Potters Bar
Hertfordshire
EN6 1TL
Director Name | Ms Karen Blackmore |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Mr John Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.essentially-yours.co.uk/ |
---|---|
Telephone | 0845 3880845 |
Telephone region | Unknown |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
195 at £1 | John Hamilton 65.00% Ordinary |
---|---|
75 at £1 | Mark Pittman 25.00% Ordinary |
30 at £1 | Susan Nordemann 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,625 |
Cash | £160,895 |
Current Liabilities | £219,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 July 2021 | Delivered on: 7 July 2021 Persons entitled: Meif Wm Debt LP Acting by Its General Partner Maven Meif (Wm) Gp (One) Limited Classification: A registered charge Outstanding |
---|---|
30 October 2017 | Delivered on: 8 November 2017 Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) Limited Classification: A registered charge Outstanding |
11 November 2015 | Delivered on: 18 November 2015 Persons entitled: Mrrt LTD Classification: A registered charge Outstanding |
18 May 2007 | Delivered on: 22 May 2007 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 and machinery. Outstanding |
9 August 2002 | Delivered on: 15 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
7 July 2021 | Registration of charge 038182570005, created on 1 July 2021 (22 pages) |
11 June 2021 | Satisfaction of charge 038182570004 in full (1 page) |
26 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 December 2020 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
11 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page) |
13 August 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
8 November 2017 | Registration of charge 038182570004, created on 30 October 2017 (16 pages) |
8 November 2017 | Registration of charge 038182570004, created on 30 October 2017 (16 pages) |
29 September 2017 | Satisfaction of charge 038182570003 in full (1 page) |
29 September 2017 | Satisfaction of charge 2 in full (1 page) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
29 September 2017 | Satisfaction of charge 2 in full (1 page) |
29 September 2017 | Satisfaction of charge 038182570003 in full (1 page) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 November 2015 | Registration of charge 038182570003, created on 11 November 2015 (20 pages) |
18 November 2015 | Registration of charge 038182570003, created on 11 November 2015 (20 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 August 2013 | Termination of appointment of John Hamilton as a secretary (1 page) |
6 August 2013 | Termination of appointment of Karen Blackmore as a director (1 page) |
6 August 2013 | Termination of appointment of Karen Blackmore as a director (1 page) |
6 August 2013 | Termination of appointment of John Hamilton as a secretary (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Director's details changed for Mr John Hamilton on 30 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Karen Blackmore on 30 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Karen Blackmore on 30 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr John Hamilton on 30 June 2011 (2 pages) |
6 September 2011 | Secretary's details changed for John Hamilton on 30 June 2011 (1 page) |
6 September 2011 | Secretary's details changed for John Hamilton on 30 June 2011 (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 March 2010 | Director's details changed for John Hamilton on 1 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Director's details changed for John Hamilton on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Karen Blackmore on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for John Hamilton on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Karen Blackmore on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Karen Blackmore on 1 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 February 2008 | Ad 01/09/05--------- £ si 100@1=100 (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 February 2008 | Ad 01/09/05--------- £ si 100@1=100 (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
6 December 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 December 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
2 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
2 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 02/08/05; full list of members (2 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Return made up to 02/08/05; full list of members (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 October 2004 | Return made up to 02/08/04; full list of members (6 pages) |
1 October 2004 | Return made up to 02/08/04; full list of members (6 pages) |
12 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: regency house 871 high road london N12 8QA (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: regency house 871 high road london N12 8QA (1 page) |
30 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
30 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members
|
21 August 2000 | Return made up to 02/08/00; full list of members
|
25 August 1999 | Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Incorporation (12 pages) |
2 August 1999 | Incorporation (12 pages) |