81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Bianca Lisa Michaels |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Christos Kallonas Michaels 50.00% Ordinary |
---|---|
1 at £1 | Mishellis Michaels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,225 |
Cash | £1,430 |
Current Liabilities | £20,430 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
12 May 2023 | Director's details changed for Mrs Bianca Lisa Michaels on 12 May 2023 (2 pages) |
12 May 2023 | Change of details for Mrs Bianca Lisa Michaels as a person with significant control on 12 May 2023 (2 pages) |
24 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
11 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
15 January 2021 | Cessation of Christos Kallonas Michaels as a person with significant control on 19 December 2020 (1 page) |
15 January 2021 | Notification of Bianca Lisa Michaels as a person with significant control on 19 December 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
28 April 2020 | Change of details for Mr Christos Kallonas Michaels as a person with significant control on 23 September 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 September 2019 | Change of details for Mr Mishellis Michaels as a person with significant control on 23 September 2019 (2 pages) |
28 September 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019 (1 page) |
28 September 2019 | Director's details changed for Mr Mishellis Michaels on 23 September 2019 (2 pages) |
28 September 2019 | Director's details changed for Mrs Bianca Lisa Michaels on 23 September 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
18 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2015 | Director's details changed for Mrs Bianca Lisa Michaels on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Bianca Lisa Michaels as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Bianca Lisa Michaels as a director on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Bianca Lisa Michaels on 26 November 2015 (2 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from C/O Mivhael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from C/O Mivhael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from C/O Mivhael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 May 2012 (1 page) |
30 April 2012 | Director's details changed for Mr Mishellis Michaels on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Mishellis Michaels on 28 April 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 March 2011 | Administrative restoration application (3 pages) |
28 March 2011 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
28 March 2011 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 March 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Registered office address changed from , 8 Greenway, London, N20 8ED on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from , 8 Greenway, London, N20 8ED on 16 July 2010 (2 pages) |
1 March 2010 | Appointment of Mishellis Michaels as a director (2 pages) |
1 March 2010 | Appointment of Mishellis Michaels as a director (2 pages) |
24 February 2010 | Registered office address changed from , 631 Seven Sisters Road, London, N15 5LE on 24 February 2010 (3 pages) |
24 February 2010 | Registered office address changed from , 631 Seven Sisters Road, London, N15 5LE on 24 February 2010 (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
30 April 2009 | Appointment terminated director graham cowan (1 page) |
30 April 2009 | Appointment terminated director graham cowan (1 page) |
30 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
30 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 April 2009 | Incorporation (16 pages) |
28 April 2009 | Incorporation (16 pages) |