Potters Bar
EN6 1TL
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Julian David Fifield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 St Georges Drive London SW1V 4DF |
Director Name | Mr William Ian Robinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highdown Amberley Arundel Sussex BN18 9LZ |
Director Name | Michael Morrison Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 196 Reading Road Wokingham Berkshire RG11 1LH |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Peter Aston Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(7 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 April 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 July 2017 | Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
18 April 2017 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 April 2016 | Registration of charge 032677920001, created on 19 April 2016 (29 pages) |
29 April 2016 | Registration of charge 032677920001, created on 19 April 2016 (29 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
26 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
26 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
30 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
30 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
30 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
7 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members
|
6 July 2005 | Return made up to 18/06/05; full list of members
|
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members
|
22 June 2001 | Return made up to 18/06/01; full list of members
|
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 8TH floor, aldwych house 81 aldwych london WC2B 4HP (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 8TH floor, aldwych house 81 aldwych london WC2B 4HP (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed;new director appointed (3 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed;new director appointed (3 pages) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 18/10/97; full list of members
|
10 November 1997 | Return made up to 18/10/97; full list of members
|
11 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
11 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
18 October 1996 | Incorporation (15 pages) |
18 October 1996 | Incorporation (15 pages) |