Potters Bar
EN6 3DQ
Director Name | Mr Simon Melvyn Lazarus |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1995(same day as company formation) |
Role | Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Secretary Name | Mr Mark Segal |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Website | accreditus.com |
---|---|
Telephone | 01707 859900 |
Telephone region | Welwyn Garden City |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Mr Mark Segal 50.00% Ordinary |
---|---|
5k at £1 | Mr Simon Melvyn Lazarus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,110 |
Cash | £18,946 |
Current Liabilities | £210,198 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
24 September 1999 | Delivered on: 29 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 May 2023 | Change of details for Mr Mark Segal as a person with significant control on 15 May 2023 (2 pages) |
4 May 2023 | Director's details changed for Mr Simon Melvyn Lazarus on 6 April 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 December 2022 | Registered office address changed from 77 Harrowes Meade Edgware Middlesex HA8 8RS England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 December 2022 (1 page) |
15 November 2022 | Secretary's details changed for Mr Mark Segal on 15 November 2022 (1 page) |
15 November 2022 | Director's details changed for Mr Mark Segal on 15 November 2022 (2 pages) |
15 November 2022 | Change of details for Mr Mark Segal as a person with significant control on 15 November 2022 (2 pages) |
8 September 2022 | Change of details for Mr Simon Melvyn Lazarus as a person with significant control on 26 August 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
5 January 2022 | Withdrawal of a person with significant control statement on 5 January 2022 (2 pages) |
5 January 2022 | Notification of Simon Melvyn Lazarus as a person with significant control on 6 April 2018 (2 pages) |
5 January 2022 | Notification of Mark Segal as a person with significant control on 6 April 2018 (2 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 September 2021 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 77 Harrowes Meade Edgware Middlesex HA8 8RS on 2 September 2021 (1 page) |
3 August 2021 | Director's details changed for Simon Melvyn Lazarus on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Simon Melvyn Lazarus on 3 August 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Secretary's details changed for Mark Segal on 1 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mark Segal on 1 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Mark Segal on 1 August 2012 (3 pages) |
28 August 2012 | Director's details changed for Mr Mark Segal on 1 August 2012 (3 pages) |
28 August 2012 | Director's details changed for Mr Mark Segal on 1 August 2012 (3 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
25 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (5 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (5 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: st albans house st albans lane london NW11 7PY (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: st albans house st albans lane london NW11 7PY (1 page) |
21 June 2004 | Return made up to 27/04/04; full list of members (5 pages) |
21 June 2004 | Return made up to 27/04/04; full list of members (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 27/04/03; full list of members (5 pages) |
29 April 2003 | Return made up to 27/04/03; full list of members (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2002 | Return made up to 27/04/02; no change of members (4 pages) |
30 April 2002 | Return made up to 27/04/02; no change of members (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
15 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Return made up to 27/04/00; no change of members (5 pages) |
5 June 2000 | Return made up to 27/04/00; no change of members (5 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 April 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 May 1998 | Return made up to 27/04/98; full list of members (5 pages) |
7 May 1998 | Return made up to 27/04/98; full list of members (5 pages) |
4 January 1998 | Resolutions
|
4 January 1998 | Ad 23/12/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
4 January 1998 | Memorandum and Articles of Association (11 pages) |
4 January 1998 | Ad 23/12/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
4 January 1998 | £ nc 100/50000 23/12/97 (1 page) |
4 January 1998 | £ nc 100/50000 23/12/97 (1 page) |
4 January 1998 | Resolutions
|
4 January 1998 | Memorandum and Articles of Association (11 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
8 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 May 1996 | Return made up to 27/04/96; full list of members (5 pages) |
9 May 1996 | Ad 06/04/96--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
9 May 1996 | Ad 06/04/96--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
9 May 1996 | Ad 06/04/96--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
9 May 1996 | Ad 06/04/96--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
9 May 1996 | Return made up to 27/04/96; full list of members (5 pages) |
16 January 1996 | Accounting reference date notified as 31/03 (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 4 ladycroft walk stanmore middlesex HA7 1PE (1 page) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Secretary's particulars changed (1 page) |
16 January 1996 | Secretary's particulars changed (1 page) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 4 ladycroft walk stanmore middlesex HA7 1PE (1 page) |
16 January 1996 | Accounting reference date notified as 31/03 (1 page) |
27 April 1995 | Incorporation (30 pages) |
27 April 1995 | Incorporation (30 pages) |