Potters Bar
Hertfordshire
EN6 1AQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Sharanjit Kaur Seehra |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Friern Watch Avenue Finchley London N12 9NY |
Website | www.ddpc.co.uk |
---|
Registered Address | 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Gary Bettis 50.00% Ordinary |
---|---|
50 at £1 | Sharanjit Kaur Seehra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,078 |
Cash | £11,949 |
Current Liabilities | £25,405 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
26 November 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
---|---|
22 July 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
16 June 2020 | Change of details for Sharanjit Kaur Seehra as a person with significant control on 13 February 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
15 June 2020 | Director's details changed for Mr Gary Bettis on 13 February 2020 (2 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Change of details for Sharanjit Kaur Seehra as a person with significant control on 20 February 2020 (2 pages) |
27 February 2020 | Change of details for Gary Bettis as a person with significant control on 20 February 2020 (2 pages) |
21 February 2020 | Change of details for Gary Bettis as a person with significant control on 18 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Gary Bettis on 18 February 2020 (2 pages) |
18 February 2020 | Change of details for Gary Bettis as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Registered office address changed from Hathaway House Popes Drive London N3 1QF to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 18 February 2020 (1 page) |
18 February 2020 | Director's details changed for Gary Bettis on 18 February 2020 (2 pages) |
16 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
14 December 2017 | Director's details changed for Gary Bettis on 13 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Gary Bettis on 13 December 2017 (2 pages) |
24 August 2017 | Notification of Gary Bettis as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Sharanjit Kaur Seehra as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Sharanjit Kaur Seehra as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
24 August 2017 | Notification of Gary Bettis as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 January 2017 | Director's details changed for Gary Bettis on 30 April 2016 (2 pages) |
6 January 2017 | Director's details changed for Gary Bettis on 30 April 2016 (2 pages) |
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 August 2013 | Termination of appointment of Sharanjit Seehra as a director (2 pages) |
9 August 2013 | Termination of appointment of Sharanjit Seehra as a director (2 pages) |
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
26 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 June 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 June 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
18 June 2013 | Company name changed ddpc seminars LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Company name changed ddpc seminars LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Change of name notice (2 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
6 August 2012 | Appointment of Sharanjit Kaur Seehra as a director (3 pages) |
6 August 2012 | Appointment of Gary Bettis as a director (3 pages) |
6 August 2012 | Appointment of Gary Bettis as a director (3 pages) |
6 August 2012 | Appointment of Sharanjit Kaur Seehra as a director (3 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
15 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 June 2012 | Incorporation (35 pages) |
12 June 2012 | Incorporation (35 pages) |