Potters Bar
EN6 1ER
Secretary Name | Mr Gregory Spence |
---|---|
Status | Current |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 23, Chartwell Court 151 Brook Road London NW2 7DW |
Director Name | Mr Paul John Newman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mountway Potters Bar EN6 1ER |
Registered Address | 4 Little Beechill 246 The Ridgeway Botany Bay Enfield Herts EN2 8AP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
500 at £0.01 | John Mcdonagh 50.00% Ordinary |
---|---|
500 at £0.01 | Paul Newman 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
28 February 2023 | Delivered on: 5 March 2023 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
---|---|
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 57-65 randells road, london N1 0DH as the same is registered at land registry with title number EGL548437. Outstanding |
9 August 2017 | Delivered on: 21 August 2017 Persons entitled: Randells Road Investors Limited Classification: A registered charge Particulars: All that freehold property situate at and being 57/63 randells road london N1 0DH as the same is registered at h m land registry with title absolute under title number EGL548437. Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: F/H land 57-65 randells road london t/no.EGL548437. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
5 March 2023 | Registration of charge 092645150004, created on 28 February 2023 (13 pages) |
1 March 2023 | Registration of charge 092645150003, created on 28 February 2023 (18 pages) |
16 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
26 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 May 2018 | Satisfaction of charge 092645150001 in full (1 page) |
23 April 2018 | Registered office address changed from 4 4 Little Beechill 246 the Ridgeway Enfield Hertfordshire EN2 8AP United Kingdom to 4 Little Beechill 246 the Ridgeway Botany Bay Enfield Herts EN2 8AP on 23 April 2018 (1 page) |
21 March 2018 | Registered office address changed from 25 Mountway 4 Little Beechill 246 the Ridgeway Enfield Hertfordshire EN2 8AP United Kingdom to 4 4 Little Beechill 246 the Ridgeway Enfield Hertfordshire EN2 8AP on 21 March 2018 (1 page) |
12 March 2018 | Registered office address changed from 4 the Ridgeway 4 Little Beechill Enfield EN2 8AH England to 25 Mountway 4 Little Beechill 246 the Ridgeway Enfield Hertfordshire EN2 8AP on 12 March 2018 (1 page) |
29 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
13 September 2017 | Termination of appointment of Paul John Newman as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Paul John Newman as a director on 31 August 2017 (1 page) |
13 September 2017 | Registered office address changed from 25 Mountway Potters Bar EN6 1ER to 4 the Ridgeway 4 Little Beechill Enfield EN2 8AH on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Daniel Joseph Newman as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Daniel Joseph Newman as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Paul John Newman as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Paul John Newman as a person with significant control on 13 September 2017 (1 page) |
21 August 2017 | Registration of charge 092645150002, created on 9 August 2017 (24 pages) |
21 August 2017 | Registration of charge 092645150002, created on 9 August 2017 (24 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
6 May 2016 | Registration of charge 092645150001, created on 3 May 2016 (43 pages) |
6 May 2016 | Registration of charge 092645150001, created on 3 May 2016 (43 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|