Potters Bar
Hertfordshire
EN6 1EJ
Director Name | Mr Dorian Grant Nineberg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bramley Close Mill Hill London NW7 4BR |
Director Name | Mrs Marion Levine |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2018(38 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 19 November 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 23 Windsor Road London N3 3SN |
Director Name | Mr Charles Leslie Freedman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 June 2013) |
Role | Printer & Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brinsdale Park Brinsdale Road Hendon London NW4 1TB |
Director Name | Mr Alfred Freedman |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 June 2016) |
Role | Printer & Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northwood Lodge Oakhill Park London NW3 7LL |
Secretary Name | Mr Charles Leslie Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brinsdale Park Brinsdale Road Hendon London NW4 1TB |
Telephone | 020 84583220 |
---|---|
Telephone region | London |
Registered Address | C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3.4k at £1 | Gerald Freedman 5.37% Ordinary |
---|---|
3.4k at £1 | Mrs Marion Levine 5.37% Ordinary |
24.5k at £1 | Mr Alfred Freedman 39.26% Ordinary |
10.4k at £1 | Mr Michael Paul Freedman 16.67% Ordinary |
10.4k at £1 | Mrs Melanie Dawn Freedman 16.67% Ordinary |
10.4k at £1 | Mrs Rosalind Caroline Nineberg 16.67% Ordinary |
1 at £1 | Ruth Freedman 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,118,193 |
Cash | £87,078 |
Current Liabilities | £131,437 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 August 1987 | Delivered on: 2 September 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 July 1987 | Delivered on: 28 July 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including heritable property and assets in scotland). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Register inspection address has been changed from C/O Shelley Stock Hutter Llp First Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
23 February 2021 | Change of details for Mr Gerald Freedman as a person with significant control on 12 July 2017 (2 pages) |
21 December 2020 | Notification of Gerald Freedman as a person with significant control on 12 July 2017 (2 pages) |
21 December 2020 | Withdrawal of a person with significant control statement on 21 December 2020 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
12 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
2 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
26 October 2018 | Appointment of Mrs Marion Levine as a director on 22 October 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Termination of appointment of Alfred Freedman as a director on 27 June 2016 (1 page) |
13 July 2017 | Termination of appointment of Alfred Freedman as a director on 27 June 2016 (1 page) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Termination of appointment of Charles Freedman as a secretary (1 page) |
15 July 2013 | Termination of appointment of Charles Freedman as a director (1 page) |
15 July 2013 | Appointment of Mr Gerald Freedman as a director (2 pages) |
15 July 2013 | Appointment of Mr Gerald Freedman as a director (2 pages) |
15 July 2013 | Appointment of Mr Dorian Grant Nineberg as a director (2 pages) |
15 July 2013 | Termination of appointment of Charles Freedman as a director (1 page) |
15 July 2013 | Appointment of Mr Dorian Grant Nineberg as a director (2 pages) |
15 July 2013 | Termination of appointment of Charles Freedman as a secretary (1 page) |
20 March 2013 | Register(s) moved to registered inspection location (1 page) |
20 March 2013 | Register(s) moved to registered inspection location (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Register inspection address has been changed (1 page) |
19 March 2013 | Register inspection address has been changed (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mr Alfred Freedman on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mr Charles Leslie Freedman on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Charles Leslie Freedman on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Alfred Freedman on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Alfred Freedman on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Charles Leslie Freedman on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members
|
26 March 2007 | Return made up to 28/02/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
10 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members
|
17 March 2004 | Return made up to 28/02/04; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 March 2002 | Return made up to 28/02/02; full list of members
|
28 March 2001 | Return made up to 28/02/01; full list of members
|
28 March 2001 | Return made up to 28/02/01; full list of members
|
19 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
16 April 1998 | Return made up to 28/02/98; no change of members (6 pages) |
16 April 1998 | Return made up to 28/02/98; no change of members (6 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 February 1996 | Return made up to 28/02/96; full list of members (8 pages) |
29 February 1996 | Return made up to 28/02/96; full list of members (8 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
13 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
9 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
9 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 October 1980 | Memorandum of association (5 pages) |
13 October 1980 | Memorandum of association (5 pages) |
24 July 1980 | Incorporation (16 pages) |
24 July 1980 | Incorporation (16 pages) |