Potters Bar
Hertfordshire
EN6 1TL
Director Name | Ester Louise Nassiv |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 146 Bridge House St Georges Wharf London SW1X 2LQ |
Director Name | Ms Ester Louise Nassiv |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 days after company formation) |
Appointment Duration | 18 years (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 146 Bridge House 18 St. George Wharf London SW8 2LQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 1999) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Secretary Name | Apexbrook Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(2 days after company formation) |
Appointment Duration | 18 years (resigned 03 February 2015) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
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 | David Samuel Harouni 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 February |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
5 December 2022 | Delivered on: 9 December 2022 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All interests in any freehold or leasehold property now or in the future owned by the company and including, 70 bedford place, southampton (SO15 2DS) with title number HP598635 and 82D bedford place, southampton, (SO15 2BX) with title number HP574818, and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument. Outstanding |
---|---|
5 December 2022 | Delivered on: 9 December 2022 Persons entitled: Lendinvest Security Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All interests in any freehold or leasehold property now or in the future owned by the company and including, amongst others, 70 bedford place, southampton (SO15 2DS) with title number HP598635 and 82D bedford place, southampton (SO15 2BX) with title number HP574818, and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument. Outstanding |
14 May 2018 | Delivered on: 18 May 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 May 2018 | Delivered on: 18 May 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold land known as 70 bedford place, southampton, SO15 2DS registered at the land registry with title absolute under title number HP598635 and one further property.. For more details please refer to the instrument. Outstanding |
15 September 2017 | Delivered on: 15 September 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold property known as 82D bedford place, southampton, SO15 2BX as the same is registered at the land registry with title absolute under title number HP574818.. All that freehold property known as 70 bedford place, southampton, SO15 2DS as the same is registered at the land registry with title absolute under title number HP598635. Outstanding |
16 September 2016 | Delivered on: 24 September 2016 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: 70 bedford place southampton title no HP598635. 82D bedford place southampton title NOP574818. Outstanding |
16 September 2016 | Delivered on: 24 September 2016 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: 70 bedford place southampton title no HP598635. 82D bedford place southampton title no HP574818. Outstanding |
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 |
24 November 2023 | Previous accounting period shortened from 24 February 2023 to 23 February 2023 (1 page) |
---|---|
24 November 2023 | Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages) |
24 November 2023 | Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages) |
9 March 2023 | Memorandum and Articles of Association (19 pages) |
9 March 2023 | Resolutions
|
6 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
9 December 2022 | Registration of charge 033128080008, created on 5 December 2022 (51 pages) |
9 December 2022 | Registration of charge 033128080007, created on 5 December 2022 (51 pages) |
29 November 2022 | Micro company accounts made up to 24 February 2022 (3 pages) |
25 November 2022 | Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 February 2022 | Current accounting period shortened from 26 February 2021 to 25 February 2021 (1 page) |
6 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
25 January 2022 | Satisfaction of charge 033128080004 in full (1 page) |
27 November 2021 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page) |
18 May 2018 | Registration of charge 033128080005, created on 14 May 2018 (4 pages) |
18 May 2018 | Registration of charge 033128080006, created on 14 May 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 September 2017 | Registration of charge 033128080004, created on 15 September 2017 (39 pages) |
17 August 2017 | Satisfaction of charge 033128080002 in full (1 page) |
17 August 2017 | Satisfaction of charge 033128080002 in full (1 page) |
17 August 2017 | Satisfaction of charge 033128080003 in full (1 page) |
17 August 2017 | Satisfaction of charge 033128080003 in full (1 page) |
25 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
24 September 2016 | Registration of charge 033128080003, created on 16 September 2016 (34 pages) |
24 September 2016 | Registration of charge 033128080002, created on 16 September 2016 (22 pages) |
24 September 2016 | Registration of charge 033128080003, created on 16 September 2016 (34 pages) |
24 September 2016 | Registration of charge 033128080002, created on 16 September 2016 (22 pages) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
21 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | Termination of appointment of Apexbrook Limited as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Apexbrook Limited as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Ester Louise Nassiv as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Apexbrook Limited as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr David Samuel Harouni as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Ester Louise Nassiv as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Ester Louise Nassiv as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr David Samuel Harouni as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr David Samuel Harouni as a director on 3 February 2015 (2 pages) |
28 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
28 March 2010 | Secretary's details changed for Apexbrook Limited on 1 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Secretary's details changed for Apexbrook Limited on 1 October 2009 (2 pages) |
28 March 2010 | Secretary's details changed for Apexbrook Limited on 1 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / ester nassiv / 07/02/1997 (1 page) |
23 March 2009 | Director's change of particulars / ester nassiv / 07/02/1997 (1 page) |
23 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
25 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
24 March 2008 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
24 March 2008 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
29 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
29 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 September 2005 | Return made up to 05/02/05; full list of members (2 pages) |
21 September 2005 | Return made up to 05/02/05; full list of members (2 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
28 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members
|
16 March 2004 | Return made up to 05/02/04; full list of members
|
28 February 2003 | Return made up to 05/02/03; full list of members
|
28 February 2003 | Return made up to 05/02/03; full list of members
|
17 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
21 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
2 May 1999 | Return made up to 05/02/99; no change of members
|
2 May 1999 | Return made up to 05/02/99; no change of members
|
7 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
7 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1998 | Return made up to 05/02/98; full list of members (6 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Return made up to 05/02/98; full list of members (6 pages) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
5 February 1997 | Incorporation (17 pages) |
5 February 1997 | Incorporation (17 pages) |