Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Helen Fiona Sutton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Market Street Colne BB8 0LY |
Director Name | Miss Yasmin Khan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 26 Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Mrs Maxine Dawn Madderson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 159 Baldock Road Letchworth Garden City Hertfordshire SG6 2EH |
Secretary Name | Mrs Lesley Helen Margrie |
---|---|
Status | Resigned |
Appointed | 09 October 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2018) |
Role | Company Director |
Correspondence Address | 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Ms Rima Rampersaud |
---|---|
Status | Resigned |
Appointed | 12 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2021) |
Role | Company Director |
Correspondence Address | 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Amit Prasanna |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 High Street London N14 6LD |
Director Name | Mr David Alexander Buchanan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Waterloo Road Kelbrook Barnoldswick BB18 6TZ |
Website | guardianwillsandprobate.com |
---|---|
Telephone | 020 83436023 |
Telephone region | London |
Registered Address | 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 | 7 other UK companies use this postal address |
100 at £1 | Devendra Rampersaud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,105 |
Cash | £127,183 |
Current Liabilities | £124,948 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
---|---|
19 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
16 October 2023 | Termination of appointment of David Alexander Buchanan as a director on 12 October 2023 (1 page) |
14 June 2023 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
24 January 2023 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
25 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
23 November 2021 | Termination of appointment of Rima Rampersaud as a secretary on 23 November 2021 (1 page) |
20 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
30 June 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
1 April 2021 | Termination of appointment of Maxine Dawn Madderson as a director on 1 April 2021 (1 page) |
22 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2021 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2020 | Appointment of Mrs Helen Fiona Sutton as a director on 15 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr David Alexander Buchanan as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Amit Prasanna as a director on 1 September 2020 (1 page) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
8 November 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
28 June 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
4 March 2019 | Appointment of Mr Amit Prasanna as a director on 1 March 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
12 April 2018 | Termination of appointment of Lesley Helen Margrie as a secretary on 12 April 2018 (1 page) |
12 April 2018 | Appointment of Ms Rima Rampersaud as a secretary on 12 April 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Change of details for Mr Devendra Rampersaud as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Devendra Rampersaud as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Director's details changed for Mr Devendra Rampersaud on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Devendra Rampersaud on 9 October 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 October 2015 | Appointment of Mrs Lesley Helen Margrie as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mrs Lesley Helen Margrie as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mrs Lesley Helen Margrie as a secretary on 9 October 2015 (2 pages) |
27 August 2015 | Registered office address changed from Solar House the Brentano Suites 915 High Road London N12 8QJ to 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Solar House the Brentano Suites 915 High Road London N12 8QJ to 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 August 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 January 2015 | Appointment of Mrs Maxine Dawn Madderson as a director on 1 December 2014 (2 pages) |
20 January 2015 | Appointment of Mrs Maxine Dawn Madderson as a director on 1 December 2014 (2 pages) |
20 January 2015 | Appointment of Mrs Maxine Dawn Madderson as a director on 1 December 2014 (2 pages) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 June 2014 | Registered office address changed from Suite 26 Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Suite 26 Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Suite 26 Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 9 June 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Termination of appointment of Yasmin Khan as a director (1 page) |
3 October 2013 | Termination of appointment of Yasmin Khan as a director (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Registered office address changed from 5 Kingston Road London N9 7AJ United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 5 Kingston Road London N9 7AJ United Kingdom on 21 November 2011 (1 page) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|