81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Marilyn Janet Fogarty |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 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 |
500 at £1 | Byron Patrick Fogarty 50.00% Ordinary |
---|---|
500 at £1 | Marilyn Janet Fogarty 50.00% Ordinary |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
7 June 2023 | Delivered on: 12 June 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Flat 2 58 bargates christchurch BH23 1QL title no DT469769. Outstanding |
---|---|
7 June 2023 | Delivered on: 12 June 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Flat 3 58 bargates christchurch dorset BH23 1QL title no DT469771. Outstanding |
26 January 2023 | Delivered on: 26 January 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 1, 58 bargates, christchurch, BH23 1QL registered at hm land registry under title number DT469768. Outstanding |
17 November 2022 | Delivered on: 22 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: First floor flat. 7 - 9 purewell. Christchurch. Dorset. BH23 1EH. Outstanding |
14 September 2022 | Delivered on: 26 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: First floor flat, 7-9 purewell, christchurch, BH23 1EH. Outstanding |
5 November 2019 | Delivered on: 7 November 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 2 dickens avenue. Uxbridge. UB8 3DH. Outstanding |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Registration of charge 089529350005, created on 7 June 2023 (3 pages) |
12 June 2023 | Registration of charge 089529350006, created on 7 June 2023 (3 pages) |
26 January 2023 | Registration of charge 089529350004, created on 26 January 2023 (4 pages) |
11 January 2023 | Unaudited abridged accounts made up to 30 March 2022 (8 pages) |
22 November 2022 | Registration of charge 089529350003, created on 17 November 2022 (12 pages) |
26 September 2022 | Registration of charge 089529350002, created on 14 September 2022 (10 pages) |
6 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
15 January 2022 | Unaudited abridged accounts made up to 30 March 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
21 December 2019 | Unaudited abridged accounts made up to 30 March 2019 (8 pages) |
7 November 2019 | Registration of charge 089529350001, created on 5 November 2019 (4 pages) |
21 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House Hertfordshire Potters Bar EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page) |
21 October 2019 | Director's details changed for Mr Byron Patrick Fogarty on 23 September 2019 (2 pages) |
21 October 2019 | Change of details for Mr Byron Patrick Fogarty as a person with significant control on 23 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Marilyn Fogarty as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Marilyn Fogarty as a director on 13 October 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 March 2014 | Director's details changed for Mrs Marilyn Janet Fogarty on 21 March 2014 (2 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mrs Marilyn Janet Fogarty on 21 March 2014 (2 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|