Company NamePotential Limited
DirectorsSteve Allen and Paul Guy Foster
Company StatusActive
Company Number03353988
CategoryPrivate Limited Company
Incorporation Date16 April 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steve Allen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Secretary NameMrs Susan Jane Smith
StatusCurrent
Appointed13 February 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMr Paul Guy Foster
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMiss Monica Mary Darley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurchtown Cottage
West Anstey
South Molton
Devon
EX36 3PE
Director NameSally Levett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Morris Way
West Chiltington
Pulborough
West Sussex
RH20 2RX
Secretary NameMiss Monica Mary Darley
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurchtown Cottage
West Anstey
South Molton
Devon
EX36 3PE
Director NameDouglas Philip Webb
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2003)
RoleDirector Of Operations & Strat
Correspondence AddressLittle Badgers
Poplar Road
Wittersham
Kent
TN30 7NT
Director NameMr Richard David Furze
Date of BirthDecember 1955 (Born 67 years ago)
NationalityWelsh
StatusResigned
Appointed02 July 2001(4 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 June 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address57 Cannon Grove
Fetcham
Surrey
KT22 9LP
Secretary NameMr Richard David Furze
NationalityWelsh
StatusResigned
Appointed02 July 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Cannon Grove
Fetcham
Surrey
KT22 9LP
Director NameMr Geoffrey Adrian Dennis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2004)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Director NameRear Admiral Anthony Wheatley
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Hollies
New Barn
Kent
DA3 7HU
Secretary NamePeter James Brearley
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Director NameMr Simon Dawes
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2014)
RoleRetired Director, Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Nassau Road
Barnes
London
SW13 9QE
Secretary NameMrs Sharon Rose Nunn
StatusResigned
Appointed29 July 2010(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Secretary NameMr Rui Domingues
StatusResigned
Appointed01 October 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2015)
RoleCompany Director
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMs Suzanne Rose Goodband
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(17 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2015)
RoleBusiness Consultant / Ceo
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMr Martin Fulton Burdes
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameMr Jeremy Withers Green
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2020)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence Address40-42 Ebury Street
London
SW1W 0LZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitefote.org.uk
Email address[email protected]
Telephone020 77308263
Telephone regionLondon

Location

Registered Address40-42 Ebury Street
London
SW1W 0LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Friends Of The Elderly
100.00%
Ordinary

Financials

Year2014
Turnover£399,325
Gross Profit£7,416
Net Worth£4,169
Cash£9,442
Current Liabilities£111,015

Accounts

Latest Accounts31 March 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2023 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 April 2023 (5 months, 1 week ago)
Next Return Due30 April 2024 (7 months, 1 week from now)

