Potters Bar
Hertfordshire
EN6 1TL
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(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 | 18 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Citybay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2006) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(8 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2015) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Website | bankhall.co.uk |
---|
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 | Mrs Ester Louise Nassiv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,151 |
Cash | £6,000 |
Current Liabilities | £239,764 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
19 December 2008 | Delivered on: 20 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 7-28 connexions the avenue fareham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 June 2008 | Delivered on: 8 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Milton house, locksway road, portsea and land adjoining by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 2008 | Delivered on: 10 May 2008 Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 20 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 golders court woodstock london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
17 September 1999 | Delivered on: 5 October 1999 Satisfied on: 13 December 2006 Persons entitled: Manywell Heights PLC Classification: Legal charge Secured details: £100,000 and all other liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 golders court woodstock road london NW11 t/n-NGL671658. Fully Satisfied |
13 September 1999 | Delivered on: 15 September 1999 Satisfied on: 13 December 2006 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
6 September 1999 | Delivered on: 15 September 1999 Satisfied on: 13 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 nottingham terrace regents park london NW1 4QB. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
13 May 1999 | Delivered on: 3 June 1999 Satisfied on: 13 December 2006 Persons entitled: Manywell Heights PLC Classification: Legal charge Secured details: £95,000 and other monies due or to become due from the company to the chargee. Particulars: L/H property k/a 20 nottingham terrace regents park london. See the mortgage charge document for full details. Fully Satisfied |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
27 February 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 18 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) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
5 April 2016 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
22 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
22 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
12 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
11 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
3 March 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 April 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
25 April 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
25 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 June 2009 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
7 June 2009 | Return made up to 18/02/09; full list of members (3 pages) |
7 June 2009 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
7 June 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
20 May 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
25 March 2008 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
29 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Return made up to 18/02/06; full list of members (2 pages) |
4 May 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 September 2005 | Return made up to 18/02/05; full list of members (2 pages) |
21 September 2005 | Return made up to 18/02/05; full list of members (2 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
29 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members
|
25 February 2003 | Return made up to 18/02/03; full list of members
|
12 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 April 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
19 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
19 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
2 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
2 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (16 pages) |
18 February 1998 | Incorporation (16 pages) |