Potters Bar
EN6 1TL
Director Name | Mr Ajmer Singh Sumal |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1998(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Daljinder Singh Sumal |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1998(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Director Name | Mr Ravinder Sumal |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Unit 2 32-34 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 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £753,544 |
Net Worth | £3,264,496 |
Cash | £150,578 |
Current Liabilities | £678,149 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (8 months, 1 week from now) |
6 September 2006 | Delivered on: 7 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 800-806 (even) and 808,810,812 lea bridge road leyton london t/no P104685 & P145232. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
31 August 2006 | Delivered on: 6 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 January 2006 | Delivered on: 20 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 253 capworth street leyton london t/no EGL44036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 January 2006 | Delivered on: 20 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 maple leaf court 129 stratford road plaiston london t/no egl 113408. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 January 2006 | Delivered on: 20 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 steepleton court 65 norlington road leyton london t/no EGL205391. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 January 2006 | Delivered on: 20 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a highcroft point 266 chingford road london t/no EGL422403. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 stratford road plaistow london borough of newham t/n EGL113408. Outstanding |
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 253 capworth street leyton london borough of waltham forest t/n EGL44036. Outstanding |
12 September 2006 | Delivered on: 13 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 582-584 lea bridge road leyton london t/n NGL74586. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 December 2001 | Delivered on: 22 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 155 ashville road leytonstone london E1 t/n EGL29175. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 February 2024 | Satisfaction of charge 4 in full (1 page) |
---|---|
2 February 2024 | Satisfaction of charge 3 in full (1 page) |
2 February 2024 | Satisfaction of charge 10 in full (1 page) |
2 February 2024 | Satisfaction of charge 6 in full (2 pages) |
2 February 2024 | Satisfaction of charge 7 in full (1 page) |
2 February 2024 | Satisfaction of charge 8 in full (1 page) |
2 February 2024 | Satisfaction of charge 2 in full (1 page) |
2 February 2024 | Satisfaction of charge 1 in full (2 pages) |
2 February 2024 | Satisfaction of charge 5 in full (2 pages) |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
9 November 2022 | Amended total exemption full accounts made up to 31 January 2022 (7 pages) |
29 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
21 October 2022 | Director's details changed for Mr Ravinder Sumal on 21 October 2022 (2 pages) |
21 October 2022 | Secretary's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (1 page) |
21 October 2022 | Director's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Ajmer Singh Sumal on 21 October 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 November 2020 | Satisfaction of charge 9 in full (2 pages) |
16 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
14 February 2020 | Director's details changed for Mr Ravinder Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Ajmer Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Ajmer Sumal on 14 February 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
7 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
8 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 August 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
15 August 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
25 July 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Full accounts made up to 31 January 2011 (14 pages) |
8 August 2011 | Full accounts made up to 31 January 2011 (14 pages) |
19 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
15 October 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
24 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
24 January 2010 | Director's details changed for Mr Ravinder Sumal on 30 November 2009 (2 pages) |
24 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
24 January 2010 | Director's details changed for Mr Daljinder Singh Sumal on 30 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Mr Daljinder Singh Sumal on 30 November 2009 (2 pages) |
24 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
24 January 2010 | Director's details changed for Mr Ravinder Sumal on 30 November 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
17 June 2008 | Return made up to 06/01/08; full list of members (6 pages) |
17 June 2008 | Return made up to 06/01/08; full list of members (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes palmers green london N13 4XE (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes palmers green london N13 4XE (1 page) |
21 February 2007 | Return made up to 06/01/07; full list of members (10 pages) |
21 February 2007 | Return made up to 06/01/07; full list of members (10 pages) |
12 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 September 2006 | Particulars of mortgage/charge (6 pages) |
13 September 2006 | Particulars of mortgage/charge (6 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
10 March 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (10 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (10 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Return made up to 06/01/05; full list of members (10 pages) |
12 April 2005 | Return made up to 06/01/05; full list of members (10 pages) |
7 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
24 February 2004 | Return made up to 06/01/04; full list of members (10 pages) |
24 February 2004 | Return made up to 06/01/04; full list of members (10 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
15 April 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members
|
16 January 2003 | Return made up to 06/01/03; full list of members
|
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 06/01/02; full list of members (9 pages) |
24 January 2002 | Return made up to 06/01/02; full list of members (9 pages) |
22 December 2001 | Particulars of mortgage/charge (5 pages) |
22 December 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Full accounts made up to 31 January 2001 (12 pages) |
30 March 2001 | Full accounts made up to 31 January 2001 (12 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members
|
11 January 2001 | Return made up to 06/01/01; full list of members
|
5 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
9 February 2000 | Return made up to 06/01/00; full list of members
|
9 February 2000 | Return made up to 06/01/00; full list of members
|
4 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
4 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
2 March 1999 | Ad 05/01/99--------- £ si 98@1 (2 pages) |
2 March 1999 | Ad 05/01/99--------- £ si 98@1 (2 pages) |
22 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
6 January 1998 | Incorporation (12 pages) |
6 January 1998 | Incorporation (12 pages) |