Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director Name | Mr Finlay Thomas Thomson |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Rose Marie Sexton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Jack Roman Winogrodzki |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | 17 Sutherland Road Chiswick London W4 2QR |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Ruthven Austen Burdon Cooper |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2007) |
Role | Advertising |
Correspondence Address | Flat 5 2b Dawson Place London W2 4TJ |
Director Name | Mr Richard Brian Goldstein |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Goldhurst Terrace London Nw6 |
Director Name | Joanna Catherine Meyer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 November 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2b Dawson Place London W2 4TJ |
Director Name | Mr Mark Nicholas Roper Drimie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 April 2008) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 28a Pembridge Villas London Middlesex W11 3EL |
Director Name | John Soler |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 November 2011) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2b Dawson Place London W2 4TJ |
Director Name | Alexander Mark Tai |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2b Dawson Place London W2 4TJ |
Secretary Name | Mr Mark Nicholas Roper Drimie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 28a Pembridge Villas London Middlesex W11 3EL |
Secretary Name | Ruthven Austen Burdon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2007) |
Role | Company Director |
Correspondence Address | Flat 5 2b Dawson Place London W2 4TJ |
Director Name | Renata Burns |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2015) |
Role | Publishing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2b Dawson Place London W2 4TJ |
Director Name | Gerard MacDonald |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 November 2014) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2b Dawson Place London W2 4TJ |
Director Name | Ms Carola Burns |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Director Name | Mr Patrick MacDonald Thomson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2022) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
Secretary Name | Kensington Park Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2006) |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
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 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6 |
Cash | £994 |
Current Liabilities | £988 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
29 November 2023 | Director's details changed for Mr Ben Burdon-Cooper on 27 November 2023 (2 pages) |
---|---|
29 November 2023 | Director's details changed for Mr Finlay Thomas Thomson on 27 November 2023 (2 pages) |
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
20 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 March 2023 | Appointment of Mr Finlay Thomas Thomson as a director on 15 February 2023 (2 pages) |
16 December 2022 | Termination of appointment of Patrick Macdonald Thomson as a director on 15 December 2022 (1 page) |
13 October 2022 | Confirmation statement made on 6 October 2022 with updates (5 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 February 2021 | Registered office address changed from 135 Notting Hill Gate London W11 3LB to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 19 February 2021 (1 page) |
6 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 May 2019 | Termination of appointment of Carola Burns as a director on 15 May 2019 (1 page) |
18 March 2019 | Appointment of Mr Patrick Macdonald Thomson as a director on 15 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 November 2015 | Appointment of Ms Carola Burns as a director on 2 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Renata Burns as a director on 2 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Renata Burns as a director on 2 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Renata Burns as a director on 2 October 2015 (1 page) |
6 November 2015 | Appointment of Ms Carola Burns as a director on 2 October 2015 (2 pages) |
6 November 2015 | Appointment of Ms Carola Burns as a director on 2 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Ben Burdon-Cooper as a director on 2 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Ben Burdon-Cooper as a director on 2 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Ben Burdon-Cooper as a director on 2 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | Director's details changed for Renata Burns on 2 November 2014 (2 pages) |
3 November 2015 | Termination of appointment of Gerard Macdonald as a director on 2 November 2014 (1 page) |
3 November 2015 | Director's details changed for Renata Burns on 2 November 2014 (2 pages) |
3 November 2015 | Termination of appointment of Gerard Macdonald as a director on 2 November 2014 (1 page) |
3 November 2015 | Termination of appointment of Gerard Macdonald as a director on 2 November 2014 (1 page) |
3 November 2015 | Director's details changed for Renata Burns on 2 November 2014 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 November 2012 | Register inspection address has been changed from C/O 1St Floor 27 Notting Hill Gate London W11 3LB England (1 page) |
30 November 2012 | Register(s) moved to registered office address (1 page) |
30 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Register(s) moved to registered office address (1 page) |
30 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Register inspection address has been changed from C/O 1St Floor 27 Notting Hill Gate London W11 3LB England (1 page) |
30 November 2012 | Registered office address changed from C/O 1St Floor 27 Notting Hill Gate London W11 3LB England on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from C/O 1St Floor 27 Notting Hill Gate London W11 3LB England on 30 November 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Termination of appointment of Joanna Meyer as a director (1 page) |
8 February 2012 | Termination of appointment of Joanna Meyer as a director (1 page) |
8 February 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
7 February 2012 | Registered office address changed from 2B Dawson Place London W2 4TJ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 2B Dawson Place London W2 4TJ on 7 February 2012 (1 page) |
7 February 2012 | Register inspection address has been changed (1 page) |
7 February 2012 | Registered office address changed from 2B Dawson Place London W2 4TJ on 7 February 2012 (1 page) |
7 February 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Termination of appointment of Joanna Meyer as a director (1 page) |
28 November 2011 | Termination of appointment of John Soler as a director (1 page) |
28 November 2011 | Termination of appointment of Joanna Meyer as a director (1 page) |
28 November 2011 | Termination of appointment of John Soler as a director (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Renata Burns on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Renata Burns on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for John Soler on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for John Soler on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Joanna Catherine Meyer on 15 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Joanna Catherine Meyer on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Gerard Macdonald on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Gerard Macdonald on 15 September 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
21 September 2009 | Appointment terminated director richard goldstein (1 page) |
21 September 2009 | Appointment terminated director richard goldstein (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 December 2008 | Director appointed renata burns (1 page) |
16 December 2008 | Director appointed renata burns (1 page) |
4 December 2008 | Director appointed gerard macdonald (1 page) |
4 December 2008 | Director appointed gerard macdonald (1 page) |
3 December 2008 | Appointment terminated secretary ruthven burdon cooper (1 page) |
3 December 2008 | Return made up to 15/09/08; full list of members (7 pages) |
3 December 2008 | Appointment terminated secretary ruthven burdon cooper (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
3 December 2008 | Return made up to 15/09/08; full list of members (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
3 December 2008 | Appointment terminated director ruthven burdon cooper (1 page) |
3 December 2008 | Appointment terminated director ruthven burdon cooper (1 page) |
30 April 2008 | Appointment terminated director mark roper drimie (1 page) |
30 April 2008 | Appointment terminated director mark roper drimie (1 page) |
29 April 2008 | Return made up to 15/09/07; no change of members (9 pages) |
29 April 2008 | Return made up to 15/09/07; no change of members (9 pages) |
20 March 2008 | Appointment terminated director alexander tai (1 page) |
20 March 2008 | Appointment terminated director alexander tai (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 January 2007 | Return made up to 15/09/06; full list of members
|
5 January 2007 | Return made up to 15/09/06; full list of members
|
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 15/09/05; full list of members
|
23 September 2005 | Return made up to 15/09/05; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 October 2004 | Return made up to 15/09/04; full list of members
|
15 October 2004 | Return made up to 15/09/04; full list of members
|
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
3 October 2003 | Return made up to 15/09/03; full list of members
|
3 October 2003 | Return made up to 15/09/03; full list of members
|
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Ad 31/12/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 6 braid court lawford road chiswick london W4 3HS (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 6 braid court lawford road chiswick london W4 3HS (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Ad 31/12/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
24 February 2003 | New director appointed (3 pages) |
2 October 2002 | Incorporation (18 pages) |
2 October 2002 | Incorporation (18 pages) |