81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Subodh Rathod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Michael Filiou Ltd Salisbury House 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 | Over 400 other UK companies use this postal address |
50 at £1 | Niranjan Kamatkar 50.00% Ordinary |
---|---|
50 at £1 | Subodh Rathod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £5,363 |
Current Liabilities | £9,150 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
29 October 2019 | Director's details changed for Mr Subodh Rathod on 23 September 2019 (2 pages) |
29 October 2019 | Change of details for Mr Subodh Rathod as a person with significant control on 23 September 2019 (2 pages) |
29 October 2019 | Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 October 2019 (1 page) |
29 October 2019 | Director's details changed for Mr Niranjan Kamatkar on 23 September 2019 (2 pages) |
29 October 2019 | Change of details for Mr Niranjan Kamatkar as a person with significant control on 23 September 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
18 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
11 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 12 October 2011 (1 page) |
12 October 2011 | Director's details changed for Subodh Rathod on 11 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Subodh Rathod on 11 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Appointment of Subodh Rathod as a director (3 pages) |
11 October 2011 | Appointment of Subodh Rathod as a director (3 pages) |
11 October 2011 | Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 11 October 2011 (2 pages) |
11 October 2011 | Appointment of Niranjan Kamatkar as a director (3 pages) |
11 October 2011 | Appointment of Niranjan Kamatkar as a director (3 pages) |
11 October 2011 | Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 11 October 2011 (2 pages) |
23 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
22 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |