Potters Bar
Herts
EN6 1SY
Secretary Name | Mrs Jennifer Reed |
---|---|
Status | Current |
Appointed | 31 December 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Naylor Road London N20 0HE |
Secretary Name | Susan Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Stuart Road East Barnet Hertfordshire EN4 8XG |
Registered Address | 34 Birch Grove Potters Bar Herts EN6 1SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nicholas John Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,572 |
Cash | £14,861 |
Current Liabilities | £10,675 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
7 February 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
24 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from 12 Stuart Road East Barnet Hertfordshire EN4 8XG to 34 Birch Grove Potters Bar Herts EN6 1SY on 20 March 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 August 2018 | Appointment of Mrs Jennifer Reed as a secretary on 31 December 2017 (2 pages) |
8 August 2018 | Termination of appointment of Susan Reed as a secretary on 31 December 2017 (1 page) |
8 August 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 September 2017 | Notification of Nicholas John Reed as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Nicholas John Reed as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Nicholas Reed 23 Naylor Road Whetstone London London N20 0HE to 12 Stuart Road East Barnet Hertfordshire EN4 8XG on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Nicholas Reed 23 Naylor Road Whetstone London London N20 0HE to 12 Stuart Road East Barnet Hertfordshire EN4 8XG on 15 July 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
23 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Secretary's details changed for Susan Reed on 1 September 2011 (1 page) |
23 August 2012 | Director's details changed for Mr Nicholas John Reed on 1 September 2011 (2 pages) |
23 August 2012 | Secretary's details changed for Susan Reed on 1 September 2011 (1 page) |
23 August 2012 | Secretary's details changed for Susan Reed on 1 September 2011 (1 page) |
23 August 2012 | Director's details changed for Mr Nicholas John Reed on 1 September 2011 (2 pages) |
23 August 2012 | Director's details changed for Mr Nicholas John Reed on 1 September 2011 (2 pages) |
23 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Registered office address changed from No 4 14 Great North Road Barnet Herts EN5 1HD on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from No 4 14 Great North Road Barnet Herts EN5 1HD on 12 September 2011 (1 page) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
28 July 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
28 July 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
22 July 2010 | Director's details changed for Nicholas John Reed on 28 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Nicholas John Reed on 28 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 January 2008 | Return made up to 28/06/07; full list of members (2 pages) |
23 January 2008 | Return made up to 28/06/07; full list of members (2 pages) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 156 daneland east barnet hertfordshire EN4 8QB (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 156 daneland east barnet hertfordshire EN4 8QB (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
28 June 2006 | Incorporation (15 pages) |
28 June 2006 | Incorporation (15 pages) |