Potters Bar
EN6 1TL
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | Quantrell Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 134 High Street New Malden Surrey KT3 4EP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2009) |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Website | www.interiors-europe.com |
---|---|
Telephone | 020 30022012 |
Telephone region | London |
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,976 |
Cash | £836 |
Current Liabilities | £43,145 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (3 days from now) |
16 April 2009 | Delivered on: 24 April 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
23 August 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
23 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
25 May 2020 | Satisfaction of charge 1 in full (1 page) |
22 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
27 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
21 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
7 July 2017 | Director's details changed for Mr Peter John Field on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Peter John Field on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Peter John Field on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Peter John Field on 7 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Peter John Field on 30 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Peter John Field on 30 June 2017 (2 pages) |
13 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
13 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2014 | Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
12 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated secretary st john's square secretaries LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary st john's square secretaries LIMITED (1 page) |
10 November 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from pannell house park street guildford GU1 4HN (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from pannell house park street guildford GU1 4HN (1 page) |
28 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
28 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
11 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
6 July 2007 | Return made up to 11/03/07; full list of members (5 pages) |
6 July 2007 | Return made up to 11/03/07; full list of members (5 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 134 high street new malden surrey KT3 4EP (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 134 high street new malden surrey KT3 4EP (1 page) |
7 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
7 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
13 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
3 June 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 34 market place kingston upon thames surrey KT1 1JQ (1 page) |
3 June 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 34 market place kingston upon thames surrey KT1 1JQ (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
11 March 2004 | Incorporation (14 pages) |
11 March 2004 | Incorporation (14 pages) |