Potters Bar
Hertfordshire
EN6 1EG
Secretary Name | Mr David Michael Prewer |
---|---|
Status | Current |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 29 The Avenue Potters Bar Hertfordshire EN6 1EG |
Director Name | Mr David Michael Prewer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Avenue Potters Bar Hertfordshire EN6 1EG |
Secretary Name | Miss Diana Tegwyn Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Culverlands Close Stanmore Middlesex HA7 3AG |
Director Name | Ash Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 15 Kinch Grove Wembley Middlesex HA9 9TF |
Secretary Name | ASM Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2007) |
Correspondence Address | 59 Clarence Road Fleet Hampshire GU51 3RY |
Secretary Name | Dengold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2008) |
Correspondence Address | 12 West Street Ware Hertfordshire SG12 9EE |
Website | mywindowcleaner.co.uk |
---|---|
Telephone | 020 33940044 |
Telephone region | London |
Registered Address | 29 The Avenue Potters Bar Hertfordshire EN6 1EG |
---|---|
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 | Miss K. Perks & David Prewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £167,047 |
Gross Profit | £133,715 |
Net Worth | £157,191 |
Cash | £176,038 |
Current Liabilities | £18,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
4 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 June 2023 | Appointment of Mr Andrew Philip Knight as a director on 1 June 2023 (2 pages) |
23 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mr Philippe Guyard as a director on 30 March 2023 (2 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 April 2018 | Director's details changed for Miss Karen Perks on 15 April 2018 (2 pages) |
22 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 February 2017 | Register inspection address has been changed to 129 Clive Road Clive Road Enfield EN1 1rd (1 page) |
21 February 2017 | Register inspection address has been changed to 129 Clive Road Clive Road Enfield EN1 1rd (1 page) |
20 February 2017 | Appointment of Mr David Michael Prewer as a director on 1 September 2016 (2 pages) |
20 February 2017 | Appointment of Mr David Prewer as a director (2 pages) |
20 February 2017 | Appointment of Mr David Prewer as a director (2 pages) |
20 February 2017 | Appointment of Mr David Michael Prewer as a director on 1 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Mr David Michael Prewer as a secretary (2 pages) |
6 March 2014 | Appointment of Mr David Michael Prewer as a secretary (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Miss Karen Perks on 15 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Miss Karen Perks on 15 February 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Registered office address changed from 12 West Street Ware Herts SG12 9EE on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 12 West Street Ware Herts SG12 9EE on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 12 West Street Ware Herts SG12 9EE on 4 December 2009 (1 page) |
15 April 2009 | Director's change of particulars / karen perks / 01/02/2009 (2 pages) |
15 April 2009 | Director's change of particulars / karen perks / 01/02/2009 (2 pages) |
15 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated secretary dengold LIMITED (1 page) |
7 January 2009 | Return made up to 14/02/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Appointment terminated secretary dengold LIMITED (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Return made up to 14/02/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 February 2008 | Return made up to 14/02/07; full list of members (3 pages) |
29 February 2008 | Return made up to 14/02/07; full list of members (3 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Company name changed chase window cleaning (enfield) LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed chase window cleaning (enfield) LIMITED\certificate issued on 17/02/06 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
14 February 2005 | Incorporation (12 pages) |
14 February 2005 | Incorporation (12 pages) |