Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Gary Steven Shoefield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Heathcroft Hampstead Way London NW11 7HJ |
Director Name | Hon Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 2014) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Mamoraa Building Flat 41, P.O. Box 75635 Ras Al Khaimah Dubai United Arab Emirates |
Director Name | Mrs Mirlene Helen Loraine Taljaard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2019) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Trinity Alpha Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 88 Brompton Road 38 Princes Court Knights Bridge London SW3 1ES |
Secretary Name | Totalserve Management (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 38 Princes Court 88 Brompton Road London SW3 1ES |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2019) |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 March 2019) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | macmillanindia.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 |
100 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,685 |
Cash | £219,977 |
Current Liabilities | £34,374 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 October |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
26 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 June 2019 | Notification of Paul Raymond Kleinman as a person with significant control on 1 March 2019 (2 pages) |
23 June 2019 | Cessation of Qa Nominees Limited as a person with significant control on 1 March 2019 (1 page) |
17 March 2019 | Termination of appointment of Regency Registrars Limited as a secretary on 1 March 2019 (1 page) |
17 March 2019 | Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 1 March 2019 (1 page) |
17 March 2019 | Termination of appointment of Qa Nominees Limited as a director on 1 March 2019 (1 page) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 October 2018 | Secretary's details changed for Regency Registrars Limited on 1 September 2018 (1 page) |
31 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page) |
16 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 July 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 June 2017 | Appointment of Mr Paul Raymond Kleinman as a director on 5 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Paul Raymond Kleinman as a director on 5 June 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
21 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 October 2014 | Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Andrew Moray Stuart as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Moray Stuart as a director on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Andrew Moray Stuart as a director on 6 October 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
30 July 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
2 December 2009 | Director's details changed for Qa Nominees Limited on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Qa Nominees Limited on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Qa Nominees Limited on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 May 2009 | Director appointed andrew moray stuart (2 pages) |
15 May 2009 | Director appointed andrew moray stuart (2 pages) |
30 April 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
30 April 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
2 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
2 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 April 2008 | Director appointed qa nominees LIMITED (2 pages) |
18 April 2008 | Appointment terminated director gary shoefield (1 page) |
18 April 2008 | Director appointed qa nominees LIMITED (2 pages) |
18 April 2008 | Appointment terminated director gary shoefield (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 88 brompton road princes court brompton road london SW3 1ES (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 88 brompton road princes court brompton road london SW3 1ES (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (1 page) |
20 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 October 2006 | Incorporation (12 pages) |
31 October 2006 | Incorporation (12 pages) |