Potters Bar
EN6 5BS
Director Name | Ms Barbara Christina Kazimierska |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mrs Suzanne Sarah Henry |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mrs Gurjit Kaur Dhami |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mr Alistair Bertrand |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Maple House High Street Potters Bar Herts EN6 5BS |
Director Name | Mrs Gemma Elizabeth Van Duke |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Maple House High Street Potters Bar Herts EN6 5BS |
Director Name | Mrs Sylvia Chioma Ihenacho |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mr Nikhil Patel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Ms Sherrie Renee Munroe |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(5 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgate Law 5th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mrs Marina Hadfield |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House 2-8 Victoria Avenue London EC2M 4NS |
Director Name | Mrs Sainaz Chaumoo Lalloo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House 2-8 Victoria Avenue London EC2M 4NS |
Director Name | Mr Julian Ellis Stern |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Longcroft House 2-8 Victoria Avenue London Greater London EC2M 4NS |
Director Name | Miss Zheni Zhelyazkova |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House 2-8 Victoria Avenue London EC2M 4NS |
Director Name | Mr Hugh Durston Tallamy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ |
Director Name | Mr Edward St John Smyth |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgate Law 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ |
Director Name | Ms Sandra Lamorr Richards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ |
Director Name | Mr Anthony Patrick Anderson-Danvers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Maple House High Street Potters Bar Herts EN6 5BS |
Registered Address | Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
17 November 2021 | Delivered on: 23 November 2021 Persons entitled: Ldf Finance No 3 Limited Classification: A registered charge Outstanding |
---|---|
28 August 2020 | Delivered on: 2 September 2020 Persons entitled: Reparo Finance Limited Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Swishfund LTD Classification: A registered charge Outstanding |
5 September 2019 | Delivered on: 5 September 2019 Persons entitled: Merchant Money Limited Classification: A registered charge Outstanding |
3 March 2021 | Satisfaction of charge 101960890003 in full (1 page) |
---|---|
4 February 2021 | Appointment of Mrs Gemma Elizabeth Van Duke as a director on 4 February 2021 (2 pages) |
4 November 2020 | Appointment of Mr Alistair Bertrand as a director on 1 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
2 September 2020 | Registration of charge 101960890003, created on 28 August 2020 (14 pages) |
28 August 2020 | Satisfaction of charge 101960890002 in full (1 page) |
3 June 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
24 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 May 2020 | Satisfaction of charge 101960890001 in full (1 page) |
15 May 2020 | Registration of charge 101960890002, created on 15 May 2020 (16 pages) |
29 January 2020 | Registered office address changed from 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ England to Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 January 2020 (1 page) |
10 January 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
3 January 2020 | Appointment of Mrs Gurjit Kaur Dhami as a director on 2 January 2020 (2 pages) |
29 November 2019 | Termination of appointment of Edward St John Smyth as a director on 27 November 2019 (1 page) |
5 September 2019 | Registration of charge 101960890001, created on 5 September 2019 (29 pages) |
19 August 2019 | Termination of appointment of Hugh Durston Tallamy as a director on 19 August 2019 (1 page) |
15 August 2019 | Appointment of Ms Sandra Lamorr Richards as a director on 15 August 2019 (2 pages) |
24 July 2019 | Appointment of Mrs Suzanne Sarah Henry as a director on 24 July 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
20 December 2018 | Appointment of Mr Edward St John Smyth as a director on 20 December 2018 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 October 2018 | Appointment of Mrs Barbara Christina Kazimierska as a director on 8 October 2018 (2 pages) |
17 September 2018 | Appointment of Mr Hugh Durston Tallamy as a director on 7 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Zheni Zhelyazkova as a director on 7 September 2018 (1 page) |
23 August 2018 | Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ on 23 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
16 April 2018 | Appointment of Miss Zheni Zhelyazkova as a director on 2 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Julian Ellis Stern as a director on 2 April 2018 (1 page) |
10 January 2018 | Appointment of Mr Julian Ellis Stern as a director on 10 January 2018 (2 pages) |
10 January 2018 | Notification of Martin Hugh Phillips as a person with significant control on 10 January 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 September 2017 | Current accounting period shortened from 31 May 2017 to 31 August 2016 (1 page) |
29 September 2017 | Current accounting period shortened from 31 May 2017 to 31 August 2016 (1 page) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
15 March 2017 | Termination of appointment of Marina Hadfield as a director on 24 February 2017 (2 pages) |
15 March 2017 | Termination of appointment of Sainaz Chaumoo Lalloo as a director on 24 February 2017 (3 pages) |
15 March 2017 | Termination of appointment of Sainaz Chaumoo Lalloo as a director on 24 February 2017 (3 pages) |
15 March 2017 | Termination of appointment of Marina Hadfield as a director on 24 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Marina Hadfield as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Marina Hadfield as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Sainaz Chaumoo Lalloo as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Sainaz Chaumoo Lalloo as a director on 24 February 2017 (1 page) |
28 September 2016 | Appointment of Mrs Marina Hadfield as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Sainaz Chaumoo Lalloo as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Marina Hadfield as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Sainaz Chaumoo Lalloo as a director on 28 September 2016 (2 pages) |
30 August 2016 | Registered office address changed from Longcroft House Victoria Avenue London EC2N 4NS England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Longcroft House Victoria Avenue London EC2N 4NS England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 30 August 2016 (1 page) |
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|