Potters Bar
Hertfordshire
EN6 5EJ
Secretary Name | Mr Stephen Mark Craker |
---|---|
Status | Closed |
Appointed | 01 January 2017(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Allum Lane Community Centre 2 Allum Lane Elstree Hertfordshire WD6 3PJ |
Director Name | Mr Jason Joseph John |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2017(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 March 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Allum Lane Community Centre 2 Allum Lane Elstree Hertfordshire WD6 3PJ |
Director Name | John Timothy Metcalf |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Mrs Susan Pearlman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Woodfield Road Radlett Hertfordshire WD7 8JD |
Director Name | Rev Richard Charles Alan Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 142 Brook Road Borehamwood Hertfordshire WD6 5EQ |
Director Name | Mrs Barbara Kennedy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 38 Lawrence Avenue London NW7 4NN |
Director Name | Mr Christopher John Watts |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Mrs Susan Elizabeth Weaver |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 476 Mutton Lane Potters Bar Hertfordshire EN6 3BB |
Director Name | Peter William Charles Weaver |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 476 Mutton Lane Potters Bar Hertfordshire EN6 3BB |
Director Name | Mrs Margaret Jessica Ohren |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wroxham Gardens Potters Bar Hertfordshire EN6 3DJ |
Secretary Name | Peter William Charles Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 476 Mutton Lane Potters Bar Hertfordshire EN6 3BB |
Director Name | Mr Stuart Warren Pole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2014) |
Role | Sales Retired |
Country of Residence | United Kingdom |
Correspondence Address | Haycorns 32 Aldenham Avenue Radlett Herts WD7 8HX |
Director Name | Mr Stuart Martin Nagler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Allum Lane Community Centre 2 Allum Lane Elstree Hertfordshire WD6 3PJ |
Secretary Name | Mr Christopher John Watts |
---|---|
Status | Resigned |
Appointed | 10 December 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 51 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Mrs Mekhola Ray |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2017) |
Role | Council Officer |
Country of Residence | England |
Correspondence Address | 95 Highview Gardens Potters Bar Hertfordshire EN6 5PL |
Director Name | Mr Stephen Mark Craker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Stangate Crescent Borehamwood Hertfordshire WD6 2PX |
Director Name | Mrs Susan Deacon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Allum Lane Community Centre 2 Allum Lane Elstree Hertfordshire WD6 3PJ |
Director Name | Mrs Dinah Foster Hoeksma |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Allum Lane Community Centre 2 Allum Lane Elstree Hertfordshire WD6 3PJ |
Website | communityactionhertsmere.org |
---|---|
Telephone | 020 82074504 |
Telephone region | London |
Registered Address | Allum Lane Community Centre 2 Allum Lane Elstree Hertfordshire WD6 3PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £222,037 |
Net Worth | £75,958 |
Cash | £85,593 |
Current Liabilities | £49,023 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2021 | Application to strike the company off the register (2 pages) |
10 December 2021 | Termination of appointment of Stuart Martin Nagler as a director on 10 December 2021 (1 page) |
10 December 2021 | Termination of appointment of Dinah Foster Hoeksma as a director on 10 December 2021 (1 page) |
7 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
14 October 2019 | Notification of a person with significant control statement (2 pages) |
6 October 2019 | Cessation of Stephen Mark Craker as a person with significant control on 1 October 2018 (1 page) |
6 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
19 September 2018 | Termination of appointment of Susan Pearlman as a director on 18 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Susan Deacon as a director on 18 September 2018 (1 page) |
4 June 2018 | Appointment of Mr Jason Joseph John as a director on 24 November 2017 (2 pages) |
12 October 2017 | Termination of appointment of Mekhola Ray as a director on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Mekhola Ray as a director on 10 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
19 July 2017 | Termination of appointment of Stephen Mark Craker as a director on 1 April 2016 (1 page) |
19 July 2017 | Termination of appointment of Stephen Mark Craker as a director on 1 April 2016 (1 page) |
11 January 2017 | Appointment of Mrs Susan Deacon as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Stephen Mark Craker as a secretary on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mrs Di Foster Hoeksma as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mrs Susan Deacon as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mrs Di Foster Hoeksma as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Stephen Mark Craker as a secretary on 1 January 2017 (2 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
21 April 2016 | Termination of appointment of Richard Charles Alan Leslie as a director on 27 November 2015 (1 page) |
21 April 2016 | Appointment of Mrs Ann Muriel Harrison as a director on 27 November 2015 (2 pages) |
21 April 2016 | Termination of appointment of Barbara Kennedy as a director on 27 November 2015 (1 page) |
21 April 2016 | Appointment of Mrs Ann Muriel Harrison as a director on 27 November 2015 (2 pages) |
21 April 2016 | Termination of appointment of Barbara Kennedy as a director on 27 November 2015 (1 page) |
21 April 2016 | Termination of appointment of Richard Charles Alan Leslie as a director on 27 November 2015 (1 page) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
