Potters Bar
Hertfordshire
EN6 5BL
Director Name | Mr Shaffick Marc Babwah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
Secretary Name | Mr Marc Babwah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Old Park View Enfield Middlesex EN2 7EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chansecs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2014) |
Correspondence Address | 115 Crockhamwell Road Woodley Berkshire RG5 3JP |
Secretary Name | Numbers Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2017) |
Correspondence Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Website | timpsonlocksmiths.co.uk |
---|---|
Telephone | 0161 9466232 |
Telephone region | Manchester |
Registered Address | Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
---|---|
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 |
2 at £1 | Anthony Martin Dowle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,664 |
Cash | £2,721 |
Current Liabilities | £2,430 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 June 2022 | Registered office address changed from C/O C/O Numbers Associates Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 29 June 2022 (1 page) |
29 June 2022 | Change of details for Mr Anthony Martin Dowle as a person with significant control on 16 June 2022 (2 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Termination of appointment of Numbers Associates Ltd as a secretary on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Numbers Associates Ltd as a secretary on 1 June 2017 (1 page) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
20 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 May 2014 | Appointment of Numbers Associates Ltd as a secretary (2 pages) |
6 May 2014 | Appointment of Numbers Associates Ltd as a secretary (2 pages) |
7 March 2014 | Termination of appointment of Chansecs Limited as a secretary (1 page) |
7 March 2014 | Termination of appointment of Chansecs Limited as a secretary (1 page) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 December 2012 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP on 20 December 2012 (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
9 July 2012 | Appointment of Mr Shaffick Marc Babwah as a director (2 pages) |
9 July 2012 | Appointment of Mr Shaffick Marc Babwah as a director (2 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
8 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
17 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Mr. Anthony Martin Dowle on 1 October 2009 (2 pages) |
17 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Mr. Anthony Martin Dowle on 1 October 2009 (2 pages) |
17 February 2011 | Director's details changed for Mr. Anthony Martin Dowle on 1 October 2009 (2 pages) |
1 November 2010 | Termination of appointment of Marc Babwah as a secretary (1 page) |
1 November 2010 | Termination of appointment of Marc Babwah as a secretary (1 page) |
10 September 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
10 September 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
31 March 2010 | Appointment of Chansecs Limited as a secretary (3 pages) |
31 March 2010 | Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG Uk on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG Uk on 31 March 2010 (2 pages) |
31 March 2010 | Appointment of Chansecs Limited as a secretary (3 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from tudor house upper teddington road hampton wick KT4 1DY (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from tudor house upper teddington road hampton wick KT4 1DY (1 page) |
21 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 January 2008 | Return made up to 31/10/07; full list of members (6 pages) |
18 January 2008 | Return made up to 31/10/07; full list of members (6 pages) |
22 November 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
22 November 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
20 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
31 October 2005 | Incorporation (14 pages) |
31 October 2005 | Incorporation (14 pages) |