Company NameChivers Potter Associates Ltd
DirectorsNigel Francis Chivers and Kathryn Anne Potter
Company StatusActive
Company Number06316692
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Francis Chivers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameMs Kathryn Anne Potter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Secretary NameMs Kathryn Anne Potter
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Heghbrok Way
Aldwick
Bognor Regis
PO21 2RF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Kathryn Anne Potter
50.00%
Ordinary
50 at £1Nigel Francis Chivers
50.00%
Ordinary

Financials

Year2014
Net Worth£381
Cash£4,929
Current Liabilities£15,397

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

20 November 2020Director's details changed for Ms Kathryn Anne Potter on 19 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Nigel Francis Chivers on 19 November 2020 (2 pages)
30 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
9 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
11 October 2017Director's details changed for Mr Nigel Francis Chivers on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Nigel Francis Chivers on 11 October 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Notification of Kathryn Anne Potter as a person with significant control on 1 July 2016 (2 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Notification of Kathryn Anne Potter as a person with significant control on 1 July 2016 (2 pages)
21 July 2017Cessation of Nigel Francis Chiver as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Nigel Francis Chivers as a person with significant control on 1 July 2016 (2 pages)
21 July 2017Cessation of Nigel Francis Chivers as a person with significant control on 1 July 2016 (1 page)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Notification of Nigel Francis Chivers as a person with significant control on 1 July 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
30 August 2014Registered 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 2014Registered 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 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 August 2013Termination of appointment of Kathryn Potter as a secretary (1 page)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Termination of appointment of Kathryn Potter as a secretary (1 page)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 July 2010Director's details changed for Kathryn Anne Potter on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Nigel Francis Chivers on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Kathryn Anne Potter on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Nigel Francis Chivers on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 August 2008Return made up to 18/07/08; full list of members (4 pages)
15 August 2008Return made up to 18/07/08; full list of members (4 pages)
8 May 2008Director and secretary appointed kathryn anne potter (2 pages)
8 May 2008Director appointed nigel francis chivers (2 pages)
8 May 2008Director appointed nigel francis chivers (2 pages)
8 May 2008Director and secretary appointed kathryn anne potter (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
18 July 2007Incorporation (6 pages)
18 July 2007Incorporation (6 pages)