Potters Bar
Hertfordshire
EN6 3DQ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Unit 10 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sdg Registrars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,723 |
Net Worth | £1,108 |
Cash | £8,969 |
Current Liabilities | £7,861 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 May 2020 (8 pages) |
---|---|
16 July 2020 | Change of details for Miss Alexis Lauren Jacobson as a person with significant control on 16 July 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 May 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 May 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
6 November 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
5 December 2016 | Micro company accounts made up to 31 May 2016 (4 pages) |
5 December 2016 | Micro company accounts made up to 31 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 February 2016 | Amended total exemption full accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Amended total exemption full accounts made up to 31 May 2015 (8 pages) |
16 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Alexis Lauren Jacobson on 11 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Alexis Lauren Jacobson on 11 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 January 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
22 January 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
12 January 2015 | Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 January 2015 (1 page) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
19 August 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
29 October 2009 | Appointment of Alexis Lauren Jacobson as a director (3 pages) |
29 October 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
29 October 2009 | Appointment of Alexis Lauren Jacobson as a director (3 pages) |
24 October 2009 | Company name changed hamcrest LIMITED\certificate issued on 24/10/09
|
24 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 October 2009 (1 page) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Company name changed hamcrest LIMITED\certificate issued on 24/10/09
|
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 October 2009 (1 page) |
8 May 2009 | Incorporation (17 pages) |
8 May 2009 | Incorporation (17 pages) |