Potters Bar
Hertfordshire
EN6 1BW
Director Name | Ms Caroline Mary Wheeler |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW |
Director Name | Michael James Carter |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | 130 Fordbridge Road Ashford Middlesex TW15 3RU |
Director Name | Mr Peter Giles Bingham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 14 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
Director Name | Mr David John Whitehouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 14 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
Secretary Name | Michael James Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 130 Fordbridge Road Ashford Middlesex TW15 3RU |
Secretary Name | Mr Peter Giles Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(7 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
Website | www.carterfielding.co.uk/ |
---|---|
Telephone | 020 85467211 |
Telephone region | London |
Registered Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire 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 |
10k at £1 | Mr David John Whitehouse 50.00% Ordinary |
---|---|
10k at £1 | Peter Giles Bingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,644 |
Cash | £71,107 |
Current Liabilities | £70,222 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 22 March 2022 (overdue) |
4 January 1990 | Delivered on: 6 January 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 17 windsor street, chertsey, surrey. Outstanding |
---|---|
23 May 1988 | Delivered on: 6 June 1988 Satisfied on: 6 July 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all the booke and other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 March 2022 | Registered office address changed from Suite a, 10th Floor Maple House Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 29 March 2022 (1 page) |
---|---|
26 February 2022 | Voluntary strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2021 | Application to strike the company off the register (1 page) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Previous accounting period extended from 14 February 2019 to 31 March 2019 (1 page) |
11 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 14 February 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
18 February 2018 | Registered office address changed from Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW to Suite a, 10th Floor Maple House Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 February 2018 (1 page) |
18 February 2018 | Appointment of Ms Caroline Mary Wheeler as a director on 14 February 2018 (2 pages) |
18 February 2018 | Termination of appointment of Peter Giles Bingham as a secretary on 14 February 2018 (1 page) |
18 February 2018 | Notification of Justin Marius Burns as a person with significant control on 14 February 2018 (2 pages) |
18 February 2018 | Notification of Peter Barry Surveyors Limited as a person with significant control on 14 February 2018 (2 pages) |
18 February 2018 | Termination of appointment of David John Whitehouse as a director on 14 February 2018 (1 page) |
18 February 2018 | Appointment of Mr Justin Marius Burns as a director on 14 February 2018 (2 pages) |
18 February 2018 | Previous accounting period extended from 31 December 2017 to 14 February 2018 (1 page) |
18 February 2018 | Cessation of Peter Giles Bingham as a person with significant control on 14 February 2018 (1 page) |
18 February 2018 | Cessation of David John Whitehouse as a person with significant control on 14 February 2018 (1 page) |
18 February 2018 | Termination of appointment of Peter Giles Bingham as a director on 14 February 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 July 2017 | Director's details changed for Mr David John Whitehouse on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Peter Giles Bingham on 10 July 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Mr Peter Giles Bingham on 10 July 2017 (1 page) |
10 July 2017 | Secretary's details changed for Mr Peter Giles Bingham on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr David John Whitehouse on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Peter Giles Bingham on 10 July 2017 (2 pages) |
6 July 2017 | Satisfaction of charge 2 in full (1 page) |
6 July 2017 | Satisfaction of charge 2 in full (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from Parman House 30-36 Fife Road Kingston upon Thames Surrey KT1 1SY England on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Parman House 30-36 Fife Road Kingston upon Thames Surrey KT1 1SY England on 19 December 2012 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Registered office address changed from 19 Dryden Court Parkleys Ham Common,Richmond Surrey TW10 5LJ on 23 August 2011 (1 page) |
23 August 2011 | Company name changed carter fielding associates LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Company name changed carter fielding associates LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Registered office address changed from 19 Dryden Court Parkleys Ham Common,Richmond Surrey TW10 5LJ on 23 August 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Director's details changed for Mr Peter Bingham on 11 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr David John Whitehouse on 11 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr David John Whitehouse on 11 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Peter Bingham on 11 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Ad 10/05/01--------- £ si 17500@1=17500 £ ic 2500/20000 (2 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Particulars of contract relating to shares (3 pages) |
1 June 2001 | Ad 10/05/01--------- £ si 17500@1=17500 £ ic 2500/20000 (2 pages) |
1 June 2001 | Nc inc already adjusted 10/05/01 (1 page) |
1 June 2001 | Particulars of contract relating to shares (3 pages) |
1 June 2001 | Nc inc already adjusted 10/05/01 (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Memorandum and Articles of Association (4 pages) |
20 December 1999 | Memorandum and Articles of Association (4 pages) |
20 December 1999 | Resolutions
|
8 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
21 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 June 1995 | £ sr 4375@1 31/10/94 (1 page) |
9 June 1995 | £ sr 4375@1 31/10/94 (1 page) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
30 November 1993 | Company name changed\certificate issued on 30/11/93 (2 pages) |