88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Director Name | Mr Ezzard Lee |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helen Nicolas Accounting Solutions 1st Floor Denew 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
Secretary Name | Mr Ezzard Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helen Nicolas Accounting Solutions 1st Floor Denew 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
Registered Address | Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
---|---|
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 |
1 at £1 | Ezzard Antonio Lee 50.00% Ordinary |
---|---|
1 at £1 | Timothy Andrew Wayne Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,179 |
Cash | £10,787 |
Current Liabilities | £125,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
3 August 2005 | Delivered on: 20 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 goodwin road edmonton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
1 November 2017 | Registered office address changed from C/O Helen Nicolas Accounting Solutions Limited Woodgate House 2 - 8 Games Road Cockfosters Herts EN4 9HN England to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page) |
---|---|
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 August 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Helen Nicolas Accounting Solutions Limited Woodgate House 2 - 8 Games Road Cockfosters Herts EN4 9HN on 18 August 2016 (1 page) |
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Director's details changed for Timothy Andrew Wayne Lee on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ezzard Antonio Lee on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Timothy Andrew Wayne Lee on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ezzard Antonio Lee on 1 March 2011 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Secretary's details changed for Ezzard Antonio Lee on 1 March 2010 (1 page) |
22 April 2010 | Secretary's details changed for Ezzard Antonio Lee on 1 March 2010 (1 page) |
22 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
1 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 March 2005 | Incorporation (17 pages) |