Potters Bar
Hertfordshire
EN6 1AE
Director Name | Mr John Reginald Cole |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Secretary Name | Mrs Christine Ellen Cole |
---|---|
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Christine Ellen Cole 50.00% Ordinary |
---|---|
50 at £1 | John Reginald Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,485 |
Cash | £2,642 |
Current Liabilities | £22,723 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
15 November 2016 | Director's details changed for Mr John Reginald Cole on 15 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Mrs Christine Ellen Cole on 15 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for Mrs Christine Ellen Cole on 15 November 2016 (1 page) |
15 November 2016 | Director's details changed for Mrs Christine Ellen Cole on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
15 November 2016 | Director's details changed for Mr John Reginald Cole on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mrs Christine Ellen Cole on 15 November 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 July 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Registered office address changed from Wellington House 273 - 275 High Street London Colney Hertfordshire AL2 1HA United Kingdom on 30 May 2011 (1 page) |
30 May 2011 | Registered office address changed from Wellington House 273 - 275 High Street London Colney Hertfordshire AL2 1HA United Kingdom on 30 May 2011 (1 page) |
28 October 2010 | Incorporation (45 pages) |
28 October 2010 | Incorporation (45 pages) |