81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Brownlow Enterprises Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2013(4 years after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Brownlow Enterprises Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2013(4 years after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Michael Filiou Plc 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 | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr William Henghan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Mr William Henghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | www.ventrycare.org |
---|---|
Telephone | 020 88867317 |
Telephone region | London |
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 | Brownlow Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
7 March 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
14 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
5 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
28 October 2019 | Change of details for Brownlow Enterprises Limited as a person with significant control on 23 September 2019 (2 pages) |
28 October 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 October 2019 (1 page) |
9 September 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2013 | Appointment of Mr David Heneghan as a director (2 pages) |
28 May 2013 | Appointment of Mr David Heneghan as a director (2 pages) |
22 May 2013 | Termination of appointment of William Henghan as a secretary (1 page) |
22 May 2013 | Termination of appointment of William Henghan as a director (1 page) |
22 May 2013 | Appointment of Brownlow Enterprises Ltd as a director (2 pages) |
22 May 2013 | Termination of appointment of William Henghan as a secretary (1 page) |
22 May 2013 | Appointment of Brownlow Enterprises Ltd as a secretary (2 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Appointment of Brownlow Enterprises Ltd as a director (2 pages) |
22 May 2013 | Appointment of Brownlow Enterprises Ltd as a secretary (2 pages) |
22 May 2013 | Termination of appointment of William Henghan as a director (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Mr William Henghan on 20 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr William Henghan on 20 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Mr William Henghan on 20 May 2012 (1 page) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Secretary's details changed for Mr William Henghan on 20 May 2012 (1 page) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
28 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
27 May 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 May 2010 (1 page) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 May 2010 (1 page) |
26 May 2010 | Director's details changed for William Henghan on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for William Henghan on 20 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mr William Henghan on 20 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr William Henghan on 20 May 2010 (1 page) |
17 June 2009 | Director and secretary appointed william henghan (2 pages) |
17 June 2009 | Director and secretary appointed william henghan (2 pages) |
15 June 2009 | Gbp nc 1000/50000\20/05/09 (2 pages) |
15 June 2009 | Gbp nc 1000/50000\20/05/09 (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (2 pages) |
26 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 May 2009 | Appointment terminated director graham cowan (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 May 2009 | Appointment terminated director graham cowan (1 page) |
20 May 2009 | Incorporation (16 pages) |
20 May 2009 | Incorporation (16 pages) |