88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Secretary Name | Helen Nicolas Accounting Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2010(same day as company formation) |
Correspondence Address | 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Eoin Duffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,968 |
Cash | £1,080 |
Current Liabilities | £10,282 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 29 January 2022 (overdue) |
25 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
---|---|
25 January 2021 | Director's details changed for Mr Eoin Duffin on 30 January 2020 (2 pages) |
25 January 2021 | Change of details for Mr Eoin Duffin as a person with significant control on 30 January 2020 (2 pages) |
18 September 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
20 January 2020 | Director's details changed for Mr Eoin Duffin on 16 January 2019 (2 pages) |
20 January 2020 | Change of details for Mr Eoin Duffin as a person with significant control on 16 January 2019 (2 pages) |
2 August 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
15 February 2018 | Secretary's details changed for Helen Nicolas Accounting Solutions Limited on 1 November 2017 (1 page) |
19 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
1 November 2017 | Registered office address changed from Woodgate House 2-8 Games Road Barnet Herts EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Woodgate House 2-8 Games Road Barnet Herts EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Director's details changed for Eoin Duffin on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Eoin Duffin on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Eoin Duffin on 7 January 2013 (2 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
10 March 2010 | Appointment of Helen Nicolas Accounting Solutions Limited as a secretary (3 pages) |
10 March 2010 | Appointment of Helen Nicolas Accounting Solutions Limited as a secretary (3 pages) |
18 February 2010 | Appointment of Eoin Duffin as a director (3 pages) |
18 February 2010 | Appointment of Eoin Duffin as a director (3 pages) |
18 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 January 2010 | Incorporation (22 pages) |
15 January 2010 | Incorporation (22 pages) |