Ascot
Berkshire
SL5 9HA
Director Name | Mrs Shereen Sh Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Broadpool Cottages Windsor Road Ascot SL5 7LW |
Director Name | Mr Jamil Sheikh |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road Ascot SL5 9HA |
Director Name | Mr Zahir Hassanali Damji |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charminster Coombe Hill Road Kingston On Thames Surrey KT2 7DY |
Director Name | Amar Sheikh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Secretary Name | Nazir Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Valley Road Rickmansworth Hertfordshire WA3 4BP |
Director Name | Mohamad Saddique Sheikh |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 36 Minterne Avenue Norwood Green Middlesex UB2 4HP |
Secretary Name | Mr Shaffin Damji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Devereux Lane London SW13 8DB |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Director Name | Elizabeth Sarah Sheikh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 February 2008) |
Role | Co Secretary |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Secretary Name | Mohamad Saddique Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 36 Minterne Avenue Norwood Green Middlesex UB2 4HP |
Director Name | Mr Momin Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winagins Ascot Road Holyport Maidenhead Berkshire SL6 3LA |
Secretary Name | Mr Momin Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winagins Ascot Road Holyport Maidenhead Berkshire SL6 3LA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | georgepottercare.org |
---|
Registered Address | Castle House 69-70 Victoria Street Englefield Green Surrey TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | George Potter House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,575 |
Cash | £121,559 |
Current Liabilities | £1,334,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 September 2009 | Delivered on: 19 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 November 1998 | Delivered on: 23 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a george potter house 130 high street battersea london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 October 1998 | Delivered on: 4 November 1998 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. Outstanding |
14 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
20 January 2017 | Satisfaction of charge 3 in full (4 pages) |
20 January 2017 | Satisfaction of charge 3 in full (4 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 November 2013 | Registration of charge 032415520004 (29 pages) |
12 November 2013 | Registration of charge 032415520004 (29 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 November 2010 | Appointment of Mr Amar Sheikh as a director (2 pages) |
29 November 2010 | Appointment of Mr Amar Sheikh as a director (2 pages) |
11 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
3 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
28 March 2006 | Return made up to 23/08/05; full list of members
|
28 March 2006 | Return made up to 23/08/05; full list of members
|
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 October 2004 | Return made up to 23/08/04; full list of members
|
20 October 2004 | Return made up to 23/08/04; full list of members
|
9 February 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
10 December 2003 | Return made up to 23/08/03; full list of members (7 pages) |
10 December 2003 | Return made up to 23/08/03; full list of members (7 pages) |
8 February 2003 | Return made up to 23/08/02; full list of members (7 pages) |
8 February 2003 | Return made up to 23/08/02; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
17 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
2 October 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 October 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
12 June 2001 | Return made up to 23/08/00; full list of members
|
12 June 2001 | Return made up to 23/08/00; full list of members
|
8 June 2001 | Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page) |
3 January 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 November 1999 | Return made up to 23/08/99; full list of members (7 pages) |
30 November 1999 | Return made up to 23/08/99; full list of members (7 pages) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 23/08/98; no change of members (6 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 2ND floor 1,noel street london W1V 3RB (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 2ND floor 1,noel street london W1V 3RB (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 23/08/98; no change of members (6 pages) |
20 October 1998 | Return made up to 23/08/97; full list of members (8 pages) |
20 October 1998 | 882R allot 2 sub shares 240896 (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Return made up to 23/08/97; full list of members (8 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | 882R allot 2 sub shares 240896 (2 pages) |
20 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 August 1996 | Incorporation (17 pages) |
23 August 1996 | Incorporation (17 pages) |