Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Dr Boaz Mendzelevski |
---|---|
Status | Current |
Appointed | 01 May 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Dr Boaz Mendzelevski |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hallswelle Road Temple Fortune London NW11 0DJ |
Secretary Name | Dr Elya Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hallswelle Road Temple Fortune London NW11 0DJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 400 other UK companies use this postal address |
1 at £1 | Dr Boaz Mendzelevski 25.00% Ordinary A |
---|---|
1 at £1 | Dr Boaz Mendzelevski 25.00% Ordinary B |
1 at £1 | Dr Elya Steinberg 25.00% Ordinary A |
1 at £1 | Dr Elya Steinberg 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£393 |
Cash | £558 |
Current Liabilities | £1,003 |
Latest Accounts | 26 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 February |
Latest Return | 20 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2024 (5 months from now) |
21 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
28 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 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) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
1 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
29 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
24 November 2013 | Termination of appointment of Boaz Mendzelevski as a director (1 page) |
24 November 2013 | Termination of appointment of Elya Steinberg as a secretary (1 page) |
24 November 2013 | Termination of appointment of Elya Steinberg as a secretary (1 page) |
24 November 2013 | Appointment of Dr Elya Steinberg as a director (2 pages) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 November 2013 | Appointment of Dr Boaz Mendzelevski as a secretary (1 page) |
24 November 2013 | Appointment of Dr Boaz Mendzelevski as a secretary (1 page) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 November 2013 | Termination of appointment of Boaz Mendzelevski as a director (1 page) |
24 November 2013 | Appointment of Dr Elya Steinberg as a director (2 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 April 2010 | Director's details changed for Dr Boaz Mendzelevski on 1 October 2009 (2 pages) |
25 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 April 2010 | Director's details changed for Dr Boaz Mendzelevski on 1 October 2009 (2 pages) |
25 April 2010 | Director's details changed for Dr Boaz Mendzelevski on 1 October 2009 (2 pages) |
25 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 May 2009 | Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
18 May 2009 | Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
18 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 January 2009 | Secretary's change of particulars / elya steinberg / 07/07/2008 (1 page) |
1 January 2009 | Director's change of particulars / boaz mendzelevski / 07/07/2008 (1 page) |
1 January 2009 | Director's change of particulars / boaz mendzelevski / 07/07/2008 (1 page) |
1 January 2009 | Secretary's change of particulars / elya steinberg / 07/07/2008 (1 page) |
29 February 2008 | Nc inc already adjusted 20/02/08 (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 February 2008 | Nc inc already adjusted 20/02/08 (1 page) |
29 February 2008 | Resolutions
|
29 February 2008 | Resolutions
|
28 February 2008 | Director appointed dr boaz mendzelevski (1 page) |
28 February 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 February 2008 | Secretary appointed dr elya steinberg (1 page) |
28 February 2008 | Director appointed dr boaz mendzelevski (1 page) |
28 February 2008 | Secretary appointed dr elya steinberg (1 page) |
28 February 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 February 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
20 February 2008 | Incorporation (14 pages) |
20 February 2008 | Incorporation (14 pages) |