Potters Bar
Hertfordshire
EN6 5BL
Director Name | Mr Miguel Joaquin Fuentebella Gonzalez |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Bussinessman |
Country of Residence | England |
Correspondence Address | Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
Secretary Name | Jaycorp Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2010(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 18a Varley Parade Lonon N W 9 6rr London NW9 6RR |
Director Name | Mr Miguel Gonzalez |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 21 July 1992(5 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2008) |
Role | Lawyer |
Correspondence Address | 11 Begonia St Magallanes Village Makati Metro Manila Foreign |
Director Name | Mr Melvyn Jurisprudentia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 21 July 1992(5 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 January 2010) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2368 B Interior 7 Leon Guinzo 57 Malate Manila Foreign Philippines |
Director Name | Mr Jaquin Lorenzo Vergara |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 21 July 1992(5 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 November 2010) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 19 Hernandez St San Lorenzo Village Makati Metro Manila Philippines Foreign |
Director Name | Mrs Lolita Gonzalez |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Filipina |
Status | Resigned |
Appointed | 21 July 1992(5 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 September 2014) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 11 Begonia St Magallanes Village Makati Metro Manila Foreign |
Director Name | Jr Miguel Fuentebella Gonzalez |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2008(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 September 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamston House Kensington Court Place London W8 5BL |
Director Name | Mr Ibrahim Hammit Dradagan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2014) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 18a Varley Parade The Hyde London NW9 6RR |
Director Name | Mr Miguel Joaquin Fuentebella Gonzalez |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 90 Norbiton Hall, Birkenhead Avenue, 90, Norbiton Birkenhead Avenue Kingston Upon Thames Surrey KT2 6RR |
Secretary Name | Jayson Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1994) |
Correspondence Address | 18 Varley Parade The Hyde London NW9 6RR |
Secretary Name | Jayson Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 February 2010) |
Correspondence Address | 18a Varley Parade The Hyde Colindale London NW9 6RR |
Registered Address | Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Maria Razavi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,570 |
Net Worth | £157,705 |
Cash | £19,646 |
Current Liabilities | £9,110 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
4 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
29 June 2022 | Registered office address changed from C/O Numbers Associates Ltd Maple House High Street Potters Bar EN6 5BS England to Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 29 June 2022 (1 page) |
29 June 2022 | Director's details changed for Mr Miguel Joaquin Fuentebella Gonzalez on 16 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Ms Abigail Escano Gonzalez on 16 June 2022 (2 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 September 2017 | Notification of Miguel Joaquin Fuentebella Gonzalez as a person with significant control on 22 September 2017 (2 pages) |
28 September 2017 | Notification of Miguel Joaquin Fuentebella Gonzalez as a person with significant control on 22 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Cessation of Maria Luisa Razavi as a person with significant control on 22 September 2017 (1 page) |
28 September 2017 | Cessation of Maria Luisa Razavi as a person with significant control on 22 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Miguel Fuentebella Gonzalez as a director on 8 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Miguel Joaquin Fuentebella Gonzalez as a director on 8 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Miguel Joaquin Fuentebella Gonzalez as a director on 8 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Miguel Joaquin Fuentebella Gonzalez as a director on 9 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Miguel Joaquin Fuentebella Gonzalez as a director on 9 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Miguel Fuentebella Gonzalez as a director on 8 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 June 2017 | Amended total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2017 | Amended total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2017 | Amended total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 June 2017 | Amended total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 December 2016 | Registered office address changed from C/O C/O Jaycorp Limited 18a Varley Parade the Hyde London NW9 6RR to C/O Numbers Associates Ltd Maple House High Street Potters Bar EN6 5BS on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from C/O C/O Jaycorp Limited 18a Varley Parade the Hyde London NW9 6RR to C/O Numbers Associates Ltd Maple House High Street Potters Bar EN6 5BS on 22 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
4 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 November 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
12 November 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
12 September 2014 | Appointment of Ms Abigail Escano Gonzalez as a director on 5 June 2014 (2 pages) |
12 September 2014 | Appointment of Ms Abigail Escano Gonzalez as a director on 5 June 2014 (2 pages) |
12 September 2014 | Appointment of Mr Miguel Joaquin Fuentebella Gonzalez as a director on 5 June 2014 (2 pages) |
12 September 2014 | Appointment of Mr Miguel Joaquin Fuentebella Gonzalez as a director on 5 June 2014 (2 pages) |
9 September 2014 | Termination of appointment of Ibrahim Hammit Dradagan as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Ibrahim Hammit Dradagan as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Lolita Gonzalez as a director on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Lolita Gonzalez as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Lolita Gonzalez as a director on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Ibrahim Hammit Dradagan as a director on 9 September 2014 (1 page) |
1 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
13 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from 18a Varley Parade the Hyde London NW9 6RR on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 18a Varley Parade the Hyde London NW9 6RR on 11 September 2012 (1 page) |
22 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
25 August 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Appointment of Mr Ibrahim Hammit Dradagan as a director (2 pages) |
5 April 2011 | Appointment of Mr Ibrahim Hammit Dradagan as a director (2 pages) |
17 February 2011 | Termination of appointment of Jaquin Vergara as a director (1 page) |
17 February 2011 | Termination of appointment of Melvyn Jurisprudentia as a director (1 page) |
17 February 2011 | Termination of appointment of Jaquin Vergara as a director (1 page) |
17 February 2011 | Termination of appointment of Melvyn Jurisprudentia as a director (1 page) |
9 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mr Jaquin Lorenzo Vergara on 21 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mrs Lolita Gonzalez on 21 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Jaquin Lorenzo Vergara on 21 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Melvyn Jurisprudentia on 21 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Melvyn Jurisprudentia on 21 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Lolita Gonzalez on 21 July 2010 (2 pages) |
8 September 2010 | Termination of appointment of Jayson Enterprises Limited as a secretary (1 page) |
8 September 2010 | Termination of appointment of Jayson Enterprises Limited as a secretary (1 page) |
24 March 2010 | Appointment of Jaycorp Ltd as a secretary (2 pages) |
24 March 2010 | Appointment of Jaycorp Ltd as a secretary (2 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 January 2009 | Return made up to 21/07/08; full list of members (4 pages) |
8 January 2009 | Return made up to 21/07/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director miguel gonzalez (1 page) |
8 January 2009 | Appointment terminated director miguel gonzalez (1 page) |
9 September 2008 | Director appointed miguel gonzalez (2 pages) |
9 September 2008 | Director appointed miguel gonzalez (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
2 October 2007 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
31 August 2007 | Return made up to 21/07/07; full list of members (8 pages) |
31 August 2007 | Return made up to 21/07/07; full list of members (8 pages) |
16 July 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
16 July 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
13 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
10 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
10 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members
|
24 July 2001 | Return made up to 21/07/01; full list of members
|
8 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
8 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
25 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
25 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
25 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
25 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
1 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
1 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
20 April 1998 | Amended full accounts made up to 30 June 1997 (9 pages) |
20 April 1998 | Amended full accounts made up to 30 June 1997 (9 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
15 August 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
15 August 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
24 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |