Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Website | phfin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 601462 |
Telephone region | Welwyn Garden City |
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 |
1 at £1 | Ro Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
21 October 2020 | Cessation of Ro Trading Limited as a person with significant control on 21 October 2020 (1 page) |
21 October 2020 | Notification of Ro Beachampton Limited as a person with significant control on 21 October 2020 (2 pages) |
19 October 2020 | Company name changed prestige holiday finance LIMITED\certificate issued on 19/10/20
|
10 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Company name changed broadstairs LTD\certificate issued on 22/06/11
|
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Company name changed broadstairs LTD\certificate issued on 22/06/11
|
10 May 2011 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
10 May 2011 | Appointment of Mrs Susan Margaret Younghusband as a director (2 pages) |
10 May 2011 | Appointment of Mrs Susan Margaret Younghusband as a director (2 pages) |
10 May 2011 | Appointment of The Finance & Industrial Trust Ltd as a secretary (2 pages) |
10 May 2011 | Appointment of The Finance & Industrial Trust Ltd as a secretary (2 pages) |
10 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
10 May 2011 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
10 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
3 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page) |
28 February 2011 | Incorporation (20 pages) |
28 February 2011 | Incorporation (20 pages) |