Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Mr Tristan Rodgers |
---|---|
Status | Current |
Appointed | 19 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Mr Paul John Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge Wellington Avenue Virginia Water Surrey GU25 4QN |
Secretary Name | Mr Jonathan Stuart Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Rosary Gardens London SW7 4NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,518 |
Cash | £27,578 |
Current Liabilities | £3,862 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
20 August 2009 | Delivered on: 26 August 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account account number 03704165. Outstanding |
---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
10 December 2019 | Secretary's details changed for Mr Tristan Rodgers on 10 September 2019 (1 page) |
10 December 2019 | Change of details for Mr Alexander, Paul Beck as a person with significant control on 6 April 2016 (2 pages) |
10 September 2019 | Registered office address changed from 930 High Road London N12 9RT to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 10 September 2019 (1 page) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 May 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
10 May 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2015 | Director's details changed for Alexander Paul Beck on 12 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Alexander Paul Beck on 12 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 1 reef house, coral row plantation wharf london SW11 3UF (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 1 reef house, coral row plantation wharf london SW11 3UF (1 page) |
9 March 2009 | Return made up to 07/03/09; full list of members (9 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (9 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Secretary appointed mr tristan rodgers (1 page) |
8 January 2009 | Secretary appointed mr tristan rodgers (1 page) |
30 December 2008 | Ad 17/11/08\gbp si [email protected]=8125\gbp ic 6415.5/14540.5\ (2 pages) |
30 December 2008 | Ad 17/11/08\gbp si [email protected]=8125\gbp ic 6415.5/14540.5\ (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
19 December 2008 | Appointment terminated secretary jonathan quirk (1 page) |
19 December 2008 | Appointment terminated secretary jonathan quirk (1 page) |
16 December 2008 | Nc inc already adjusted 13/11/08 (1 page) |
16 December 2008 | Ad 13/11/08\gbp si [email protected]=5415.5\gbp ic 1000/6415.5\ (2 pages) |
16 December 2008 | Ad 13/11/08\gbp si [email protected]=5415.5\gbp ic 1000/6415.5\ (2 pages) |
16 December 2008 | Nc inc already adjusted 13/11/08 (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
7 March 2008 | Return made up to 07/03/08; full list of members (8 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Return made up to 09/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 09/03/07; full list of members (6 pages) |
6 June 2007 | Ad 31/07/06--------- £ si [email protected] (5 pages) |
6 June 2007 | Ad 31/07/06--------- £ si [email protected] (5 pages) |
30 April 2007 | Ad 31/08/06--------- £ si [email protected]=288 £ ic 1/289 (3 pages) |
30 April 2007 | Ad 31/08/06--------- £ si [email protected]=288 £ ic 1/289 (3 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (17 pages) |
9 March 2006 | Incorporation (17 pages) |