Potters Bar
Hertfordshire
EN6 1HS
Director Name | Mrs Denise Dale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Driffield Road London E3 5NF |
Director Name | Mr Richard Nicholas Dale |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Driffield Road London E3 5NF |
Director Name | Mr Richard Nicholas Dale |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Driffield Road London E3 5NF |
Director Name | Mr Peter Simpson Hodges |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Driffield Road London E3 5NF |
Registered Address | SRG Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Simpson Hodges 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £462 |
Cash | £6 |
Current Liabilities | £5,858 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
11 May 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 29 June 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
24 June 2022 | Micro company accounts made up to 29 June 2021 (5 pages) |
30 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
15 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
10 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
8 August 2018 | Amended micro company accounts made up to 30 June 2017 (4 pages) |
14 June 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Registered office address changed from , 12 Driffield Road, London, E3 5NF to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 8 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Richard Nicholas Dale as a director on 8 February 2016 (2 pages) |
8 April 2016 | Registered office address changed from , 12 Driffield Road, London, E3 5NF to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Peter Simpson Hodges as a director on 8 February 2016 (1 page) |
8 April 2016 | Appointment of Mr Richard Nicholas Dale as a director on 8 February 2016 (2 pages) |
8 April 2016 | Termination of appointment of Peter Simpson Hodges as a director on 8 February 2016 (1 page) |
8 April 2016 | Registered office address changed from 12 Driffield Road London E3 5NF to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 8 April 2016 (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
16 October 2015 | Director's details changed for Mr Peter Simpson Hodges on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Peter Simpson Hodges on 16 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 October 2015 | Termination of appointment of Richard Nicholas Dale as a director on 9 September 2015 (1 page) |
9 October 2015 | Appointment of Mr Peter Simpson Hodges as a director on 10 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Peter Simpson Hodges as a director on 10 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Richard Nicholas Dale as a director on 9 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Richard Nicholas Dale as a director on 9 September 2015 (1 page) |
10 September 2015 | Director's details changed (2 pages) |
10 September 2015 | Director's details changed (2 pages) |
10 August 2015 | Appointment of Mr Richard Nicholas Dale as a director (2 pages) |
10 August 2015 | Appointment of Mr Richard Nicholas Dale as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Nicholas Dale as a director on 10 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Peter Simpson Hodges as a director on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Appointment of Mr Richard Nicholas Dale as a director (2 pages) |
10 August 2015 | Termination of appointment of Peter Simpson Hodges as a director on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Termination of appointment of Richard Nicholas Dale as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Denise Dale as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Denise Dale as a director on 31 March 2015 (1 page) |
13 April 2015 | Registered office address changed from 52 Heathfield Close Potters Bar Hertfordshire EN6 1SR to 12 Driffield Road London E3 5NF on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Denise Dale as a director on 31 March 2015 (1 page) |
13 April 2015 | Registered office address changed from , 52 Heathfield Close, Potters Bar, Hertfordshire, EN6 1SR to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Peter Simpson Hodges as a director on 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from , 52 Heathfield Close, Potters Bar, Hertfordshire, EN6 1SR to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Richard Nicholas Dale as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Denise Dale as a director on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Peter Simpson Hodges as a director on 31 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Richard Nicholas Dale as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Richard Nicholas Dale as a director on 31 March 2015 (1 page) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|