Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Secretary Name | Ms Susan Colet Manby |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2001(2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Simon Michael Cunliffe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2005) |
Role | Surveyor |
Correspondence Address | 66c Elsham Road London W14 8HD |
Director Name | Katherine Wills Sandford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 June 2005) |
Role | Public Relations |
Correspondence Address | 66d Elsham Road London W14 8HD |
Director Name | Mr Geoffrey Donald Oswald |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2005) |
Role | Dental Surgeon |
Correspondence Address | Dunelm Lodge 47, South Street St. Austell Cornwall PL25 5BJ |
Director Name | Ross Yehia |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 2008) |
Role | Estate Agent |
Correspondence Address | 66c Elsham Road London W14 8HD |
Secretary Name | Retander Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Susan Colet Manby 40.00% Ordinary |
---|---|
1 at £1 | Harriet Bartlam 20.00% Ordinary |
1 at £1 | Pierre Faure & Sheila Faure 20.00% Ordinary |
1 at £1 | Robert James Orr-ewing & Susannah Bodley Orr-ewing 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £3,085 |
Current Liabilities | £3,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
12 February 2021 | Secretary's details changed for Ms Susan Colet Manby on 12 February 2021 (1 page) |
---|---|
12 February 2021 | Registered office address changed from 66a-B Elsham Road London W14 8HD to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 12 February 2021 (1 page) |
12 February 2021 | Change of details for Ms Susan Colet Manby as a person with significant control on 12 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Ms Susan Colet Manby on 12 February 2021 (2 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Director's details changed for Ms Susan Colet Manby on 5 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Ms Susan Colet Manby on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Ms Susan Colet Manby on 5 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Appointment terminated director ross yehia (1 page) |
26 November 2008 | Appointment terminated director ross yehia (1 page) |
12 September 2008 | Return made up to 05/04/08; full list of members (5 pages) |
12 September 2008 | Return made up to 05/04/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Return made up to 05/04/07; no change of members (7 pages) |
5 September 2007 | Return made up to 05/04/07; no change of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 05/04/05; full list of members (8 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 05/04/05; full list of members (8 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2004 | Return made up to 05/04/04; full list of members (10 pages) |
19 May 2004 | Return made up to 05/04/04; full list of members (10 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 July 2003 | Return made up to 05/04/03; full list of members
|
16 July 2003 | Return made up to 05/04/03; full list of members
|
14 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 05/04/02; full list of members
|
23 May 2002 | Return made up to 05/04/02; full list of members
|
10 July 2001 | Ad 30/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
10 July 2001 | Ad 30/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 12A upper berkeley street london W1H 7PE (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 12A upper berkeley street london W1H 7PE (1 page) |
5 April 2001 | Incorporation (17 pages) |
5 April 2001 | Incorporation (17 pages) |