Potters Bar
Hertfordshire
EN6 1AQ
Director Name | Mr Marc Adam Fletcher |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Mrs Angela Frances Rosenberg |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Philip Charles Groom |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bishops Walk Barnack Stamford Lincolnshire PE9 3EE |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Philip Charles Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bishops Walk Barnack Stamford Lincolnshire PE9 3EE |
Director Name | Mr John French |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse Flat 10 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD |
Director Name | Mrs Doreen Myrtle Feldman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months (resigned 21 July 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD |
Secretary Name | John Ernest Spalding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 7 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD |
Director Name | Margaret Katharane Bird |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2007) |
Role | Retired |
Correspondence Address | 4 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD |
Director Name | Mrs Angela Frances Rosenberg |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(11 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD |
Director Name | Mr Martin Brenner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Deneway House Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Registered Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £50 | Angela Frances Rosenberg 9.97% Ordinary A |
---|---|
1 at £50 | James Grant Brenner 9.97% Ordinary A |
1 at £50 | Mr Michael John Stainton 9.97% Ordinary A |
1 at £50 | Mrs Avril Patricia Isaacs 9.97% Ordinary A |
1 at £50 | Mrs Carol French & Mr John French 9.97% Ordinary A |
1 at £50 | Mrs Doreen Feldman 9.97% Ordinary A |
1 at £50 | Mrs Margaret Bird 9.97% Ordinary A |
1 at £50 | Mrs Mary Clark 9.97% Ordinary A |
1 at £50 | Mrs Susan Ann Black & Mr Raymond Charles Black 9.97% Ordinary A |
1 at £50 | Thelma Halperin 9.97% Ordinary A |
32 at £0.05 | Cedarwood House Management Company LTD 0.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £502 |
Cash | £502 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
14 October 2020 | Registered office address changed from Deneway House Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 14 October 2020 (1 page) |
---|---|
14 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
24 March 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
5 October 2018 | Termination of appointment of Martin Brenner as a director on 5 October 2018 (1 page) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
3 October 2017 | Appointment of Mr Marc Adam Fletcher as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Marc Adam Fletcher as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Martin Brenner as a director on 2 October 2017 (2 pages) |
3 October 2017 | Notification of Mark David Faerber as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Mark David Faerber as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Appointment of Mr Martin Brenner as a director on 2 October 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of John French as a director on 30 October 2015 (1 page) |
19 May 2016 | Termination of appointment of John French as a director on 30 October 2015 (1 page) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 July 2015 | Termination of appointment of Angela Frances Rosenberg as a director on 22 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Angela Frances Rosenberg as a director on 22 July 2015 (1 page) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 June 2014 | Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2 June 2014 (1 page) |
30 May 2014 | Registered office address changed from Flat 3 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from Flat 3 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD on 30 May 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Secretary's details changed for Mr Mark David Faerber on 11 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mr Mark David Faerber on 11 July 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 July 2011 | Register(s) moved to registered office address (1 page) |
11 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Register(s) moved to registered office address (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (10 pages) |
26 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (10 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Doreen Myrtle Feldman on 2 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Doreen Myrtle Feldman on 2 January 2010 (2 pages) |
25 May 2010 | Director's details changed for John French on 2 January 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Angela Frances Rosenberg on 2 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Angela Frances Rosenberg on 2 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Doreen Myrtle Feldman on 2 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Angela Frances Rosenberg on 2 January 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for John French on 2 January 2010 (2 pages) |
25 May 2010 | Director's details changed for John French on 2 January 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (8 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (8 pages) |
18 December 2008 | Secretary's change of particulars / mark faerber / 18/12/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / mark faerber / 18/12/2008 (1 page) |
27 October 2008 | Appointment terminated secretary john spalding (1 page) |
27 October 2008 | Secretary appointed mark david faerber (2 pages) |
27 October 2008 | Appointment terminated secretary john spalding (1 page) |
27 October 2008 | Secretary appointed mark david faerber (2 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (8 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 13/05/07; full list of members (5 pages) |
14 May 2007 | Return made up to 13/05/07; full list of members (5 pages) |
19 February 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
19 February 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (5 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (5 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (12 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (12 pages) |
10 February 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
10 February 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (11 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (11 pages) |
9 March 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
9 March 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (11 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (11 pages) |
27 February 2003 | Total exemption full accounts made up to 31 October 2002 (3 pages) |
27 February 2003 | Total exemption full accounts made up to 31 October 2002 (3 pages) |
2 June 2002 | Return made up to 13/05/02; full list of members (11 pages) |
2 June 2002 | Return made up to 13/05/02; full list of members (11 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members (12 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members (12 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (3 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (3 pages) |
7 June 2000 | Return made up to 13/05/00; full list of members (12 pages) |
7 June 2000 | Return made up to 13/05/00; full list of members (12 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (3 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (3 pages) |
20 May 1999 | Return made up to 13/05/99; change of members (7 pages) |
20 May 1999 | Return made up to 13/05/99; change of members (7 pages) |
11 March 1999 | Full accounts made up to 31 October 1998 (3 pages) |
11 March 1999 | Full accounts made up to 31 October 1998 (3 pages) |
28 May 1998 | Return made up to 13/05/98; change of members (7 pages) |
28 May 1998 | Return made up to 13/05/98; change of members (7 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (1 page) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 13/05/97; full list of members (7 pages) |
27 May 1997 | Return made up to 13/05/97; full list of members (7 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: wedge horse white hart lane tottanham london N17 8HJ (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: wedge horse white hart lane tottanham london N17 8HJ (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
24 June 1996 | Ad 10/06/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
24 June 1996 | Ad 10/06/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
24 June 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
24 June 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
24 May 1996 | Secretary resigned;director resigned (1 page) |
24 May 1996 | New secretary appointed;new director appointed (3 pages) |
24 May 1996 | New director appointed (3 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
24 May 1996 | Secretary resigned;director resigned (1 page) |
24 May 1996 | New director appointed (3 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New secretary appointed;new director appointed (3 pages) |
24 May 1996 | Director resigned (1 page) |
13 May 1996 | Incorporation (18 pages) |
13 May 1996 | Incorporation (18 pages) |