Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 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 Reiss Nevill Choksi |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Nevill Sacha Choksi 50.00% Ordinary A |
---|---|
1 at £1 | Sharon Teresa Choksi 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£900 |
Cash | £24,008 |
Current Liabilities | £460,076 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 1 July 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 15 July 2021 (overdue) |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
18 February 2019 | Termination of appointment of Reiss Nevill Choksi as a director on 11 February 2019 (1 page) |
27 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
7 March 2018 | Appointment of Mr Reiss Nevill Choksi as a director on 1 March 2018 (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 March 2013 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
29 March 2013 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
24 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 July 2011 | Director's details changed for Mr Nevill Sacha Choksi on 27 November 2009 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Mr Nevill Sacha Choksi on 27 November 2009 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
2 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
2 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Appointment of Mr Nevill Sacha Choksi as a director (2 pages) |
17 February 2010 | Appointment of Mr Nevill Sacha Choksi as a director (2 pages) |
4 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 January 2010 (1 page) |
1 December 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
1 December 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|