Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Jonathan Leslie Gordon Ross |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2002(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 Jonathan Leslie Gordon Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2002(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 |
Director Name | Steven John Grossman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Matthew Berger |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.barnettross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84929449 |
Telephone region | London |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Steven John Grossman 9.89% Ordinary C |
---|---|
500 at £1 | Mr Jonathan Leslie Gordon Ross 49.46% Ordinary B |
400 at £1 | John Barnett 39.56% Ordinary A |
5 at £1 | Jeloto Investments LTD 0.49% F Non Voting |
4 at £1 | John Barnett 0.40% E Non Voting |
1 at £1 | Anna Grossman 0.10% D Non Voting |
1 at £1 | Steven John Grossman 0.10% G Non Voting |
Year | 2014 |
---|---|
Net Worth | £179,329 |
Cash | £578,655 |
Current Liabilities | £487,573 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
15 October 2002 | Delivered on: 2 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
16 February 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
7 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
6 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
30 August 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 30 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
3 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 February 2016 | Termination of appointment of Matthew Berger as a director on 18 December 2015 (1 page) |
16 February 2016 | Termination of appointment of Matthew Berger as a director on 18 December 2015 (1 page) |
13 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Director's details changed for Steven John Grossman on 1 October 2009 (2 pages) |
13 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Director's details changed for Mr Matthew Berger on 1 September 2010 (2 pages) |
13 September 2015 | Secretary's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (1 page) |
13 September 2015 | Director's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (2 pages) |
13 September 2015 | Director's details changed for John Barnett on 1 October 2009 (2 pages) |
13 September 2015 | Director's details changed for John Barnett on 1 October 2009 (2 pages) |
13 September 2015 | Secretary's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (1 page) |
13 September 2015 | Director's details changed for Steven John Grossman on 1 October 2009 (2 pages) |
13 September 2015 | Director's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (2 pages) |
13 September 2015 | Director's details changed for Mr Matthew Berger on 1 September 2010 (2 pages) |
13 September 2015 | Director's details changed for John Barnett on 1 October 2009 (2 pages) |
13 September 2015 | Secretary's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (1 page) |
13 September 2015 | Director's details changed for Steven John Grossman on 1 October 2009 (2 pages) |
13 September 2015 | Director's details changed for Mr Jonathan Leslie Gordon Ross on 1 October 2009 (2 pages) |
13 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Director's details changed for Mr Matthew Berger on 1 September 2010 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Matthew Berger on 1 March 2014 (2 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Matthew Berger on 1 March 2014 (2 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Matthew Berger on 1 March 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
27 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
27 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
27 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
27 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
27 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
11 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
11 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
11 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Appointment of Mr Matthew Berger as a director (2 pages) |
1 September 2010 | Appointment of Mr Matthew Berger as a director (2 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
24 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
24 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: aston house cornwall avenue london N3 1LF (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: aston house cornwall avenue london N3 1LF (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 August 2005 | Return made up to 05/08/05; full list of members (9 pages) |
24 August 2005 | Return made up to 05/08/05; full list of members (9 pages) |
31 March 2005 | Ad 22/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 March 2005 | Nc dec already adjusted 22/03/05 (1 page) |
31 March 2005 | Nc dec already adjusted 22/03/05 (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Ad 22/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 August 2004 | Return made up to 05/08/04; full list of members
|
3 August 2004 | Return made up to 05/08/04; full list of members
|
16 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
16 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
27 March 2004 | Director's particulars changed (1 page) |
27 March 2004 | Director's particulars changed (1 page) |
11 September 2003 | Ad 25/06/03--------- £ si 99@1 (2 pages) |
11 September 2003 | Ad 25/06/03--------- £ si 99@1 (2 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members
|
13 August 2003 | Return made up to 05/08/03; full list of members
|
8 June 2003 | Registered office changed on 08/06/03 from: 25 harley street london W1G 9BR (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 25 harley street london W1G 9BR (1 page) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
9 September 2002 | Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2002 | Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2002 | Location of register of members (1 page) |
9 September 2002 | Location of register of members (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (13 pages) |
5 August 2002 | Incorporation (13 pages) |