Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Miss Maria Bernadette Lynch |
---|---|
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew 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 500 other UK companies use this postal address |
1 at £1 | Miss Maria Bernadette Lynch 50.00% Ordinary B |
---|---|
1 at £1 | Mr Kevin Daniel Roche 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £2 |
Current Liabilities | £5,199 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (11 months ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 2 weeks from now) |
28 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 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 5 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
3 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Kevin Daniel Roche as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Kevin Daniel Roche as a person with significant control on 6 April 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
26 April 2016 | Secretary's details changed for Miss Maria Bernadette Lynch on 1 October 2009 (1 page) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Miss Maria Bernadette Lynch on 1 October 2009 (1 page) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages) |
25 April 2016 | Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages) |
15 December 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 December 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
24 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
20 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 May 2010 | Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages) |
23 May 2010 | Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages) |
23 May 2010 | Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages) |
23 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
19 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
7 May 2008 | Gbp nc 1000/2000\24/04/08 (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Gbp nc 1000/2000\24/04/08 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
28 April 2008 | Secretary appointed miss maria bernadette lynch (1 page) |
28 April 2008 | Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 April 2008 | Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 April 2008 | Secretary appointed miss maria bernadette lynch (1 page) |
28 April 2008 | Director appointed mr kevin daniel roche (1 page) |
28 April 2008 | Director appointed mr kevin daniel roche (1 page) |
25 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
25 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
25 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 April 2008 | Incorporation (16 pages) |
24 April 2008 | Incorporation (16 pages) |