Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Helene Keller Lind |
---|---|
Nationality | French |
Status | Current |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | thehoustonpartnership.com |
---|
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 | 2014 |
---|---|
Net Worth | £5,765 |
Cash | £54,817 |
Current Liabilities | £49,052 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 September 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 October 2015 | Registered office address changed from 1st Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 1st Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 23 October 2015 (1 page) |
22 October 2015 | Annual return made up to 3 July 2015 no member list (2 pages) |
22 October 2015 | Annual return made up to 3 July 2015 no member list (2 pages) |
22 October 2015 | Director's details changed for Mr Abraham Rad-Kian on 1 October 2009 (2 pages) |
22 October 2015 | Secretary's details changed for Helene Keller Lind on 1 October 2009 (1 page) |
22 October 2015 | Director's details changed for Mr Abraham Rad-Kian on 1 October 2009 (2 pages) |
22 October 2015 | Secretary's details changed for Helene Keller Lind on 1 October 2009 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 September 2014 | Registered office address changed from Thames House 7 Mount Street Hampton Middlesex TW12 2SH to 1St Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Thames House 7 Mount Street Hampton Middlesex TW12 2SH to 1St Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 3 July 2014 no member list (3 pages) |
2 September 2014 | Registered office address changed from Thames House 7 Mount Street Hampton Middlesex TW12 2SH to 1St Floor, Citibase Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 3 July 2014 no member list (3 pages) |
2 September 2014 | Annual return made up to 3 July 2014 no member list (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 3 July 2013 no member list (3 pages) |
16 August 2013 | Annual return made up to 3 July 2013 no member list (3 pages) |
16 August 2013 | Annual return made up to 3 July 2013 no member list (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 August 2012 | Annual return made up to 3 July 2012 no member list (3 pages) |
13 August 2012 | Annual return made up to 3 July 2012 no member list (3 pages) |
13 August 2012 | Annual return made up to 3 July 2012 no member list (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 no member list (3 pages) |
11 July 2011 | Annual return made up to 3 July 2011 no member list (3 pages) |
11 July 2011 | Annual return made up to 3 July 2011 no member list (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Director's details changed for Abraham Rad-Kian on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 3 July 2010 no member list (3 pages) |
10 August 2010 | Director's details changed for Abraham Rad-Kian on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 3 July 2010 no member list (3 pages) |
10 August 2010 | Annual return made up to 3 July 2010 no member list (3 pages) |
10 August 2010 | Director's details changed for Abraham Rad-Kian on 1 October 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 July 2009 | Annual return made up to 03/07/09 (2 pages) |
19 July 2009 | Director's change of particulars / abraham rad-kian / 04/12/2006 (1 page) |
19 July 2009 | Annual return made up to 03/07/09 (2 pages) |
19 July 2009 | Director's change of particulars / abraham rad-kian / 04/12/2006 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 July 2008 | Annual return made up to 03/07/08 (2 pages) |
25 July 2008 | Annual return made up to 03/07/08 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 July 2007 (6 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) |
18 January 2008 | Annual return made up to 03/07/07 (2 pages) |
18 January 2008 | Annual return made up to 03/07/07 (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: winston house 2 dollis park finchley london N3 1HF (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: winston house 2 dollis park finchley london N3 1HF (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 60 west road feltham middlesex TW14 8JE (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 60 west road feltham middlesex TW14 8JE (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (20 pages) |
3 July 2006 | Incorporation (20 pages) |