57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary Name | Paul Cramer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Peter John Moule |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Daniel Broch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Avenue London N6 5TX |
Director Name | Mr Sameer Mahomed |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 February 2010) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 103 Maltings Close London E3 3TD |
Director Name | Mr Stephen Milton Mix |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 February 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Black Lion Lane London W6 9BG |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 24a Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Duncan Walker Bannatyne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Registered Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
80 at £0.2 | Daniel Broch 5.00% Ordinary |
---|---|
704 at £0.2 | Daniel Michael Lack 44.00% Ordinary |
704 at £0.2 | Electro Expo LTD 44.00% Ordinary |
48 at £0.2 | Paul Cramer 3.00% Ordinary |
44 at £0.2 | Ivor Peters 2.75% Ordinary |
20 at £0.2 | Adam Boreham 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,101 |
Cash | £1,431 |
Current Liabilities | £38,956 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
17 February 2011 | Delivered on: 19 February 2011 Persons entitled: Electro Expo Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the undertaking and all property assets and rights of the company. Outstanding |
---|
19 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
20 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
11 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
12 February 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
16 January 2018 | Change of details for Mr Daniel Michael Lack as a person with significant control on 7 January 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 April 2015 | Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
4 March 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
4 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
4 March 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
1 March 2011 | Secretary's details changed for Paul Cramer on 6 January 2011 (1 page) |
1 March 2011 | Director's details changed for Mr Daniel Michael Lack on 6 January 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Paul Cramer on 6 January 2011 (1 page) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Daniel Michael Lack on 6 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Daniel Michael Lack on 6 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Paul Cramer on 6 January 2011 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 February 2011 | Appointment of Duncan Walker Bannatyne as a director (3 pages) |
22 February 2011 | Appointment of Peter John Moule as a director (3 pages) |
22 February 2011 | Appointment of Duncan Walker Bannatyne as a director (3 pages) |
22 February 2011 | Appointment of Peter John Moule as a director (3 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2010 | Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL on 2 November 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
13 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (17 pages) |
13 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (17 pages) |
13 April 2010 | Termination of appointment of Sameer Mahomed as a director (2 pages) |
13 April 2010 | Termination of appointment of Sameer Mahomed as a director (2 pages) |
13 April 2010 | Termination of appointment of Tristan Ramus as a director (2 pages) |
13 April 2010 | Termination of appointment of Daniel Broch as a director (2 pages) |
13 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (17 pages) |
13 April 2010 | Termination of appointment of Stephen Mix as a director (2 pages) |
13 April 2010 | Termination of appointment of Daniel Broch as a director (2 pages) |
13 April 2010 | Termination of appointment of Tristan Ramus as a director (2 pages) |
13 April 2010 | Termination of appointment of Stephen Mix as a director (2 pages) |
6 October 2009 | S-div (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | S-div (1 page) |
6 October 2009 | Statement of capital following an allotment of shares on 19 August 2009
|
6 October 2009 | Appointment of Mr Sameer Mahomed as a director (3 pages) |
6 October 2009 | Appointment of Tristan Kamus as a director (5 pages) |
6 October 2009 | Appointment of Mr Daniel Broch as a director (4 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Appointment of Mr Sameer Mahomed as a director (3 pages) |
6 October 2009 | Form 123 (2 pages) |
6 October 2009 | Appointment of Tristan Kamus as a director (5 pages) |
6 October 2009 | Appointment of Stephen Milton Mix as a director (3 pages) |
6 October 2009 | Appointment of Mr Daniel Broch as a director (4 pages) |
6 October 2009 | Form 123 (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 19 August 2009
|
6 October 2009 | Appointment of Stephen Milton Mix as a director (3 pages) |
6 October 2009 | Memorandum and Articles of Association (8 pages) |
6 October 2009 | Memorandum and Articles of Association (8 pages) |
2 June 2009 | Secretary appointed paul cramer (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 8 middle lane crouch end london N8 8PL uk (1 page) |
2 June 2009 | Secretary appointed paul cramer (2 pages) |
2 June 2009 | Ad 02/03/09\gbp si [email protected]=99.5\gbp ic 0.5/100\ (2 pages) |
2 June 2009 | Ad 02/03/09\gbp si [email protected]=99.5\gbp ic 0.5/100\ (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 8 middle lane crouch end london N8 8PL uk (1 page) |
12 February 2009 | Director appointed daniel michael lack (2 pages) |
12 February 2009 | Director appointed daniel michael lack (2 pages) |
6 February 2009 | Appointment terminated director andrew davis (1 page) |
6 February 2009 | Appointment terminated director andrew davis (1 page) |
6 January 2009 | Incorporation (17 pages) |
6 January 2009 | Incorporation (17 pages) |