Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Andrew John Ormiston Sinclair |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar EN6 2JD |
Secretary Name | Finance And Industrial Trust Limited(The) (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2017(6 years after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Duncan Andrew Cumming |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 81 Woodbury Avenue Petersfield Hampshire GU32 2EB |
Director Name | Mrs Susan Louise Cumming |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Artist And Designer |
Country of Residence | GBR |
Correspondence Address | 81 Woodbury Avenue Petersfield Hampshire GU32 2EB |
Director Name | John Bell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Island Farm Lane Steep Petersfield GL32 1AD Wales |
Director Name | Mr Anthony William Rawes Burton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Wyches Farm Green Lane Upper Swanmore Southampton Hampshire SO32 2UQ |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Duncan Andrew Cumming 50.00% Ordinary |
---|---|
25 at £1 | Amberleigh House LTD 25.00% Ordinary |
25 at £1 | Burton Property LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£566 |
Cash | £1,493 |
Current Liabilities | £1,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the west side of farnham road, sheet, petersfiled (comprising the whole of land registry title no: SH47460 shown edged red on the attached plan 1 to this legal charge but excluding plot 14 as shown edged in red on plan 2) and such part of 13 and 13A school lane, sheet, petersfield, GU32 2AS as shaded and edged green on the attached plan 2 to this legal charge (forming part of land registry title no: SH33016). Outstanding |
---|---|
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: Ro Trading Limited Classification: A registered charge Particulars: Land forming part of 13 and 13A school lane, petersfield, hampshire, GU32 2AS (and registered at the land registry under such title number to be created pursuant to registration at the land registry of a transfer dated 21 july 2017 and made between (1) burton property limited and (2) metis homes (millers brook) limited. Outstanding |
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land forming part of 13 and 13A school lane, petersfield, hampshire, GU32 2AS (and registered at the land registry under such title number to be created pursuant to registration at the land registry of a transfer dated 21 july 2017 and made between (1) burton property limited and (2) metis homes (millers brook) limited. Outstanding |
20 May 2016 | Delivered on: 25 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land known as land adjoining 13 and 13A school lane sheet petersfield. Outstanding |
19 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
1 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
21 September 2019 | Satisfaction of charge 074943010003 in full (4 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
10 December 2018 | Registration of charge 074943010004, created on 6 December 2018 (10 pages) |
11 April 2018 | Satisfaction of charge 074943010002 in full (1 page) |
11 April 2018 | Satisfaction of charge 074943010001 in full (1 page) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
28 July 2017 | Registration of charge 074943010002, created on 21 July 2017 (9 pages) |
28 July 2017 | Registration of charge 074943010003, created on 21 July 2017 (21 pages) |
28 July 2017 | Registration of charge 074943010002, created on 21 July 2017 (9 pages) |
28 July 2017 | Registration of charge 074943010003, created on 21 July 2017 (21 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 January 2017 | Appointment of Finance and Industrial Trust Limited(The) as a secretary on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Finance and Industrial Trust Limited(The) as a secretary on 16 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 18 January 2017 (1 page) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
7 September 2016 | Appointment of Mr Andrew John Ormiston Sinclair as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Andrew John Ormiston Sinclair as a director on 7 September 2016 (2 pages) |
1 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
1 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
10 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2016 (21 pages) |
10 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2016 (21 pages) |
2 June 2016 | Termination of appointment of Duncan Andrew Cumming as a director on 20 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of John Bell as a director on 20 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Duncan Andrew Cumming as a director on 20 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of John Bell as a director on 20 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Susan Louise Cumming as a director on 20 May 2016 (2 pages) |
1 June 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages) |
1 June 2016 | Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Edward Thomas Rowlandson as a director on 20 May 2016 (3 pages) |
1 June 2016 | Appointment of Edward Thomas Rowlandson as a director on 20 May 2016 (3 pages) |
1 June 2016 | Termination of appointment of Anthony William Rawes Burton as a director on 20 May 2016 (2 pages) |
1 June 2016 | Appointment of Adam John O'brien as a director on 20 May 2016 (3 pages) |
1 June 2016 | Termination of appointment of Anthony William Rawes Burton as a director on 20 May 2016 (2 pages) |
1 June 2016 | Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Adam John O'brien as a director on 20 May 2016 (3 pages) |
1 June 2016 | Termination of appointment of Susan Louise Cumming as a director on 20 May 2016 (2 pages) |
1 June 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
25 May 2016 | Registration of charge 074943010001, created on 20 May 2016 (9 pages) |
25 May 2016 | Registration of charge 074943010001, created on 20 May 2016 (9 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 January 2016 | Director's details changed for Mr Anthony William Rawes Burton on 6 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Anthony William Rawes Burton on 6 January 2016 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
12 September 2013 | Registered office address changed from , Parmenter House 57 Tower Street, Winchester, SO23 8TD on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from , Parmenter House 57 Tower Street, Winchester, SO23 8TD on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Parmenter House 57 Tower Street Winchester SO23 8TD on 12 September 2013 (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
13 April 2011 | Appointment of John Bell as a director (3 pages) |
13 April 2011 | Appointment of Anthony William Ranes Burton as a director (3 pages) |
13 April 2011 | Appointment of John Bell as a director (3 pages) |
13 April 2011 | Appointment of Anthony William Ranes Burton as a director (3 pages) |
7 April 2011 | Registered office address changed from , 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from , 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 168 London Road North End Portsmouth Hampshire PO2 9DN United Kingdom on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 168 London Road North End Portsmouth Hampshire PO2 9DN United Kingdom on 7 April 2011 (2 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|