81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Paul McGrath |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts 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 |
50 at £1 | Hannah Rebecca Mcgrath 50.00% Ordinary |
---|---|
50 at £1 | Paul Mcgrath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,645 |
Cash | £752 |
Current Liabilities | £92,472 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 January |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
25 October 2023 | Unaudited abridged accounts made up to 30 January 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
28 October 2022 | Unaudited abridged accounts made up to 30 January 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 30 January 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
26 January 2021 | Unaudited abridged accounts made up to 30 January 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 October 2019 | Director's details changed for Hannah Rebecca Mcgrath on 23 September 2019 (2 pages) |
9 October 2019 | Director's details changed for Paul Mcgrath on 23 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page) |
9 October 2019 | Change of details for Mr Paul Mcgrath as a person with significant control on 23 September 2019 (2 pages) |
9 October 2019 | Current accounting period extended from 30 July 2019 to 30 January 2020 (1 page) |
9 October 2019 | Change of details for Mrs Hannah Mcgrath as a person with significant control on 23 September 2019 (2 pages) |
30 July 2019 | Unaudited abridged accounts made up to 30 July 2018 (9 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
28 April 2018 | Unaudited abridged accounts made up to 30 July 2017 (11 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
25 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 April 2014 | Director's details changed for Hannah Rebecca Witt on 20 April 2013 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Hannah Rebecca Witt on 20 April 2013 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 April 2012 | Director's details changed for Hannah Rebecca Witt on 19 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Paul Mcgrath on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Hannah Rebecca Witt on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Paul Mcgrath on 19 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 May 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
9 May 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
19 April 2010 | Appointment of Hannah Rebecca Witt as a director (3 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
19 April 2010 | Appointment of Hannah Rebecca Witt as a director (3 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 March 2010 | Appointment of Paul Mcgrath as a director (3 pages) |
29 March 2010 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 March 2010 (2 pages) |
29 March 2010 | Appointment of Paul Mcgrath as a director (3 pages) |
11 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
11 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
8 March 2010 | Incorporation
|
8 March 2010 | Incorporation
|
8 March 2010 | Incorporation
|