Hudson on 2 October 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Angus Hudson on 2 October 2010 (2 pages) |
9 December 2010 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2010 (2 pages) |
9 December 2010 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2010 (2 pages) |
9 December 2010 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2010 (2 pages) |
9 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2010 (2 pages) |
9 December 2010 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2010 (2 pages) |
9 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Angus Hudson on 2 October 2010 (2 pages) |
9 December 2010 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2010 (2 pages) |
9 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2010 (2 pages) |
9 December 2010 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2010 (2 pages) |
8 December 2010 | Termination of appointment of Matthew Conrad as a director (1 page) |
8 December 2010 | Termination of appointment of Matthew Conrad as a director (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Matthew Charles Conrad on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Matthew Charles Conrad on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Dr Tomas Joseph Campbell on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Natacha Diana Lesley Hudson on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Matthew Charles Conrad on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Return made up to 02/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 02/10/08; full list of members (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Return made up to 02/10/07; full list of members (4 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Return made up to 02/10/07; full list of members (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
16 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: flat 1 21 cleveland square london W2 6DG (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: flat 1 21 cleveland square london W2 6DG (1 page) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: flat 3 20 cleveland square london W2 6DG (1 page) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: flat 3 20 cleveland square london W2 6DG (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (10 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (10 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (10 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (10 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Return made up to 02/10/02; full list of members
|
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Return made up to 02/10/02; full list of members
|
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New secretary appointed (2 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 October 2001 | Return made up to 02/10/01; full list of members (9 pages) |
11 October 2001 | Return made up to 02/10/01; full list of members (9 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 September 2000 | Return made up to 02/10/00; full list of members (9 pages) |
22 September 2000 | Return made up to 02/10/00; full list of members (9 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 October 1999 | Return made up to 02/10/99; full list of members
|
25 October 1999 | Return made up to 02/10/99; full list of members
|
21 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
9 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
10 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
10 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
9 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 September 1995 | Auditor's resignation (2 pages) |
4 September 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |