Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Gary Thomas Whiting |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Mr Clive Leonard Whiting |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2001(same day as company formation) |
Role | Co/Sec |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Company Director (UK) Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Secretary Name | Company Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Website | firenzisalt.com |
---|
Registered Address | 1a Tariff Road London N17 0DY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
10 at £1 | Clive Whiting 8.33% Ordinary A |
---|---|
10 at £1 | Gary Whiting 8.33% Ordinary B |
50 at £1 | Clive Whiting 41.67% Ordinary |
50 at £1 | Gary Whiting 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,036 |
Cash | £139,003 |
Current Liabilities | £76,323 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
6 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
24 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
3 September 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
15 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 October 2015 | Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages) |
22 October 2015 | Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages) |
22 October 2015 | Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages) |
22 October 2015 | Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page) |
22 October 2015 | Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages) |
22 October 2015 | Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page) |
22 October 2015 | Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages) |
22 October 2015 | Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages) |
22 October 2015 | Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
22 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 June 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
19 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 October 2008 | Return made up to 04/06/08; full list of members (4 pages) |
27 October 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / clive whiting / 01/01/2008 (1 page) |
25 March 2008 | Director and secretary's change of particulars / clive whiting / 01/01/2008 (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 October 2005 | Return made up to 04/06/05; full list of members (2 pages) |
31 October 2005 | Return made up to 04/06/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
11 October 2002 | Return made up to 04/06/02; full list of members (7 pages) |
11 October 2002 | Return made up to 04/06/02; full list of members (7 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: international house 226 seven sisters road london N4 3GG (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: international house 226 seven sisters road london N4 3GG (1 page) |
4 June 2001 | Incorporation (19 pages) |
4 June 2001 | Incorporation (19 pages) |