Company NameWorld Property Services Limited
DirectorEster Louise Nassiv
Company StatusActive
Company Number03512725
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameCitybay Limited (Corporation)
StatusResigned
Appointed14 April 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2006)
Correspondence AddressTurnberry House
1404-1410 High Road Whetstone
London
N20 9BH
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2006(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2015)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Contact

Websitebankhall.co.uk

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mrs Ester Louise Nassiv
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,151
Cash£6,000
Current Liabilities£239,764

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

19 December 2008Delivered 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 2008Delivered 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 2008Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
27 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 August 2018Registered 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 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
5 April 2016Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
22 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(3 pages)
22 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(3 pages)
22 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
22 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
12 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
11 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
3 March 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 April 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 April 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 April 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 June 2009Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
7 June 2009Return made up to 18/02/09; full list of members (3 pages)
7 June 2009Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
7 June 2009Return made up to 18/02/09; full list of members (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 March 2008Return made up to 18/02/08; full list of members (3 pages)
26 March 2008Return made up to 18/02/08; full list of members (3 pages)
25 March 2008Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
25 March 2008Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
29 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 18/02/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 18/02/07; full list of members (2 pages)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Return made up to 18/02/06; full list of members (2 pages)
4 May 2006Return made up to 18/02/06; full list of members (2 pages)
21 September 2005Return made up to 18/02/05; full list of members (2 pages)
21 September 2005Return made up to 18/02/05; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
29 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 March 2004Return made up to 18/02/04; full list of members (6 pages)
16 March 2004Return made up to 18/02/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2002Return made up to 18/02/02; full list of members (6 pages)
12 March 2002Return made up to 18/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 April 2001Accounts for a small company made up to 28 February 2000 (5 pages)
2 April 2001Accounts for a small company made up to 28 February 2000 (5 pages)
14 March 2001Return made up to 18/02/01; full list of members (6 pages)
14 March 2001Return made up to 18/02/01; full list of members (6 pages)
19 April 2000Return made up to 18/02/00; full list of members (6 pages)
19 April 2000Return made up to 18/02/00; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
2 May 1999Return made up to 18/02/99; full list of members (6 pages)
2 May 1999Return made up to 18/02/99; full list of members (6 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
18 February 1998Incorporation (16 pages)
18 February 1998Incorporation (16 pages)