Potters Bar
Hertfordshire
EN6 5HJ
Secretary Name | Rosan Maria Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bearwood Close Potters Bar Hertfordshire EN6 5HJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rsconsulting.com |
---|
Registered Address | Office 3.14 C/O Randall Robinson Accountancy Ltd 85 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £0.2 | Anthony Rasheed Ali 25.00% Ordinary |
---|---|
1 at £0.2 | Raisa Ali 25.00% Ordinary |
1 at £0.2 | Randall Ali 25.00% Ordinary |
1 at £0.2 | Rosan Maria Ali 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,606 |
Cash | £6,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 November 2023 | Registered office address changed from Randall Robinson Office 360 the News Building 3 London Bridge Street London SE1 9SG England to Office 3.14 C/O Randall Robinson Accountancy Ltd 85 Gresham Street London EC2V 7NQ on 1 November 2023 (1 page) |
27 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
22 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
28 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to Randall Robinson Office 360 the News Building 3 London Bridge Street London SE1 9SG on 7 May 2020 (1 page) |
7 May 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 August 2019 | Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019 (1 page) |
14 August 2019 | Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 14 August 2019 (1 page) |
4 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Registered office address changed from Parker Randall 151-153 Bermondsey Street 9 Bickels Yard London Bridge London SE1 3HA on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Registered office address changed from Parker Randall 151-153 Bermondsey Street 9 Bickels Yard London Bridge London SE1 3HA on 24 February 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
22 December 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
6 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | Ad 15/02/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Ad 15/02/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
21 February 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (6 pages) |
15 February 2006 | Incorporation (6 pages) |