Potters Bar
Hertfordshire
EN6 1TL
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(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 | 07 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(4 months, 3 weeks 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 |
---|---|
Telephone | 0845 2340839 |
Telephone region | Unknown |
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 | -£99,559 |
Cash | £2,358 |
Current Liabilities | £9,074 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
27 June 2008 | Delivered on: 15 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the world property services limited to the chargee on any account whatsoever. Particulars: Land at hursley road and winchester road chandlers ford eastleigh hampshire 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: 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: 7-12, 14-23, 39-56,57-68 chadwick way, hamble, southampton 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 |
10 July 2006 | Delivered on: 26 July 2006 Persons entitled: Charles Gabriel Rifkind and Jonathan Levy Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H plot 137-154 endeavour place hamble t/no HP631776. Outstanding |
10 July 2006 | Delivered on: 26 July 2006 Persons entitled: Charles Gabriel Rifkind and Jonathan Levy Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property situate at and k/a plot 102-121 endeavour place hamble t/no HP631776. Outstanding |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 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) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 November 2015 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
21 November 2015 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
21 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
8 May 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 May 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 May 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
19 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
21 November 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
21 November 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
29 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
26 December 2008 | Director's change of particulars / ester nassiv / 02/03/2006 (1 page) |
26 December 2008 | Director's change of particulars / ester nassiv / 02/03/2006 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2008 | Return made up to 07/10/07; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
25 March 2008 | Return made up to 07/10/07; full list of members (3 pages) |
21 March 2008 | Director's change of particulars / ester nassiv / 02/03/2006 (1 page) |
21 March 2008 | Director's change of particulars / ester nassiv / 02/03/2006 (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 December 2006 | Return made up to 07/10/06; full list of members (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
28 December 2006 | Return made up to 07/10/06; full list of members (2 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: turnbury house 1404-1410 high road london N20 9BH (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: turnbury house 1404-1410 high road london N20 9BH (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 146 bridge house 18 st. George wharf london SW8 2LQ (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 146 bridge house 18 st. George wharf london SW8 2LQ (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: c/o kleinman graham, turnberry house, 1404-1410 high road, whetstone, london N20 9BH (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: c/o kleinman graham, turnberry house, 1404-1410 high road, whetstone, london N20 9BH (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
7 October 2005 | Incorporation (16 pages) |
7 October 2005 | Incorporation (16 pages) |