Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mr Peter Thomas Barnes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | www.melburyconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 01992 704704 |
Telephone region | Lea Valley |
Registered Address | Five Ways 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 60 other UK companies use this postal address |
2 at £1 | Peter Laurence Heatley 66.67% Ordinary B |
---|---|
1 at £1 | Peter Laurence Heatley 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £111,465 |
Current Liabilities | £73,584 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
---|---|
13 October 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 October 2015 | Micro company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Cancellation of shares. Statement of capital on 25 January 2013
|
25 January 2013 | Purchase of own shares. (3 pages) |
25 January 2013 | Resolutions
|
24 August 2012 | Termination of appointment of Peter Barnes as a director (1 page) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Director's details changed for Mr Peter Barnes on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Peter Barnes on 1 January 2011 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Mr Peter Barnes on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Peter Laurence Heatley on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter Barnes on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter Laurence Heatley on 1 October 2009 (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2009 | Company name changed melbury uk LIMITED\certificate issued on 20/08/09 (2 pages) |
18 August 2009 | Director appointed mr peter laurence heatley (1 page) |
18 August 2009 | Director's change of particulars / peter heatley / 01/05/2009 (1 page) |
17 August 2009 | Director appointed mr peter barnes (1 page) |
21 April 2009 | Appointment terminated director elizabeth davies (1 page) |
21 April 2009 | Incorporation (13 pages) |
21 April 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |