Potters Bar
Hertfordshire
EN6 1HS
Secretary Name | Mrs Angela Jean Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(3 days after company formation) |
Appointment Duration | 22 years, 4 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr John Earnest William Sainty |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(3 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Angela Jean Willis 50.00% Ordinary A |
---|---|
50 at £1 | Angela Jean Willis 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £140,507 |
Cash | £96,258 |
Current Liabilities | £15,751 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 February 2001 | Delivered on: 27 February 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 31 rope walk, rye, east sussex fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property a floating charge over the undertaking and all other property assets and rights of the company. Outstanding |
---|---|
16 June 1999 | Delivered on: 3 July 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property known as 19 trafford close,porters park,shenley,herts; hd 304954; all rental income and proceeds of sale thereof and all rights and claims. Undertaking and all property and assets. Outstanding |
3 April 1998 | Delivered on: 24 April 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: F/H property k/a unit 7 alston works alston road barnet hertfordshire t/no.NGL345184. 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 |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
---|---|
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Termination of appointment of John Earnest William Sainty as a director on 6 April 2015 (1 page) |
25 November 2015 | Termination of appointment of John Earnest William Sainty as a director on 6 April 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mrs Angela Jean Willis on 1 January 2015 (1 page) |
11 March 2015 | Director's details changed for Mrs Angela Jean Willis on 1 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Mrs Angela Jean Willis on 1 January 2015 (1 page) |
11 March 2015 | Director's details changed for Mrs Angela Jean Willis on 1 January 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Change of share class name or designation (2 pages) |
25 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Mr John Earnest William Sainty on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Angela Jean Willis on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Mrs Angela Jean Willis on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr John Earnest William Sainty on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Angela Jean Willis on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Angela Jean Willis on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr John Earnest William Sainty on 16 May 2009 (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 6A shenley road borehamwood hertfordshire WD6 1DL (1 page) |
26 September 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 21/02/98; full list of members
|
12 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Ad 24/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: prestige house station road borehamwood hertfordshire WD6 1DF (1 page) |
5 March 1997 | Director resigned (1 page) |
21 February 1997 | Incorporation (14 pages) |