Potters Bar
Hertfordshire
EN6 5BA
Director Name | Mr Andrew John Duncan Maclaren |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Robert Philip Kanerick |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 10 years (resigned 04 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Goldhurst Terrace London NW6 3ER |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 10 years (resigned 04 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 382 Fencepiece Road Chigwell Essex IG7 5DY |
Director Name | Miss Gillian Barbara Cass |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Michael Grahame Roberts |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 2009) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2015) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2015) |
Correspondence Address | R/O St Helens 1 Undershaft London EC3P 3DQ |
Website | www.canadalife.co.uk |
---|---|
Telephone | 01707 668431 |
Telephone region | Welwyn Garden City |
Registered Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Canada Life Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
10 March 2006 | Delivered on: 30 March 2006 Satisfied on: 7 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 March 2006 | Delivered on: 28 March 2006 Satisfied on: 7 May 2015 Persons entitled: The Governor and the Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any of the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a the land lying to the south-west side of wellinton row york t/no NYK301021 by way of security assignment the insurances. By way of floating charge all assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
24 September 2004 | Delivered on: 14 October 2004 Satisfied on: 6 November 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any of the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land known as the land lying to the south-west of wellington row york including insurances, floating charge all assets property and undertaking,. See the mortgage charge document for full details. Fully Satisfied |
24 September 2004 | Delivered on: 14 October 2004 Satisfied on: 6 November 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land known as the land lying to the south west side of wellington row york,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
22 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
25 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 March 2021 | Appointment of Mr Andrew John Duncan Maclaren as a director on 19 January 2021 (2 pages) |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 July 2020 | Termination of appointment of Michael Grahame Roberts as a director on 30 June 2020 (1 page) |
27 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 August 2019 | Cessation of Canada Life Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
30 August 2017 | Notification of Canada Life Limited as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Canada Life Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Canada Life Limited as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
4 April 2016 | Director's details changed for Michael Adam White on 1 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Michael Adam White on 1 March 2016 (2 pages) |
22 September 2015 | Register inspection address has been changed from Aviva Wellington Row York North Yorkshire YO90 1WR United Kingdom to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA (1 page) |
22 September 2015 | Register(s) moved to registered office address Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA (1 page) |
22 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Register inspection address has been changed from Aviva Wellington Row York North Yorkshire YO90 1WR United Kingdom to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA (1 page) |
22 September 2015 | Register(s) moved to registered office address Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA (1 page) |
26 June 2015 | Registered office address changed from 2 Rougier Street York YO90 1UU to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Gillian Cass as a director on 12 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Michael Grahame Roberts as a director on 12 June 2015 (3 pages) |
26 June 2015 | Termination of appointment of Aviva Director Services Limited as a director on 12 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 2 Rougier Street York YO90 1UU to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Michael Grahame Roberts as a director on 12 June 2015 (3 pages) |
26 June 2015 | Appointment of Michael Adam White as a director on 12 June 2015 (3 pages) |
26 June 2015 | Termination of appointment of Gillian Cass as a director on 12 June 2015 (2 pages) |
26 June 2015 | Appointment of Michael Adam White as a director on 12 June 2015 (3 pages) |
26 June 2015 | Termination of appointment of Aviva Director Services Limited as a director on 12 June 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Satisfaction of charge 4 in full (4 pages) |
7 May 2015 | Satisfaction of charge 5 in full (4 pages) |
7 May 2015 | Satisfaction of charge 5 in full (4 pages) |
7 May 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Director's details changed for Gillian Cass on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Gillian Cass on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Gillian Cass on 1 January 2015 (2 pages) |
21 January 2015 | Register inspection address has been changed to Aviva Wellington Row York North Yorkshire YO90 1WR (1 page) |
21 January 2015 | Register(s) moved to registered inspection location Aviva Wellington Row York North Yorkshire YO90 1WR (1 page) |
21 January 2015 | Register inspection address has been changed to Aviva Wellington Row York North Yorkshire YO90 1WR (1 page) |
21 January 2015 | Register(s) moved to registered inspection location Aviva Wellington Row York North Yorkshire YO90 1WR (1 page) |
24 November 2014 | Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages) |
21 November 2014 | Appointment of Gillian Cass as a director on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Gillian Cass as a director on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Gillian Cass as a director on 4 November 2014 (3 pages) |
20 November 2014 | Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages) |
20 November 2014 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 2 Rougier Street York YO90 1UU on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages) |
20 November 2014 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 2 Rougier Street York YO90 1UU on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
10 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Termination of appointment of Robert Whitton as a director (1 page) |
19 April 2012 | Termination of appointment of Robert Whitton as a director (1 page) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 January 2009 | Director appointed robert david whitton (3 pages) |
29 January 2009 | Director appointed robert david whitton (3 pages) |
29 January 2009 | Appointment terminated secretary jc secretaries LIMITED (1 page) |
29 January 2009 | Appointment terminated secretary jc secretaries LIMITED (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ (2 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 September 2006 | Return made up to 17/08/06; full list of members
|
8 September 2006 | Return made up to 17/08/06; full list of members
|
29 June 2006 | Registered office changed on 29/06/06 from: c/o jc secretaries LIMITED 76 king street manchester M2 4NH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o jc secretaries LIMITED 76 king street manchester M2 4NH (1 page) |
30 March 2006 | Particulars of mortgage/charge (17 pages) |
30 March 2006 | Particulars of mortgage/charge (17 pages) |
28 March 2006 | Particulars of mortgage/charge (11 pages) |
28 March 2006 | Particulars of mortgage/charge (11 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Memorandum and Articles of Association (7 pages) |
26 October 2004 | Memorandum and Articles of Association (7 pages) |
26 October 2004 | Resolutions
|
19 October 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
19 October 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
14 October 2004 | Particulars of mortgage/charge (11 pages) |
14 October 2004 | Particulars of mortgage/charge (15 pages) |
14 October 2004 | Particulars of mortgage/charge (15 pages) |
14 October 2004 | Particulars of mortgage/charge (11 pages) |
30 September 2004 | New director appointed (4 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (4 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
13 September 2004 | Company name changed broomco (3526) LIMITED\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Company name changed broomco (3526) LIMITED\certificate issued on 13/09/04 (2 pages) |
17 August 2004 | Incorporation (19 pages) |
17 August 2004 | Incorporation (19 pages) |