Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
Director Name | Mr Paul Artemi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 20 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ |
Secretary Name | Mr Paul Artemi |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ |
Registered Address | Unit 20 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£211,865 |
Cash | £109,381 |
Current Liabilities | £1,142,941 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
11 December 2020 | Delivered on: 24 December 2020 Persons entitled: White Oak UK (Cbils) Limited Classification: A registered charge Outstanding |
---|---|
31 July 2020 | Delivered on: 31 July 2020 Persons entitled: Iwoca LTD Classification: A registered charge Outstanding |
2 April 2012 | Delivered on: 11 April 2012 Satisfied on: 25 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bridge house 69 station road cuffley hertfordshire t/no HD132612 together with all buildings & fixtures including trade fixtures. Fixed plant and machinery by way of fixed charge, all present and future book and other debts, floating charge over all moveable plant machinery, implements, utensils, furniture and equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
4 August 2011 | Delivered on: 12 August 2011 Satisfied on: 25 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the george 171 glyn road hackney london t/n 48294, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
13 June 2011 | Delivered on: 14 June 2011 Satisfied on: 25 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
27 April 2022 | Director's details changed for Mr Paul Artemi on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr Paul Artemi on 18 April 2021 (2 pages) |
9 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
24 December 2020 | Registration of charge 058530040005, created on 11 December 2020 (23 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
31 July 2020 | Registration of charge 058530040004, created on 31 July 2020 (18 pages) |
13 July 2020 | Director's details changed for Mr Paul Artemi on 1 August 2019 (2 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 September 2014 | Secretary's details changed for Mr Paul Artemi on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Paul Artemi on 16 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Stephen Michael Gibbs on 11 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Paul Artemi on 16 September 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Mr Paul Artemi on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Stephen Michael Gibbs on 11 September 2014 (2 pages) |
27 June 2014 | Registered office address changed from 21 Queen Annes Place Enfield Middlesex EN1 2QB on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 21 Queen Annes Place Enfield Middlesex EN1 2QB on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 January 2014 | Satisfaction of charge 1 in full (3 pages) |
25 January 2014 | Satisfaction of charge 2 in full (3 pages) |
25 January 2014 | Satisfaction of charge 3 in full (3 pages) |
25 January 2014 | Satisfaction of charge 2 in full (3 pages) |
25 January 2014 | Satisfaction of charge 1 in full (3 pages) |
25 January 2014 | Satisfaction of charge 3 in full (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Stephen Michael Gibbs on 21 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Stephen Michael Gibbs on 21 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2008 | Director and secretary's change of particulars / paul artemi / 14/01/2008 (2 pages) |
3 July 2008 | Director and secretary's change of particulars / paul artemi / 14/01/2008 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 596 green lanes palmers green london N13 5RY (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 596 green lanes palmers green london N13 5RY (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2006 | Incorporation (13 pages) |
21 June 2006 | Incorporation (13 pages) |