Charges

18 November 2006Delivered on: 29 November 2006
Persons entitled: Friends of the Elderly

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land at smiles lavender road woking surrey,. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
14 December 2020Cessation of Jeremy Withers Green as a person with significant control on 4 December 2020 (1 page)
14 December 2020Termination of appointment of Jeremy Withers Green as a director on 4 December 2020 (1 page)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 April 2020Notification of Jeremy Withers Green as a person with significant control on 20 September 2019 (2 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
24 September 2019Appointment of Mr Jeremy Withers Green as a director on 20 September 2019 (2 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
24 July 2017Termination of appointment of Martin Fulton Burdes as a director on 22 July 2017 (1 page)
24 July 2017Cessation of Martin Fulton Burdes as a person with significant control on 22 July 2017 (1 page)
24 July 2017Cessation of Martin Fulton Burdes as a person with significant control on 22 July 2017 (1 page)
24 July 2017Termination of appointment of Martin Fulton Burdes as a director on 22 July 2017 (1 page)
25 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
24 September 2015Appointment of Mr Martin Fulton Burdes as a director on 17 September 2015 (2 pages)
24 September 2015Appointment of Mr Martin Fulton Burdes as a director on 17 September 2015 (2 pages)
10 September 2015Termination of appointment of Suzanne Rose Goodband as a director on 31 July 2015 (1 page)
10 September 2015Termination of appointment of Suzanne Rose Goodband as a director on 31 July 2015 (1 page)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
1 April 2015Appointment of Ms Suzanne Rose Goodband as a director on 19 September 2014 (2 pages)
1 April 2015Appointment of Ms Suzanne Rose Goodband as a director on 19 September 2014 (2 pages)
31 March 2015Termination of appointment of Simon Dawes as a director on 19 September 2014 (1 page)
31 March 2015Termination of appointment of Simon Dawes as a director on 19 September 2014 (1 page)
17 February 2015Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page)
17 February 2015Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages)
17 February 2015Appointment of Mrs Susan Jane Smith as a secretary on 13 February 2015 (2 pages)
17 February 2015Termination of appointment of Rui Domingues as a secretary on 13 February 2015 (1 page)
15 January 2015Full accounts made up to 31 March 2014 (12 pages)
15 January 2015Full accounts made up to 31 March 2014 (12 pages)
18 December 2014Termination of appointment of Richard Furze as a director on 26 June 2014 (1 page)
18 December 2014Termination of appointment of Richard Furze as a director on 26 June 2014 (1 page)
18 December 2014Appointment of Mr Steve Allen as a director on 26 June 2014 (2 pages)
18 December 2014Appointment of Mr Steve Allen as a director on 26 June 2014 (2 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
13 November 2013Appointment of Mr Rui Domingues as a secretary (1 page)
13 November 2013Appointment of Mr Rui Domingues as a secretary (1 page)
13 November 2013Termination of appointment of Sharon Nunn as a secretary (1 page)
13 November 2013Termination of appointment of Sharon Nunn as a secretary (1 page)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page)
9 April 2013Secretary's details changed for Mrs Sharon Rose Williams on 26 March 2013 (1 page)
4 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
4 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
25 June 2012Full accounts made up to 30 September 2011 (12 pages)
25 June 2012Full accounts made up to 30 September 2011 (12 pages)
17 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
25 July 2011Register(s) moved to registered office address (1 page)
25 July 2011Register(s) moved to registered office address (1 page)
19 July 2011Full accounts made up to 30 September 2010 (12 pages)
19 July 2011Full accounts made up to 30 September 2010 (12 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
29 July 2010Appointment of Mrs Sharon Rose Williams as a secretary (1 page)
29 July 2010Termination of appointment of Peter Brearley as a secretary (1 page)
29 July 2010Appointment of Mrs Sharon Rose Williams as a secretary (1 page)
29 July 2010Termination of appointment of Peter Brearley as a secretary (1 page)
9 June 2010Full accounts made up to 30 September 2009 (12 pages)
9 June 2010Full accounts made up to 30 September 2009 (12 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
9 June 2009Full accounts made up to 30 September 2008 (12 pages)
9 June 2009Full accounts made up to 30 September 2008 (12 pages)
27 May 2009Director appointed mr simon dawes (1 page)
27 May 2009Director appointed mr simon dawes (1 page)
7 May 2009Appointment terminated director anthony wheatley (1 page)
7 May 2009Appointment terminated director anthony wheatley (1 page)
7 May 2009Return made up to 16/04/09; full list of members (3 pages)
7 May 2009Return made up to 16/04/09; full list of members (3 pages)
20 August 2008Full accounts made up to 30 September 2007 (11 pages)
20 August 2008Full accounts made up to 30 September 2007 (11 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
5 July 2007Full accounts made up to 30 September 2006 (11 pages)
5 July 2007Full accounts made up to 30 September 2006 (11 pages)
19 June 2007Return made up to 16/04/07; full list of members (2 pages)
19 June 2007Return made up to 16/04/07; full list of members (2 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
3 June 2006Full accounts made up to 30 September 2005 (11 pages)
3 June 2006Full accounts made up to 30 September 2005 (11 pages)
18 May 2006Return made up to 16/04/06; full list of members (2 pages)
18 May 2006Return made up to 16/04/06; full list of members (2 pages)
28 April 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Full accounts made up to 30 September 2004 (11 pages)
28 April 2005Full accounts made up to 30 September 2004 (11 pages)
28 April 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
22 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2004Full accounts made up to 30 September 2003 (11 pages)
9 March 2004Full accounts made up to 30 September 2003 (11 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
2 May 2003Return made up to 16/04/03; full list of members (7 pages)
2 May 2003Return made up to 16/04/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 September 2002 (11 pages)
5 March 2003Full accounts made up to 30 September 2002 (11 pages)
2 May 2002Full accounts made up to 30 September 2001 (10 pages)
2 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Full accounts made up to 30 September 2001 (10 pages)
2 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Full accounts made up to 30 September 2000 (10 pages)
23 May 2001Full accounts made up to 30 September 2000 (10 pages)
27 April 2001Return made up to 16/04/01; full list of members (6 pages)
27 April 2001Return made up to 16/04/01; full list of members (6 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
16 May 2000Return made up to 16/04/00; full list of members (7 pages)
16 May 2000Return made up to 16/04/00; full list of members (7 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
2 March 2000Full accounts made up to 30 September 1999 (10 pages)
2 March 2000Full accounts made up to 30 September 1999 (10 pages)
23 June 1999Full accounts made up to 30 September 1998 (10 pages)
23 June 1999Full accounts made up to 30 September 1998 (10 pages)
16 May 1999Return made up to 16/04/99; no change of members (4 pages)
16 May 1999Return made up to 16/04/99; no change of members (4 pages)
12 May 1998Full accounts made up to 30 September 1997 (10 pages)
12 May 1998Full accounts made up to 30 September 1997 (10 pages)
12 May 1998Return made up to 16/04/98; full list of members (6 pages)
12 May 1998Return made up to 16/04/98; full list of members (6 pages)
11 June 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
11 June 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 372 old street london EC1V 9LT (1 page)
12 May 1997Registered office changed on 12/05/97 from: 372 old street london EC1V 9LT (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
16 April 1997Incorporation (12 pages)
16 April 1997Incorporation (12 pages)