Potters Bar
EN6 1BW
Secretary Name | Ms Sarah Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 February 2011) |
Role | Company Director |
Correspondence Address | Breaches Vicarage Hill Westerham Kent TN16 1AY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Brian Thomas Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,027 |
Cash | £5,345 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 September 2022 | Director's details changed for Mr Brian Thomas Higgins on 15 September 2022 (2 pages) |
27 September 2022 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 1 June 2022 (2 pages) |
7 June 2022 | Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 7 June 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 October 2021 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 5 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Mr Brian Thomas Higgins on 5 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
4 October 2021 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 4 October 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Brian Thomas Higgins on 4 October 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2021 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 1 January 2021 (2 pages) |
7 January 2021 | Director's details changed for Mr Brian Thomas Higgins on 1 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page) |
18 February 2020 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to 30 Market Place London W1W 8AP on 18 February 2020 (1 page) |
18 February 2020 | Director's details changed for Mr Brian Thomas Higgins on 18 February 2020 (2 pages) |
18 February 2020 | Change of details for Mr Brian Thomas Higgins as a person with significant control on 18 February 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Director's details changed for Mr Brian Thomas Higgins on 28 February 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Brian Thomas Higgins on 28 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from The Greene Partnership Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2011 | Termination of appointment of Sarah Wood as a secretary (1 page) |
17 February 2011 | Termination of appointment of Sarah Wood as a secretary (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 July 2007 | Company name changed xenomania records LTD\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed xenomania records LTD\certificate issued on 17/07/07 (2 pages) |
16 April 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 May 2006 | Return made up to 17/01/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: cedar house 698 green lanes london N21 3RD (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: cedar house 698 green lanes london N21 3RD (1 page) |
31 January 2005 | Return made up to 17/01/05; full list of members
|
31 January 2005 | Return made up to 17/01/05; full list of members
|
9 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
7 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 February 2002 | Return made up to 17/01/02; full list of members
|
20 February 2002 | Return made up to 17/01/02; full list of members
|
15 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
10 April 2001 | Company name changed just-4-a-laff LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed just-4-a-laff LIMITED\certificate issued on 10/04/01 (2 pages) |
6 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 55 new cavendish street london W1M 7RE (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 55 new cavendish street london W1M 7RE (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Company name changed just-4-a-laugh LIMITED\certificate issued on 09/03/00 (2 pages) |
8 March 2000 | Company name changed just-4-a-laugh LIMITED\certificate issued on 09/03/00 (2 pages) |
29 February 2000 | Company name changed just-for-a-laugh LIMITED\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Company name changed just-for-a-laugh LIMITED\certificate issued on 01/03/00 (2 pages) |
18 February 2000 | Company name changed linesmart LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 120 east road london N1 6AA (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 120 east road london N1 6AA (1 page) |
18 February 2000 | Company name changed linesmart LIMITED\certificate issued on 21/02/00 (2 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
17 January 2000 | Incorporation (15 pages) |
17 January 2000 | Incorporation (15 pages) |