Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director Name | Mrs Pamela Ann Green |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Terence William Green |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Secretary Name | Mr Terence William Green |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mrs Lorraine Julie McNally |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mrs Fiona Lucy Green |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Patricia Ann James |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lynton Mead Totteridge London N20 8DJ |
Director Name | Philip Richard James |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lynton Mead Whetstone London N20 8DJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | hillbury.co.uk |
---|---|
Telephone | 01707 658948 |
Telephone region | Welwyn Garden City |
Registered Address | Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
26 at £1 | Terence William Green 25.74% Ordinary |
---|---|
25 at £1 | Anthony William Green 24.75% Ordinary |
25 at £1 | Lorraine Julie Mcnally 24.75% Ordinary |
25 at £1 | Pamela Ann Green 24.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,035 |
Cash | £62,741 |
Current Liabilities | £39,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 July 2023 | Director's details changed for Mr Terence William Green on 12 July 2023 (2 pages) |
13 July 2023 | Director's details changed for Mrs Pamela Ann Green on 12 July 2023 (2 pages) |
13 July 2023 | Change of details for Mr Terence William Green as a person with significant control on 12 July 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Fiona Lucy Green as a director on 15 August 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Fiona Lucy Green as a director on 15 August 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Terence William Green on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Terence William Green on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Terence William Green on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Lorraine Julie Mcnally on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Lorraine Julie Mcnally on 1 December 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Terence William Green on 2 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Terence William Green on 2 April 2010 (1 page) |
9 April 2010 | Director's details changed for Pamela Ann Green on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Pamela Ann Green on 2 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Terence William Green on 2 April 2010 (1 page) |
9 April 2010 | Director's details changed for Pamela Ann Green on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony William Green on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony William Green on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Lorraine Julie Mcnally on 1 December 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
25 April 2008 | Director's change of particulars / anthony green / 02/01/2008 (1 page) |
25 April 2008 | Director's change of particulars / lorraine green / 14/07/2007 (1 page) |
25 April 2008 | Director's change of particulars / lorraine green / 14/07/2007 (1 page) |
25 April 2008 | Director's change of particulars / anthony green / 02/01/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 September 2007 | Return made up to 03/04/07; no change of members (8 pages) |
15 September 2007 | Return made up to 03/04/07; no change of members (8 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Ad 06/04/05--------- £ si 99@1 (2 pages) |
21 November 2006 | Ad 06/04/05--------- £ si 99@1 (2 pages) |
28 June 2006 | Return made up to 03/04/06; full list of members (8 pages) |
28 June 2006 | Return made up to 03/04/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 03/04/05; full list of members
|
20 June 2005 | Return made up to 03/04/05; full list of members
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Return made up to 03/04/04; full list of members (8 pages) |
15 July 2004 | Return made up to 03/04/04; full list of members (8 pages) |
27 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (2 pages) |
16 April 2003 | Secretary resigned (2 pages) |
16 April 2003 | Director resigned (2 pages) |
16 April 2003 | Secretary resigned (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New secretary appointed;new director appointed (3 pages) |
15 April 2003 | New secretary appointed;new director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
3 April 2003 | Incorporation (14 pages) |
3 April 2003 | Incorporation (14 pages) |