Potters Bar
Hertfordshire
EN6 5AJ
Director Name | Nicola Rosamond Rose |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Florist |
Country of Residence | Australia |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Secretary Name | Nicola Rosamond Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Mary Edith Ross |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2003) |
Role | Housewife |
Correspondence Address | 2 Cameret Court London W11 4XX |
Director Name | David Singer |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 September 1992) |
Role | Retired |
Correspondence Address | 88 Old Park View Enfield Middlesex EN2 7EH |
Director Name | Miss Rosalyn Marcia Fixel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 11 December 2014) |
Role | Personal Assistant |
Country of Residence | United States |
Correspondence Address | 4 Plantagenet Road Barnet Hertfordshire EN5 5JQ |
Secretary Name | Mary Edith Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 2 Cameret Court London W11 4XX |
Director Name | Stephen Farrel Singer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 July 1999) |
Role | Caterer |
Correspondence Address | 17 Cameret Court Lorne Gardens London W11 4XX |
Director Name | Paul Francois Mari Geenard |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 1997) |
Role | Retired |
Correspondence Address | 28 Camaret Court Lorne Gardens London W11 4XX |
Registered Address | 35a High Street Potters Bar Hertfordshire 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 |
1 at £1 | C. Christoforou 5.26% Ordinary |
---|---|
1 at £1 | Daryosh Dehghanian 5.26% Ordinary |
1 at £1 | Devonshire Corporate Services LTD 5.26% Ordinary |
1 at £1 | G. Celigueta & Michaela Celigueta 5.26% Ordinary |
1 at £1 | Maleki Karimi 5.26% Ordinary |
1 at £1 | Marese Lynam 5.26% Ordinary |
1 at £1 | Mekki Majeed Saba & Summer Kader Saba 5.26% Ordinary |
1 at £1 | Michael Angelos Pikis 5.26% Ordinary |
1 at £1 | Mr Chrysostomos Theokli & Mrs Dimitra Theokli 5.26% Ordinary |
1 at £1 | Mr Robert Mckirkle Ross 5.26% Ordinary |
1 at £1 | Mr Styring & Mrs Styring 5.26% Ordinary |
1 at £1 | Mr Theodosia Costa Jacovides & Mrs Nicos Nestoros Jacovides 5.26% Ordinary |
1 at £1 | Ms R. Nicol 5.26% Ordinary |
1 at £1 | Ms S. Fattough 5.26% Ordinary |
1 at £1 | Nicholas John Meakin 5.26% Ordinary |
1 at £1 | Nicola Rosamond Rose 5.26% Ordinary |
1 at £1 | Olga Jacqueline Rigaumont 5.26% Ordinary |
1 at £1 | Patrick James Kilgarris 5.26% Ordinary |
1 at £1 | Pin Suan Mah & Winston Yat Kong Mah 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,409 |
Cash | £3,521 |
Current Liabilities | £1,719 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
26 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 25 December 2022 (6 pages) |
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 25 December 2021 (6 pages) |
17 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 25 December 2020 (6 pages) |
7 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 25 December 2019 (6 pages) |
20 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 25 December 2018 (6 pages) |
8 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 25 December 2017 (6 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from 4 Plantagenet Road Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 26 February 2018 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 25 December 2016 (15 pages) |
29 September 2017 | Unaudited abridged accounts made up to 25 December 2016 (15 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 25 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 25 December 2015 (8 pages) |
24 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 October 2015 | Total exemption small company accounts made up to 25 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 25 December 2014 (4 pages) |
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Statement of capital following an allotment of shares on 12 June 2014
|
16 April 2015 | Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014 (1 page) |
16 April 2015 | Statement of capital following an allotment of shares on 12 June 2014
|
16 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014 (1 page) |
16 April 2015 | Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014 (1 page) |
16 April 2015 | Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 25 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 25 December 2013 (8 pages) |
10 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 25 December 2011 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 25 December 2011 (3 pages) |
31 May 2012 | Director's details changed for Miss Rosalyn Marcia Fixel on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Miss Rosalyn Marcia Fixel on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Mr Robert Mckirkle Ross on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Robert Mckirkle Ross on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
20 May 2011 | Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Nicola Rosamond Rose on 20 May 2011 (1 page) |
20 May 2011 | Secretary's details changed for Nicola Rosamond Rose on 20 May 2011 (1 page) |
20 May 2011 | Secretary's details changed for Nicola Rosamond Rose on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Nicola Rosamond Rose on 20 May 2011 (1 page) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Register(s) moved to registered office address (1 page) |
11 April 2011 | Register(s) moved to registered office address (1 page) |
11 April 2011 | Director's details changed for Mr Robert Mckirkle Ross on 29 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Robert Mckirkle Ross on 29 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Miss Rosalyn Marcia Fixel on 29 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Miss Rosalyn Marcia Fixel on 29 March 2011 (2 pages) |
