Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Christopher James Hayter |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Adam John O'Brien |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance And Industrial Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Jeffery Martin Adams |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Tony Burton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
26 October 2018 | Delivered on: 30 October 2018 Persons entitled: Ro Trading Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Jeffery Martin Adams as a director on 31 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Tony Burton as a director on 6 March 2020 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
25 June 2019 | Cessation of Jeffery Martin Adams as a person with significant control on 28 October 2018 (1 page) |
29 March 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
11 March 2019 | Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 11 March 2019 (1 page) |
11 January 2019 | Appointment of Tony Burton as a director on 26 October 2018 (2 pages) |
9 January 2019 | Appointment of Mr Adam John O'brien as a director on 26 October 2018 (2 pages) |
9 January 2019 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 26 October 2018 (2 pages) |
8 January 2019 | Appointment of The Finance and Industrial Trust Limited as a secretary on 26 October 2018 (2 pages) |
15 November 2018 | Resolutions
|
13 November 2018 | Notification of Metis Homes Limited as a person with significant control on 26 October 2018 (4 pages) |
8 November 2018 | Change of share class name or designation (2 pages) |
8 November 2018 | Resolutions
|
8 November 2018 | Statement of capital following an allotment of shares on 28 October 2018
|
30 October 2018 | Registration of charge 114243020001, created on 26 October 2018 (26 pages) |
8 September 2018 | Appointment of Mr Nigel John Freemantle as a director on 7 September 2018 (2 pages) |
8 September 2018 | Appointment of Mr. Christopher James Hayter as a director on 7 September 2018 (2 pages) |
20 June 2018 | Incorporation
Statement of capital on 2018-06-20
|