Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
Director Name | Mrs Teresa Diane Perry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 48a The Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Website | www.duncanperry.co.uk |
---|---|
Telephone | 01707 655466 |
Telephone region | Welwyn Garden City |
Registered Address | 48a The Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1 at £1 | Duncan Perry 50.00% Ordinary A |
---|---|
1 at £1 | Teresa Diane Perry 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,922 |
Cash | £5,972 |
Current Liabilities | £15,012 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 September 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Administrative restoration application (3 pages) |
15 September 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Administrative restoration application (3 pages) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
20 May 2015 | Registered office address changed from Perry Corner 48 the Broadway Potters Bar Hertfordshire EN6 2HW to 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW England to 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Perry Corner 48 the Broadway Potters Bar Hertfordshire EN6 2HW to 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW England to 48a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 20 May 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Appointment of Mr Duncan Neil Andrew Perry as a director (2 pages) |
12 November 2012 | Appointment of Mr Duncan Neil Andrew Perry as a director (2 pages) |
9 November 2012 | Appointment of Teresa Diane Perry as a director (2 pages) |
9 November 2012 | Appointment of Teresa Diane Perry as a director (2 pages) |
21 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|