Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Philip James Saunders |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr David Samuel Harouni |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Jacob Steinberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£266,588 |
Current Liabilities | £757,588 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
20 September 2013 | Delivered on: 30 September 2013 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: 70 bedford place, southampton SO15 2DS. Title number: HP598635. 82D bedford place, southampton SO15 2BX. Title number: HP574818. Notification of addition to or amendment of charge. Outstanding |
---|
27 June 2023 | Termination of appointment of Philip James Saunders as a director on 13 March 2023 (1 page) |
---|---|
30 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 March 2023 | Change of details for Ms Lisa Harouni as a person with significant control on 1 January 2020 (2 pages) |
22 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 March 2023 | Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages) |
30 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
31 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 December 2016 | Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of David Samuel Harouni as a director on 1 October 2015 (1 page) |
20 April 2016 | Termination of appointment of David Samuel Harouni as a director on 1 October 2015 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
9 September 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2015 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
23 March 2015 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
26 June 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
10 April 2014 | Appointment of Mr David Samuel Harouni as a director (2 pages) |
10 April 2014 | Appointment of Mr David Samuel Harouni as a director (2 pages) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 March 2014 | Current accounting period shortened from 30 March 2013 to 28 March 2013 (1 page) |
28 March 2014 | Current accounting period shortened from 30 March 2013 to 28 March 2013 (1 page) |
5 February 2014 | Appointment of Mr Philip James Saunders as a director (2 pages) |
5 February 2014 | Appointment of Mr Philip James Saunders as a director (2 pages) |
29 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 September 2013 | Registration of charge 075581520001 (36 pages) |
30 September 2013 | Registration of charge 075581520001 (36 pages) |
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Appointment of Mr Jack Steinberg as a director (2 pages) |
15 April 2011 | Appointment of Mr Jack Steinberg as a director (2 pages) |
15 April 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2011 (1 page) |
14 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
14 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|