Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr David Samuel Harouni |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2020(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Gloria Harouni |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 20 Georgian Close Stanmore Middlesex HA7 3QT |
Director Name | Ester Louise Nassiv |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 146 Bridge House St Georges Wharf London SW1X 2LQ |
Director Name | Mr Jacob Steinberg |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Brunswick House 36 Dollis Avenue Finchley London N3 1DD |
Secretary Name | Sara Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 September 2012) |
Role | Housewife |
Correspondence Address | 26 Elmgate Gardens Edware Middlesex HA7 2JH |
Director Name | Mr Jacob Rahim Harouni |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(3 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 September 2012) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Scott Secretarial Service (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 1996) |
Correspondence Address | 86 Broadfields Avenue Edgware Middlesex HA8 8SW |
Telephone | 020 89080225 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Ester Louise Harouni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£239 |
Cash | £598 |
Current Liabilities | £84,624 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 June |
13 December 2006 | Delivered on: 29 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|
8 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
27 June 2021 | Current accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
29 September 2020 | Resolutions
|
29 September 2020 | Change of name notice (2 pages) |
6 August 2020 | Notification of David Samuel Harouni as a person with significant control on 5 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
6 August 2020 | Appointment of Mr David Samuel Harouni as a director on 5 August 2020 (2 pages) |
6 August 2020 | Cessation of Ester Louise Harouni as a person with significant control on 5 August 2020 (1 page) |
6 August 2020 | Notification of Jeremiah Harouni as a person with significant control on 5 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 August 2016 | Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 3JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 3JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
22 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Termination of appointment of Sara Davies as a secretary (1 page) |
3 March 2013 | Termination of appointment of Jacob Harouni as a director (1 page) |
3 March 2013 | Appointment of Mr Jeremiah Harouni as a director (2 pages) |
3 March 2013 | Appointment of Mr Jeremiah Harouni as a director (2 pages) |
3 March 2013 | Termination of appointment of Jacob Harouni as a director (1 page) |
3 March 2013 | Termination of appointment of Sara Davies as a secretary (1 page) |
3 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 October 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 October 2008 | Return made up to 31/05/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
4 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
4 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
6 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
3 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
11 August 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 August 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 August 1998 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
5 September 1997 | Return made up to 07/06/97; full list of members (6 pages) |
5 September 1997 | Return made up to 07/06/97; full list of members (6 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Return made up to 07/06/96; no change of members (4 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Return made up to 07/06/96; no change of members (4 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
14 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
5 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
5 April 1995 | Resolutions
|
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 June 1993 | Incorporation (12 pages) |
7 June 1993 | Incorporation (12 pages) |