81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary Name | Antoine Valarche |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Olivier Varichon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Saul David Solomon |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QF |
Secretary Name | Mr Saul David Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
5 June 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
23 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 October 2019 | Director's details changed for Daniel Henry Price on 23 September 2019 (2 pages) |
25 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page) |
25 October 2019 | Director's details changed for Olivier Varichon on 23 September 2019 (2 pages) |
25 October 2019 | Change of details for Mr Daniel Henry Price as a person with significant control on 23 September 2019 (2 pages) |
11 March 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Director's details changed for Daniel Henry Price on 9 March 2012 (2 pages) |
8 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Daniel Henry Price on 9 March 2012 (2 pages) |
8 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Secretary's details changed for Antoine Valarche on 9 March 2012 (1 page) |
8 May 2012 | Director's details changed for Olivier Varichon on 9 March 2012 (2 pages) |
8 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Olivier Varichon on 9 March 2012 (2 pages) |
8 May 2012 | Director's details changed for Olivier Varichon on 9 March 2012 (2 pages) |
8 May 2012 | Director's details changed for Daniel Henry Price on 9 March 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Antoine Valarche on 9 March 2012 (1 page) |
8 May 2012 | Secretary's details changed for Antoine Valarche on 9 March 2012 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Olivier Varichon on 9 March 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Olivier Varichon on 9 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Olivier Varichon on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Daniel Henry Price on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Daniel Henry Price on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Daniel Henry Price on 9 March 2010 (2 pages) |
30 April 2010 | Registered office address changed from 44 Grove House Waverley Grove Finchley London N3 3PU on 30 April 2010 (3 pages) |
30 April 2010 | Registered office address changed from 44 Grove House Waverley Grove Finchley London N3 3PU on 30 April 2010 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 July 2007 | Return made up to 09/03/07; no change of members (7 pages) |
3 July 2007 | Return made up to 09/03/07; no change of members (7 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
4 September 2006 | Return made up to 09/03/06; full list of members (6 pages) |
4 September 2006 | Return made up to 09/03/06; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 June 2002 | Return made up to 09/03/02; full list of members (6 pages) |
11 June 2002 | Return made up to 09/03/02; full list of members (6 pages) |
18 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
18 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 15 copwood close torrington park london N12 9PR (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 15 copwood close torrington park london N12 9PR (1 page) |
10 April 2001 | Memorandum and Articles of Association (15 pages) |
10 April 2001 | Memorandum and Articles of Association (15 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Company name changed wine select LIMITED\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed wine select LIMITED\certificate issued on 22/03/01 (2 pages) |
9 March 2001 | Incorporation (19 pages) |
9 March 2001 | Incorporation (19 pages) |