Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Jacob Steinberg |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Brunswick House 36 Dollis Avenue Finchley London N3 1DD |
Director Name | Susan Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Henningham Road London N17 7AN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | House Doctor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2005) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 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 | World Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,007 |
Cash | £37 |
Current Liabilities | £6,205 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 April |
Latest Return | 10 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (1 month from now) |
27 June 2008 | Delivered on: 8 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from world property services limited to the chargee on any account whatsoever. Particulars: 33-41 broadmere road, basingstoke 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 |
---|
28 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
11 April 2023 | Director's details changed for Ms Ester Louise Nassiv on 17 February 2023 (2 pages) |
28 January 2023 | Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 April 2022 | Current accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
10 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
31 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
11 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 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 31 August 2018 (1 page) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 April 2016 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
17 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
17 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
19 April 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 May 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 May 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 June 2009 | Director's change of particulars / ester nassiv / 01/08/2005 (1 page) |
22 June 2009 | Director's change of particulars / ester nassiv / 01/08/2005 (1 page) |
22 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
5 May 2008 | Director's change of particulars / ester nassiv / 01/08/2005 (1 page) |
5 May 2008 | Director's change of particulars / ester nassiv / 01/08/2005 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
26 September 2006 | Return made up to 10/04/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: turnberry house 1404-1410 high road london N20 9BH (1 page) |
26 September 2006 | Return made up to 10/04/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: turnberry house 1404-1410 high road london N20 9BH (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Return made up to 10/04/05; full list of members (2 pages) |
20 September 2005 | Return made up to 10/04/05; full list of members (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
9 July 2004 | Return made up to 10/04/04; full list of members (6 pages) |
9 July 2004 | Return made up to 10/04/04; full list of members (6 pages) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2003 | Secretary resigned (2 pages) |
11 May 2003 | Director resigned (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
11 May 2003 | Director resigned (2 pages) |
11 May 2003 | Secretary resigned (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 April 2003 | Incorporation (14 pages) |
10 April 2003 | Incorporation (14 pages) |