Potters Bar
Hertfordshire
EN6 5HW
Secretary Name | Mrs Sainaz Chaumoo Lalloo |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunny View Causeway Close Potters Bar Hertfordshire EN6 5HW |
Director Name | Mr Nathan James Chiswell |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunny View Causeway Close Potters Bar Hertfordshire EN6 5HW |
Director Name | Mrs Sainaz Chaumoo Lalloo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunny View Causeway Close Potters Bar Hertfordshire EN6 5HW |
Director Name | Mr Alex Chrysostomou |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2022(21 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunny View Causeway Close Potters Bar Hertfordshire EN6 5HW |
Director Name | Mr Rehaz Lalmahamode |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2022(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunny View Causeway Close Potters Bar Hertfordshire EN6 5HW |
Director Name | Mr Nathan James Chiswell |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2022(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunny View Causeway Close Potters Bar Hertfordshire EN6 5HW |
Website | premiershipmodels.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84471884 |
Telephone region | London |
Registered Address | Sunny View Causeway Close Potters Bar Hertfordshire EN6 5HW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Year | 2012 |
---|---|
Net Worth | £148,192 |
Cash | £44,014 |
Current Liabilities | £45,802 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
3 January 2019 | Delivered on: 5 January 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
5 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Termination of appointment of Sainaz Chaumoo Lalloo as a director on 16 December 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (3 pages) |
30 October 2019 | Amended total exemption full accounts made up to 31 December 2017 (13 pages) |
30 October 2019 | Amended micro company accounts made up to 31 December 2018 (10 pages) |
3 October 2019 | Appointment of Mr Rehaz Lalmahamode as a director on 3 October 2019 (2 pages) |
7 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 January 2019 | Registration of charge 042085280001, created on 3 January 2019 (49 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
1 June 2018 | Change of details for Mr Abdur Rashid Lalloo as a person with significant control on 1 December 2017 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
21 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Current accounting period extended from 28 October 2012 to 31 October 2012 (1 page) |
10 October 2012 | Current accounting period extended from 28 October 2012 to 31 October 2012 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 28 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 28 October 2011 (4 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 October 2010 (5 pages) |
28 June 2011 | Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 28 June 2011 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 28 October 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 October 2009 (8 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Abdur Rashid Lalloo on 30 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Sainaz Chaumoo Lalloo on 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Abdur Rashid Lalloo on 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Sainaz Chaumoo Lalloo on 30 April 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 28 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 28 October 2008 (6 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from sunny view causeway close potters bar hertfordshire EN6 5HW (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from sunny view causeway close potters bar hertfordshire EN6 5HW (1 page) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 28 October 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 28 October 2007 (3 pages) |
1 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 October 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 October 2006 (5 pages) |
19 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
19 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 6 park view london N21 1QX (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 6 park view london N21 1QX (1 page) |
1 September 2006 | Total exemption small company accounts made up to 28 October 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 October 2005 (4 pages) |
29 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 October 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 October 2004 (4 pages) |
30 August 2005 | Return made up to 30/04/05; full list of members (2 pages) |
30 August 2005 | Return made up to 30/04/05; full list of members (2 pages) |
11 June 2004 | Total exemption small company accounts made up to 28 October 2003 (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 28 October 2003 (8 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 28 October 2002 (4 pages) |
1 August 2003 | Total exemption small company accounts made up to 28 October 2002 (4 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: sunny view causeway close potters bar hertfordshire EN6 5HW (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: sunny view causeway close potters bar hertfordshire EN6 5HW (1 page) |
21 July 2003 | Return made up to 30/04/03; full list of members
|
21 July 2003 | Return made up to 30/04/03; full list of members
|
30 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 April 2002 | Accounting reference date extended from 30/04/02 to 28/10/02 (1 page) |
4 April 2002 | Accounting reference date extended from 30/04/02 to 28/10/02 (1 page) |
30 April 2001 | Incorporation (11 pages) |
30 April 2001 | Incorporation (11 pages) |