Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mrs Claire Elizabeth Courtney |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | John Barry Courtney |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Toad Cottage Brickendon Lane Brickendon Hertford SG13 8NX |
Registered Address | Unit 11 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Claire Elizabeth Courtney 50.00% Ordinary A |
---|---|
1 at £1 | William John Fredrick Courtney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,439 |
Cash | £37,955 |
Current Liabilities | £61,603 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
3 October 2022 | Delivered on: 10 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
23 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
12 July 2023 | Termination of appointment of Claire Elizabeth Courtney as a director on 7 July 2023 (1 page) |
12 July 2023 | Cessation of William John Fredrick Courtney as a person with significant control on 29 March 2020 (1 page) |
12 July 2023 | Notification of Wjc Property Holdings Ltd as a person with significant control on 29 March 2020 (2 pages) |
12 July 2023 | Cessation of Claire Elizabeth Courtney as a person with significant control on 7 July 2023 (1 page) |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 October 2022 | Registration of charge 084671820001, created on 3 October 2022 (40 pages) |
14 April 2022 | Change of details for Mr William John Fredrick Courtney as a person with significant control on 10 November 2021 (2 pages) |
14 April 2022 | Director's details changed for Mr William John Fredrick Courtney on 10 November 2021 (2 pages) |
7 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
16 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
20 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 May 2020 | Director's details changed for Mr William John Fredrick Courtney on 14 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr William John Fredrick Courtney as a person with significant control on 14 May 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
16 March 2020 | Change of details for Mr William John Fredrick Courtney as a person with significant control on 29 April 2019 (2 pages) |
13 March 2020 | Director's details changed for Mr William John Fredrick Courtney on 29 April 2019 (2 pages) |
1 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 April 2018 | Change of details for Mr William John Fredrick Courtney as a person with significant control on 31 March 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
11 April 2018 | Change of details for Mr William John Fredrick Courtney as a person with significant control on 27 April 2017 (2 pages) |
11 April 2018 | Change of details for Mr William John Fredrick Courtney as a person with significant control on 15 May 2017 (2 pages) |
11 April 2018 | Change of details for Mrs Claire Elizabeth Courtney as a person with significant control on 31 March 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Claire Elizabeth Courtney as a director on 11 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Claire Elizabeth Courtney as a director on 11 September 2017 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 June 2017 | Director's details changed for Mr William John Fredrick Courtney on 15 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr William John Fredrick Courtney on 15 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
28 June 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 January 2016 | Termination of appointment of John Barry Courtney as a director on 23 April 2015 (1 page) |
27 January 2016 | Termination of appointment of John Barry Courtney as a director on 23 April 2015 (1 page) |
29 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 May 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Appointment of Mr William John Fredrick Courtney as a director on 1 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr William John Fredrick Courtney as a director on 1 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr William John Fredrick Courtney as a director on 1 March 2015 (2 pages) |
15 January 2015 | Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 15 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 14 January 2015 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|