Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mr James Raynham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Thomas Raynham |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Ms Nicola Sian Rees |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Stuart Arch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr David Gogol |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 - 89 High Street Barkway Hertfordshire SG8 8ED |
Director Name | Mr David Alan Jenkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Neil Patrick Lazarus |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Registered Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Lee Courtney Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,557 |
Current Liabilities | £182,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (8 pages) |
---|---|
9 February 2023 | Notification of Courtney Jane Ltd as a person with significant control on 21 February 2019 (2 pages) |
4 January 2023 | Termination of appointment of David Gogol as a director on 30 November 2022 (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 August 2022 | Appointment of Mr Neil Patrick Lazarus as a director on 1 June 2022 (2 pages) |
20 July 2022 | Change of share class name or designation (2 pages) |
20 July 2022 | Change of share class name or designation (2 pages) |
20 July 2022 | Change of share class name or designation (2 pages) |
20 July 2022 | Change of share class name or designation (2 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with updates (8 pages) |
2 March 2022 | Termination of appointment of David Alan Jenkins as a director on 15 February 2022 (1 page) |
15 October 2021 | Director's details changed for Mr Stuart Arch on 14 October 2021 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 July 2021 | Resolutions
|
8 July 2021 | Memorandum and Articles of Association (28 pages) |
14 June 2021 | Appointment of Mr David Alan Jenkins as a director on 10 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Lee Courtney Wood on 25 March 2021 (2 pages) |
26 May 2021 | Change of details for Mr Lee Courtney Wood as a person with significant control on 25 March 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 1 March 2021 with updates (8 pages) |
29 April 2021 | Change of share class name or designation (2 pages) |
29 April 2021 | Change of share class name or designation (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 July 2020 | Appointment of Mr David Gogol as a director on 8 June 2020 (2 pages) |
4 June 2020 | Registration of charge 079725230001, created on 2 June 2020 (41 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (6 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 1 March 2019 with updates (8 pages) |
20 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Change of share class name or designation (2 pages) |
15 March 2019 | Appointment of Mr James Raynham as a director on 21 February 2019 (2 pages) |
15 March 2019 | Appointment of Mr Stuart Arch as a director on 21 February 2019 (2 pages) |
15 March 2019 | Appointment of Mr Thomas Raynham as a director on 21 February 2019 (2 pages) |
15 March 2019 | Appointment of Ms Nicola Sian Rees as a director on 21 February 2019 (2 pages) |
9 November 2018 | Change of share class name or designation (2 pages) |
9 November 2018 | Change of share class name or designation (2 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
10 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages) |
22 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2012 | Incorporation (21 pages) |
1 March 2012 | Incorporation (21 pages) |