81 High Street
Potters Bar
Hertfordshire
EN6 5AS
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 |
1000 at £1 | Anthony Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,124 |
Cash | £2,782 |
Current Liabilities | £27,797 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
13 January 2017 | Delivered on: 1 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 12 weston close. Potters bar. Herts. EN6 5HG. Outstanding |
---|---|
10 February 2016 | Delivered on: 10 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 60 birch grove. Potters bar. EN6 1SY. Outstanding |
7 November 2014 | Delivered on: 20 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 73 central street london. Outstanding |
12 July 2013 | Delivered on: 17 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
14 April 2020 | Unaudited abridged accounts made up to 30 November 2019 (11 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 September 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019 (1 page) |
28 September 2019 | Director's details changed for Mr Anthony John Mills on 23 September 2019 (2 pages) |
28 September 2019 | Change of details for Mr Anthony John Mills as a person with significant control on 23 September 2019 (2 pages) |
10 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 February 2017 | Registration of charge 084008750004, created on 13 January 2017 (10 pages) |
1 February 2017 | Registration of charge 084008750004, created on 13 January 2017 (10 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
10 February 2016 | Registration of charge 084008750003, created on 10 February 2016 (8 pages) |
10 February 2016 | Registration of charge 084008750003, created on 10 February 2016 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 November 2014 | Registration of charge 084008750002, created on 7 November 2014 (11 pages) |
20 November 2014 | Registration of charge 084008750002, created on 7 November 2014 (11 pages) |
20 November 2014 | Registration of charge 084008750002, created on 7 November 2014 (11 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 February 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
10 February 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
17 July 2013 | Registration of charge 084008750001 (25 pages) |
17 July 2013 | Registration of charge 084008750001 (25 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Director's details changed for Anthony John Mills on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Anthony John Mills on 25 February 2013 (2 pages) |
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|