Golders Green
London
NW11 7PE
Director Name | Ms Kathryn Anne Potter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 923 Finchley Road Golders Green London NW11 7PE |
Secretary Name | Ms Kathryn Anne Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Heghbrok Way Aldwick Bognor Regis PO21 2RF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Kathryn Anne Potter 50.00% Ordinary |
---|---|
50 at £1 | Nigel Francis Chivers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381 |
Cash | £4,929 |
Current Liabilities | £15,397 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
20 November 2020 | Director's details changed for Ms Kathryn Anne Potter on 19 November 2020 (2 pages) |
---|---|
20 November 2020 | Director's details changed for Mr Nigel Francis Chivers on 19 November 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
9 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
11 October 2017 | Director's details changed for Mr Nigel Francis Chivers on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Nigel Francis Chivers on 11 October 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 July 2017 | Notification of Kathryn Anne Potter as a person with significant control on 1 July 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Kathryn Anne Potter as a person with significant control on 1 July 2016 (2 pages) |
21 July 2017 | Cessation of Nigel Francis Chiver as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Nigel Francis Chivers as a person with significant control on 1 July 2016 (2 pages) |
21 July 2017 | Cessation of Nigel Francis Chivers as a person with significant control on 1 July 2016 (1 page) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Nigel Francis Chivers as a person with significant control on 1 July 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 August 2014 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 923 Finchley Road Golders Green London NW11 7PE on 30 August 2014 (1 page) |
30 August 2014 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 923 Finchley Road Golders Green London NW11 7PE on 30 August 2014 (1 page) |
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 August 2013 | Termination of appointment of Kathryn Potter as a secretary (1 page) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
7 August 2013 | Termination of appointment of Kathryn Potter as a secretary (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Director's details changed for Kathryn Anne Potter on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Nigel Francis Chivers on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kathryn Anne Potter on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Nigel Francis Chivers on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 May 2008 | Director and secretary appointed kathryn anne potter (2 pages) |
8 May 2008 | Director appointed nigel francis chivers (2 pages) |
8 May 2008 | Director appointed nigel francis chivers (2 pages) |
8 May 2008 | Director and secretary appointed kathryn anne potter (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
18 July 2007 | Incorporation (6 pages) |
18 July 2007 | Incorporation (6 pages) |