Company NamePotwood Limited
Company StatusActive
Company Number03835884
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Jaid Mindang
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 7 months
RoleCreative Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMark John Washbrook
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMark John Washbrook
NationalityBritish
StatusCurrent
Appointed14 September 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Robert Jeffrey Braham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Lionel Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 1999(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 04 September 2012)
RoleDirector Of Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,497
Cash£1,752
Current Liabilities£15,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

23 November 1999Delivered on: 30 November 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
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. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
4 September 2017Notification of Mark John Washbrook as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Notification of Mark John Washbrook as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Lionel Martin as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Lionel Martin as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 September 2016Registered office address changed from 55 Loudoun Road London NW8 0DL to 55 Loudoun Road St John's Wood London NW8 0DL on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 55 Loudoun Road London NW8 0DL to 55 Loudoun Road St John's Wood London NW8 0DL on 5 September 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Termination of appointment of Lionel Martin as a director (1 page)
10 December 2012Termination of appointment of Lionel Martin as a director (1 page)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Mr Lionel Martin on 21 March 2012 (2 pages)
11 September 2012Director's details changed for Mr Lionel Martin on 21 March 2012 (2 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for William Jaid Mindang on 3 September 2010 (2 pages)
8 September 2010Director's details changed for William Jaid Mindang on 3 September 2010 (2 pages)
8 September 2010Director's details changed for William Jaid Mindang on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Mark John Washbrook on 3 September 2010 (1 page)
7 September 2010Director's details changed for Mark John Washbrook on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mark John Washbrook on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Mark John Washbrook on 3 September 2010 (1 page)
7 September 2010Director's details changed for Mr Robert Jeffrey Braham on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Jeffrey Braham on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Jeffrey Braham on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Mark John Washbrook on 3 September 2010 (1 page)
7 September 2010Director's details changed for Mr Lionel Martin on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Lionel Martin on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mark John Washbrook on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Lionel Martin on 3 September 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Return made up to 03/09/08; full list of members (4 pages)
17 November 2008Return made up to 03/09/08; full list of members (4 pages)
17 October 2008Return made up to 03/09/07; full list of members (4 pages)
17 October 2008Return made up to 03/09/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2006Return made up to 03/09/06; full list of members (3 pages)
20 December 2006Return made up to 03/09/06; full list of members (3 pages)
7 October 2005Return made up to 03/09/05; full list of members (3 pages)
7 October 2005Return made up to 03/09/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Return made up to 03/09/04; full list of members (8 pages)
27 September 2004Return made up to 03/09/04; full list of members (8 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Return made up to 03/09/03; full list of members (8 pages)
11 September 2003Return made up to 03/09/03; full list of members (8 pages)
11 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
11 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
10 January 2003Return made up to 03/09/02; no change of members (8 pages)
10 January 2003Return made up to 03/09/02; no change of members (8 pages)
13 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 August 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
13 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 August 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
24 January 2002Return made up to 03/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Return made up to 03/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2000Return made up to 03/09/00; full list of members (8 pages)
24 November 2000Return made up to 03/09/00; full list of members (8 pages)
6 February 2000Ad 08/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2000Ad 08/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1999Particulars of mortgage/charge (7 pages)
30 November 1999Particulars of mortgage/charge (7 pages)
21 October 1999New director appointed (3 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (3 pages)
21 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 1999Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
3 September 1999Incorporation (13 pages)
3 September 1999Incorporation (13 pages)