Potters Bar
EN6 1JT
Director Name | Mrs Deborah Anne Beckford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Resident Involvement Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alma Court Frampton Road Potters Bar EN6 1JT |
Director Name | Mr David Paul Chance |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(27 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Alma Court Frampton Road Potters Bar EN6 1JT |
Director Name | Dr John Cooper |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Research And Development Execu |
Correspondence Address | 3 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Secretary Name | Michael James Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Director Name | Mr James Edward Cornford |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Director Name | Doris Sullivan |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 5 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Director Name | Mary Selina Stanbury |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 July 2009) |
Role | Retired |
Correspondence Address | 3 Alma Court Frampton Road Little Heath Potters Bar Hertfordshire EN6 1JT |
Director Name | Michael James Baker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 May 2003) |
Role | Civil Servant |
Correspondence Address | 6 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Secretary Name | Mr James Edward Cornford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Director Name | Mrs Jennet Marise Garner Cox |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Director Name | Mr Christopher John Salmon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alma Court Frampton Road Potters Bar EN6 1JT |
Secretary Name | Mr Christopher John Salmon |
---|---|
Status | Resigned |
Appointed | 16 April 2023(27 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 January 2024) |
Role | Company Director |
Correspondence Address | 11 Alma Court Frampton Road Potters Bar EN6 1JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Alma Court Frampton Road Potters Bar EN6 1JT |
---|---|
Region | East of England |
Constituency | Welwyn Hatfield |
County | Hertfordshire |
Parish | North Mymms |
Ward | Brookmans Park and Little Heath |
Built Up Area | Potters Bar |
1 at £1 | David Nicolas Hudson & Marie Braniff-hudson 9.09% Ordinary |
---|---|
1 at £1 | Deborah Beckford 9.09% Ordinary |
1 at £1 | Elizabeth Ann Judson 9.09% Ordinary |
1 at £1 | John Bernard Curran 9.09% Ordinary |
1 at £1 | Mr Douglas Stanbury & Mr Craig Stanbury & Mr Darren Stanbury 9.09% Ordinary |
1 at £1 | Mr James Cornford 9.09% Ordinary |
1 at £1 | Mrs Enid Judson 9.09% Ordinary |
1 at £1 | Mrs Jennet Marise Cox 9.09% Ordinary |
1 at £1 | Mrs Mary C.f Lawrence 9.09% Ordinary |
1 at £1 | Thomas Craig 9.09% Ordinary |
1 at £1 | Veena Salian & David Edmund Salmon & Victoria Jane Salmon 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,426 |
Net Worth | £25,964 |
Cash | £24,137 |
Current Liabilities | £4,668 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
---|---|
24 January 2024 | Appointment of Mr David Paul Chance as a director on 24 January 2024 (2 pages) |
21 January 2024 | Termination of appointment of Christopher John Salmon as a secretary on 10 January 2024 (1 page) |
21 January 2024 | Termination of appointment of Christopher John Salmon as a director on 10 January 2024 (1 page) |
14 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
14 June 2023 | Notification of a person with significant control statement (2 pages) |
14 June 2023 | Cessation of James Edward Cornford as a person with significant control on 14 June 2023 (1 page) |
14 June 2023 | Cessation of Christopher John Salmon as a person with significant control on 14 June 2023 (1 page) |
28 May 2023 | Registered office address changed from 10 Alma Court Frampton Road Potters Bar EN6 1JT England to 11 Alma Court Frampton Road Potters Bar EN6 1JT on 28 May 2023 (1 page) |
17 April 2023 | Appointment of Mr Christopher John Salmon as a secretary on 16 April 2023 (2 pages) |
16 April 2023 | Notification of Christopher John Salmon as a person with significant control on 16 April 2023 (2 pages) |
16 April 2023 | Registered office address changed from 11 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT to 10 Alma Court Frampton Road Potters Bar EN6 1JT on 16 April 2023 (1 page) |
24 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
24 February 2023 | Termination of appointment of James Edward Cornford as a secretary on 24 February 2023 (1 page) |
21 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 February 2022 | Notification of James Edward Cornford as a person with significant control on 28 February 2022 (2 pages) |
26 February 2022 | Director's details changed for Mr Christopher John Salmon on 26 February 2022 (2 pages) |
26 February 2022 | Director's details changed for Mr Christopher John Salmon on 26 February 2022 (2 pages) |
22 February 2022 | Cessation of James Edward Cornford as a person with significant control on 22 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Jennet Marise Garner Cox as a director on 22 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Christopher John Salmon as a director on 22 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
7 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 August 2013 | Appointment of Mrs Deborah Anne Beckford as a director (2 pages) |
28 August 2013 | Appointment of Mrs Deborah Anne Beckford as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Appointment of Mr James Edward Cornford as a director (2 pages) |
5 June 2013 | Appointment of Mr James Edward Cornford as a director (2 pages) |
16 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Jennet Marise Garner Cox on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Jennet Marise Garner Cox on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Jennet Marise Garner Cox on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
11 August 2009 | Appointment terminated director mary stanbury (1 page) |
11 August 2009 | Appointment terminated director mary stanbury (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (8 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (8 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (5 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (5 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (11 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (11 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (12 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (12 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (12 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (12 pages) |
5 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: flat 6, alma court frampton road potters bar EN6 1JT (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: flat 6, alma court frampton road potters bar EN6 1JT (1 page) |
10 March 2003 | Return made up to 13/02/03; full list of members (12 pages) |
10 March 2003 | Return made up to 13/02/03; full list of members (12 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (11 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (11 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 March 2001 | Return made up to 13/02/01; full list of members
|
2 March 2001 | Return made up to 13/02/01; full list of members
|
11 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 13/02/00; full list of members (10 pages) |
7 March 2000 | Return made up to 13/02/00; full list of members (10 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
19 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
12 November 1996 | Accounting reference date notified as 31/03 (1 page) |
12 November 1996 | Accounting reference date notified as 31/03 (1 page) |
13 April 1996 | Ad 31/03/96--------- £ si 11@1 (2 pages) |
13 April 1996 | Ad 31/03/96--------- £ si 11@1 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (3 pages) |
21 February 1996 | New director appointed (3 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Incorporation (17 pages) |
13 February 1996 | Incorporation (17 pages) |