Potters Bar
Hertfordshire
EN6 5BL
Secretary Name | Mr Gavin Ian Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite E Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
Director Name | Mr Daniel David Evans |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Technician |
Country of Residence | England |
Correspondence Address | Suite E Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
Director Name | Daniel David Evans |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Ridgeway London N11 3LJ |
Director Name | Elaine Evans |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Ridgeway London N11 3LJ |
Secretary Name | Elaine Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Ridgeway London N11 3LJ |
Director Name | David Evans |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 09 November 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Stuart Road East Barnet Barnet Hertfordshire EN4 8XG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.expertit.co.uk |
---|
Registered Address | Suite E Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
4 at £1 | Gavin Ian Evans 80.00% Ordinary |
---|---|
1 at £1 | Mr Daniel Evans 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £210,631 |
Cash | £302,549 |
Current Liabilities | £140,234 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
4 August 2015 | Delivered on: 8 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
4 August 2015 | Delivered on: 8 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Suite e hollies house 230 high street potters bar t/no.HD439283. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
2 July 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
20 July 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
26 July 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
30 August 2018 | Satisfaction of charge 039978410001 in full (1 page) |
30 August 2018 | Satisfaction of charge 039978410002 in full (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 July 2017 | Notification of Gavin Ian Evans as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Gavin Ian Evans as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 May 2016 | Director's details changed for Mr Daniel David Evans on 10 October 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Mr Gavin Ian Evans on 10 October 2015 (1 page) |
10 May 2016 | Director's details changed for Mr Daniel David Evans on 10 October 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr Gavin Ian Evans on 10 October 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr Daniel David Evans on 10 October 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr Daniel David Evans on 10 October 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr Gavin Ian Evans on 10 October 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Mr Gavin Ian Evans on 10 October 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 August 2015 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite E Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite E Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 26 August 2015 (1 page) |
8 August 2015 | Registration of charge 039978410002, created on 4 August 2015 (18 pages) |
8 August 2015 | Registration of charge 039978410002, created on 4 August 2015 (18 pages) |
8 August 2015 | Registration of charge 039978410001, created on 4 August 2015 (17 pages) |
8 August 2015 | Registration of charge 039978410001, created on 4 August 2015 (17 pages) |
8 August 2015 | Registration of charge 039978410002, created on 4 August 2015 (18 pages) |
8 August 2015 | Registration of charge 039978410001, created on 4 August 2015 (17 pages) |
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 October 2014 | Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to Hillside House 2-6 Friern Park London N12 9BT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to Hillside House 2-6 Friern Park London N12 9BT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to Hillside House 2-6 Friern Park London N12 9BT on 3 October 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 November 2013 | Director's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Daniel David Evans on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Daniel David Evans on 31 October 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages) |
4 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 November 2012 | Termination of appointment of David Evans as a director (1 page) |
16 November 2012 | Termination of appointment of David Evans as a director (1 page) |
22 May 2012 | Director's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Director's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages) |
21 May 2012 | Director's details changed for David Evans on 1 March 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages) |
21 May 2012 | Director's details changed for David Evans on 1 March 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages) |
21 May 2012 | Director's details changed for David Evans on 1 March 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 September 2011 | Appointment of Mr Daniel David Evans as a director (2 pages) |
19 September 2011 | Appointment of Mr Daniel David Evans as a director (2 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Director's details changed for David Evans on 7 January 2010 (2 pages) |
16 May 2011 | Director's details changed for David Evans on 7 January 2010 (2 pages) |
16 May 2011 | Director's details changed for David Evans on 7 January 2010 (2 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
15 May 2011 | Director's details changed for David Evans on 7 January 2010 (2 pages) |
15 May 2011 | Director's details changed for David Evans on 7 January 2010 (2 pages) |
15 May 2011 | Director's details changed for David Evans on 7 January 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Director's details changed for David Evans on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Gavin Ian Evans on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for David Evans on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Gavin Ian Evans on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Gavin Ian Evans on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for David Evans on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
29 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Nc inc already adjusted 01/07/05 (2 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Nc inc already adjusted 01/07/05 (2 pages) |
15 December 2005 | Resolutions
|
9 December 2005 | Ad 01/07/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
9 December 2005 | Ad 01/07/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
15 July 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 July 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: first floor hillside park 2-6 friern park london N12 9BT (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: first floor hillside park 2-6 friern park london N12 9BT (1 page) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
20 May 2002 | Ad 01/05/01--------- £ si 1@1 (2 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
20 May 2002 | Ad 01/05/01--------- £ si 1@1 (2 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 24 the ridgeway new southgate london N11 3LJ (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 24 the ridgeway new southgate london N11 3LJ (1 page) |
21 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 311 ballards lane london N12 8LY (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 311 ballards lane london N12 8LY (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
19 May 2000 | Incorporation (17 pages) |
19 May 2000 | Incorporation (17 pages) |