24 November 2015 | Termination of appointment of Christopher John Watts as a director on 13 November 2014 (1 page) |
24 November 2015 | Termination of appointment of Christopher John Watts as a director on 13 November 2014 (1 page) |
24 November 2015 | Annual return made up to 5 October 2015 no member list (8 pages) |
24 November 2015 | Termination of appointment of Stuart Warren Pole as a director on 13 November 2014 (1 page) |
24 November 2015 | Termination of appointment of Stuart Warren Pole as a director on 13 November 2014 (1 page) |
24 November 2015 | Annual return made up to 5 October 2015 no member list (8 pages) |
9 December 2014 | Termination of appointment of Christopher John Watts as a secretary on 13 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Christopher John Watts as a secretary on 13 November 2014 (1 page) |
4 December 2014 | Annual return made up to 5 October 2014 no member list (11 pages) |
4 December 2014 | Annual return made up to 5 October 2014 no member list (11 pages) |
4 December 2014 | Annual return made up to 5 October 2014 no member list (11 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
2 June 2014 | Appointment of Mrs Mekhola Ray as a director (2 pages) |
2 June 2014 | Appointment of Mr Stephen Mark Craker as a director (2 pages) |
2 June 2014 | Appointment of Mr Stephen Mark Craker as a director (2 pages) |
2 June 2014 | Appointment of Mrs Mekhola Ray as a director (2 pages) |
24 October 2013 | Appointment of Mr Christopher John Watts as a secretary (2 pages) |
24 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
24 October 2013 | Appointment of Mr Christopher John Watts as a secretary (2 pages) |
24 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
24 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
23 October 2013 | Termination of appointment of Peter Weaver as a secretary (1 page) |
23 October 2013 | Termination of appointment of Peter Weaver as a director (1 page) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
23 October 2013 | Termination of appointment of Peter Weaver as a secretary (1 page) |
23 October 2013 | Termination of appointment of Peter Weaver as a director (1 page) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (10 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (10 pages) |
5 October 2012 | Annual return made up to 5 October 2012 no member list (10 pages) |
16 April 2012 | Appointment of Stuart Martin Nagler as a director (2 pages) |
16 April 2012 | Appointment of Stuart Martin Nagler as a director (2 pages) |
28 March 2012 | Termination of appointment of Margaret Ohren as a director (1 page) |
28 March 2012 | Termination of appointment of Margaret Ohren as a director (1 page) |
2 January 2012 | Director's details changed for Mrs Susan Pearlman on 10 December 2011 (2 pages) |
2 January 2012 | Director's details changed for Mrs Susan Pearlman on 10 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 8 October 2011 no member list (10 pages) |
23 December 2011 | Annual return made up to 8 October 2011 no member list (10 pages) |
23 December 2011 | Annual return made up to 8 October 2011 no member list (10 pages) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
22 October 2010 | Annual return made up to 8 October 2010 no member list (11 pages) |
22 October 2010 | Termination of appointment of John Metcalf as a director (1 page) |
22 October 2010 | Termination of appointment of John Metcalf as a director (1 page) |
22 October 2010 | Annual return made up to 8 October 2010 no member list (11 pages) |
22 October 2010 | Annual return made up to 8 October 2010 no member list (11 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
21 June 2010 | Termination of appointment of Susan Weaver as a director (1 page) |
21 June 2010 | Termination of appointment of Susan Weaver as a director (1 page) |
3 March 2010 | Director's details changed for Richard Charles Alan Leslie on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Margaret Jessica Ohren on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Barbara Kennedy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Barbara Kennedy on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 8 October 2009 no member list (7 pages) |
3 March 2010 | Director's details changed for Susan Pearlman on 3 March 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Margaret Jessica Ohren on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Margaret Jessica Ohren on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Elizabeth Weaver on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Barbara Kennedy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Richard Charles Alan Leslie on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Elizabeth Weaver on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Stuart Warren Pole on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Pearlman on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Richard Charles Alan Leslie on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Stuart Warren Pole on 3 March 2010 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for Stuart Warren Pole on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 8 October 2009 no member list (7 pages) |
3 March 2010 | Director's details changed for Susan Pearlman on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Elizabeth Weaver on 3 March 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 8 October 2009 no member list (7 pages) |
23 April 2009 | Director appointed stuart warren pole (1 page) |
23 April 2009 | Director appointed stuart warren pole (1 page) |
23 January 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
23 January 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
8 October 2008 | Incorporation (35 pages) |
8 October 2008 | Incorporation (35 pages) |