Potters Bar
Hertfordshire
EN6 5JU
Director Name | Dr Philip Rutter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2001(71 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mr David Rutter |
---|---|
Status | Current |
Appointed | 15 February 2016(86 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Frank Rutter |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 September 2001) |
Role | Coach Operator |
Correspondence Address | Oakdene Marsh Lane Mill Hill London NW7 4NX |
Director Name | Joan Mary Rutter |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(62 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 15 February 2016) |
Role | Secretary |
Correspondence Address | 21 Oakmere Lane Potters Bar Hertfordshire EN6 5LT |
Secretary Name | Mr Frank Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | Oakdene Marsh Lane Mill Hill London NW7 4NX |
Secretary Name | Joan Mary Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(71 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 February 2016) |
Role | Secretary |
Correspondence Address | 21 Oakmere Lane Potters Bar Hertfordshire EN6 5LT |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
4k at £1 | H. Holmes Will Trust 93.02% Ordinary |
---|---|
150 at £1 | Mrs Joan Mary Elizabeth Rutter 3.49% Ordinary |
75 at £1 | Dr Philip Rutter 1.74% Ordinary |
75 at £1 | Mr David Rutter 1.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402,201 |
Cash | £220,398 |
Current Liabilities | £4,267 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2024 (3 months from now) |
14 December 1994 | Delivered on: 21 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 victoria street southwold suffolk t/no SK63726. Outstanding |
---|---|
11 July 1931 | Delivered on: 14 July 1931 Persons entitled: Barclays Bank LTD Classification: Memo of deposit Secured details: All moneys etc. Particulars: 31 lancaster rd enfield. Outstanding |
11 March 1931 | Delivered on: 19 March 1931 Persons entitled: Barclays Bank LTD Classification: Memo of deposit Secured details: All moneys etc. Particulars: 87C hertford rd lower edmonton N.9. Outstanding |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Termination of appointment of Joan Mary Rutter as a secretary on 15 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Joan Mary Rutter as a director on 15 February 2016 (1 page) |
25 February 2016 | Appointment of Mr David Rutter as a secretary on 15 February 2016 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 2 March 2012 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 April 2008 | Return made up to 16/02/08; full list of members (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
3 August 2005 | Return made up to 16/02/05; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 March 2003 | Return made up to 16/02/03; full list of members
|
1 October 2002 | Full accounts made up to 31 October 2001 (6 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2002 | Return made up to 16/02/02; full list of members
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
10 May 2001 | Return made up to 16/02/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: 13 david mews porter street london W1M 1HW (1 page) |
11 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
13 June 2000 | Return made up to 16/02/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
8 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 March 1997 | Return made up to 16/02/97; full list of members
|
13 February 1996 | Registered office changed on 13/02/96 from: 96B, southchurch road, southend on sea, essex. SS1 2LX (1 page) |
8 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |