Potters Bar
EN6 3DQ
Secretary Name | Mr Nigel David Rowlinson |
---|---|
Status | Closed |
Appointed | 30 July 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Suite 75 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Director Name | Mr Nigel David Rowlinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 54 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Ms Marie-Laure Aflalo |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 31 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 54 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Mr Maxime Ray |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2017) |
Role | Partner |
Country of Residence | France |
Correspondence Address | 54 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Mr George William Pennock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Delancey Street London NW1 7NH |
Director Name | Mr Benoit Tesch |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 07 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Mr Jean-Philippe Regis Eric Kamm |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 54 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Miss Daria Polunina |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 September 2018(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Registered Address | Suite 75 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Saphir Capital Partners Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,546 |
Cash | £1,150 |
Current Liabilities | £2,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
31 July 2020 | Appointment of Mr Nigel David Rowlinson as a secretary on 30 July 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 September 2018 | Appointment of Miss Daria Polunina as a director on 17 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Jean-Philippe Regis Eric Kamm as a director on 17 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Nicholas Baudouin Luyckx as a director on 19 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Benoit Tesch as a director on 17 September 2018 (1 page) |
12 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 August 2017 | Notification of Saphir Capital Partners S.A. as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Notification of Saphir Capital Partners S.A. as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Cessation of Maxine Ray as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Maxine Ray as a person with significant control on 11 August 2017 (1 page) |
17 August 2017 | Notification of Saphir Capital Partners S.A. as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Cessation of Maxine Ray as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Jean-Philippe Regis Eric Kamm as a director on 10 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Maxime Ray as a director on 10 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Maxime Ray as a director on 10 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Jean-Philippe Regis Eric Kamm as a director on 10 August 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
25 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
15 October 2015 | Termination of appointment of George William Pennock as a director on 7 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Benoit Tesch as a director on 7 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of George William Pennock as a director on 7 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Benoit Tesch as a director on 7 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Appointment of Mr George William Pennock as a director (2 pages) |
12 March 2013 | Appointment of Mr George William Pennock as a director (2 pages) |
12 March 2013 | Termination of appointment of Marie-Laure Aflalo as a director (1 page) |
12 March 2013 | Termination of appointment of Marie-Laure Aflalo as a director (1 page) |
1 February 2013 | Termination of appointment of Nigel Rowlinson as a director (1 page) |
1 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
1 February 2013 | Appointment of Mr Maxime Ray as a director (2 pages) |
1 February 2013 | Appointment of Ms Marie-Laure Aflalo as a director (2 pages) |
1 February 2013 | Appointment of Mr Maxime Ray as a director (2 pages) |
1 February 2013 | Termination of appointment of Nigel Rowlinson as a director (1 page) |
1 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
1 February 2013 | Appointment of Ms Marie-Laure Aflalo as a director (2 pages) |
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|