Potters Bar
Hertfordshire
EN6 1TL
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2015) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Telephone | 020 86996539 |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£19,165 |
Current Liabilities | £19,165 |
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 | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 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 26 August 2018 (1 page) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Termination of appointment of Regency Registrars Limited as a secretary on 31 December 2015 (1 page) |
21 February 2016 | Termination of appointment of Regency Registrars Limited as a secretary on 31 December 2015 (1 page) |
21 February 2016 | Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages) |
21 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Dr Robert Maurice Cohen on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
24 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (16 pages) |
7 January 2004 | Incorporation (16 pages) |