Northaw
Potters Bar
Hertfordshire
EN6 4NX
Secretary Name | Isabel Mary Boddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1999(1 year after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Church Lane Northaw Potters Bar Hertfordshire EN6 4NX |
Director Name | William Christopher Power |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 1998(1 day after company formation) |
Appointment Duration | 1 year (resigned 18 September 1999) |
Role | Engineer |
Correspondence Address | Meadway Sycamore Rise Chalfont St Giles Buckinghamshire HP8 4LD |
Secretary Name | Terry Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 day after company formation) |
Appointment Duration | 1 year (resigned 18 September 1999) |
Role | Secretary |
Correspondence Address | Meadway Sycamore Rise Chalfont St Giles Buckinghamshire HP8 4LD |
Director Name | Roger Gerald Masters |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 2010) |
Role | Chartered Accountant |
Correspondence Address | Knoll Cottage 15 Gills Hill Radlett Hertfordshire WD7 8DA |
Director Name | Mr Michael John Bown |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Church Lane Northaw Potters Bar Hertfordshire EN6 4NX |
Director Name | CDL Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 6 Alexandra Road Farnborough Hampshire GU14 6DA |
Secretary Name | CDL Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 6 Alexandra Road Farnborough Hampshire GU14 6DA |
Website | globalteleports.com |
---|
Registered Address | 27 Church Lane Northaw Potters Bar Hertfordshire EN6 4NX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Northaw |
2 at £1 | Roger Boddy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,850 |
Cash | £14,003 |
Current Liabilities | £146,190 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
24 May 2012 | Delivered on: 29 May 2012 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 |
---|
26 February 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
21 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 March 2018 | Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2012 | Termination of appointment of Michael Bown as a director (1 page) |
3 May 2012 | Termination of appointment of Michael Bown as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 October 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
6 October 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 July 2010 | Appointment of Mr Michael John Bown as a director (2 pages) |
15 July 2010 | Appointment of Mr Michael John Bown as a director (2 pages) |
14 June 2010 | Termination of appointment of Roger Masters as a director (1 page) |
14 June 2010 | Termination of appointment of Roger Masters as a director (1 page) |
13 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/08/05; full list of members (2 pages) |
30 January 2006 | Return made up to 27/08/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 February 2005 | Return made up to 27/08/04; full list of members (7 pages) |
17 February 2005 | Return made up to 27/08/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
18 September 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
13 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Return made up to 27/08/99; full list of members (5 pages) |
28 September 1999 | Return made up to 27/08/99; full list of members (5 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: ashbourne back lane chalfont st giles buckinghamshire HP8 4NY (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: ashbourne back lane chalfont st giles buckinghamshire HP8 4NY (1 page) |
28 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
27 August 1998 | Incorporation (21 pages) |
27 August 1998 | Incorporation (21 pages) |