2 December 2010 | Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 December 2010 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 25 December 2009 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 25 December 2009 (3 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Nicola Rosamond Rose on 8 April 2010 (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Director's details changed for Nicola Rosamond Rose on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (13 pages) |
8 April 2010 | Director's details changed for Mr Robert Mckirkle Ross on 8 April 2010 (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Director's details changed for Mr Robert Mckirkle Ross on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Miss Rosalyn Marcia Fixel on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (13 pages) |
8 April 2010 | Director's details changed for Miss Rosalyn Marcia Fixel on 8 April 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Miss Rosalyn Marcia Fixel on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicola Rosamond Rose on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Robert Mckirkle Ross on 8 April 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 16/03/09; full list of members (11 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 16/03/09; full list of members (11 pages) |
17 October 2008 | Total exemption small company accounts made up to 25 December 2007 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 25 December 2007 (3 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (11 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (11 pages) |
18 January 2008 | Total exemption small company accounts made up to 25 December 2006 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 25 December 2006 (3 pages) |
3 April 2007 | Return made up to 16/03/07; no change of members (7 pages) |
3 April 2007 | Return made up to 16/03/07; no change of members (7 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
4 December 2006 | Accounts for a small company made up to 25 December 2005 (4 pages) |
4 December 2006 | Accounts for a small company made up to 25 December 2005 (4 pages) |
12 June 2006 | Return made up to 16/03/06; no change of members (7 pages) |
12 June 2006 | Return made up to 16/03/06; no change of members (7 pages) |
18 October 2005 | Accounts for a small company made up to 25 December 2004 (4 pages) |
18 October 2005 | Accounts for a small company made up to 25 December 2004 (4 pages) |
24 March 2005 | Return made up to 16/03/05; full list of members
|
24 March 2005 | Return made up to 16/03/05; full list of members
|
22 July 2004 | Accounts for a small company made up to 25 December 2003 (4 pages) |
22 July 2004 | Accounts for a small company made up to 25 December 2003 (4 pages) |
11 March 2004 | Return made up to 16/03/04; full list of members
|
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 16/03/04; full list of members
|
11 March 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 16/03/03; no change of members (7 pages) |
10 November 2003 | Return made up to 16/03/03; no change of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 25 December 2002 (4 pages) |
5 September 2003 | Accounts for a small company made up to 25 December 2002 (4 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 277/281 oxford street london W1R 1LD (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 277/281 oxford street london W1R 1LD (1 page) |
4 December 2002 | Accounts for a small company made up to 25 December 2001 (4 pages) |
4 December 2002 | Accounts for a small company made up to 25 December 2001 (4 pages) |
13 March 2002 | Return made up to 16/03/02; no change of members (7 pages) |
13 March 2002 | Return made up to 16/03/02; no change of members (7 pages) |
8 November 2001 | Amended accounts made up to 25 December 2000 (4 pages) |
8 November 2001 | Amended accounts made up to 25 December 2000 (4 pages) |
18 June 2001 | Accounts for a small company made up to 25 December 2000 (4 pages) |
18 June 2001 | Accounts for a small company made up to 25 December 2000 (4 pages) |
19 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 25 December 1999 (4 pages) |
1 September 2000 | Accounts for a small company made up to 25 December 1999 (4 pages) |
28 March 2000 | Return made up to 16/03/00; change of members (7 pages) |
28 March 2000 | Return made up to 16/03/00; change of members (7 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
15 July 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 16/03/99; full list of members (7 pages) |
23 March 1999 | Return made up to 16/03/99; full list of members (7 pages) |
15 July 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
15 July 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 16/03/98; full list of members
|
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 16/03/98; full list of members
|
16 July 1997 | Accounts for a small company made up to 25 December 1996 (5 pages) |
16 July 1997 | Accounts for a small company made up to 25 December 1996 (5 pages) |
18 March 1997 | Return made up to 16/03/97; change of members (8 pages) |
18 March 1997 | Return made up to 16/03/97; change of members (8 pages) |
22 June 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
22 June 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
3 April 1996 | Return made up to 16/03/96; no change of members (6 pages) |
3 April 1996 | Return made up to 16/03/96; no change of members (6 pages) |
14 June 1995 | Accounts for a small company made up to 25 December 1994 (4 pages) |
14 June 1995 | Accounts for a small company made up to 25 December 1994 (4 pages) |
16 May 1995 | Return made up to 16/03/95; full list of members (8 pages) |
16 May 1995 | Return made up to 16/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
18 June 1990 | Company name changed highpull LIMITED\certificate issued on 19/06/90 (2 pages) |
18 June 1990 | Company name changed highpull LIMITED\certificate issued on 19/06/90 (2 pages) |
15 June 1990 | Resolutions
|
15 June 1990 | Resolutions
|
16 March 1990 | Incorporation (9 pages) |
16 March 1990 | Incorporation (9 pages) |