Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Barbara Paradis |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
2 at £1 | Gerard Paradis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57 |
Cash | £3,653 |
Current Liabilities | £5,293 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
24 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
13 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
31 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 31 August 2018 (1 page) |
16 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
20 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Director's details changed for Gerard Paradis on 1 October 2009 (2 pages) |
20 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Secretary's details changed for Barbara Paradis on 1 October 2009 (1 page) |
20 February 2016 | Director's details changed for Gerard Paradis on 1 October 2009 (2 pages) |
20 February 2016 | Secretary's details changed for Barbara Paradis on 1 October 2009 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 November 2014 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 November 2014 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 November 2014 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 November 2014 (1 page) |
2 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Gerard Paradis on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Gerard Paradis on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Gerard Paradis on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 April 2009 | Secretary's change of particulars / barbara paradis / 13/02/2004 (1 page) |
30 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 April 2009 | Secretary's change of particulars / barbara paradis / 13/02/2004 (1 page) |
30 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (12 pages) |
13 February 2004 | Incorporation (12 pages) |