Company NameBankhall Limited
DirectorEster Louise Nassiv
Company StatusActive
Company Number05586226
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(4 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2006(4 months, 3 weeks 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
Telephone0845 2340839
Telephone regionUnknown

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 £1World Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,559
Cash£2,358
Current Liabilities£9,074

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

27 June 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
31 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 31 August 2018 (1 page)
2 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 November 2015Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
21 November 2015Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
21 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
21 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
8 May 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 May 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 May 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(4 pages)
10 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(4 pages)
10 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(4 pages)
19 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
21 November 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
21 November 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 December 2008Return made up to 07/10/08; full list of members (3 pages)
29 December 2008Return made up to 07/10/08; full list of members (3 pages)
27 December 2008Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
27 December 2008Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
26 December 2008Director's change of particulars / ester nassiv / 02/03/2006 (1 page)
26 December 2008Director's change of particulars / ester nassiv / 02/03/2006 (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2008Return made up to 07/10/07; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
25 March 2008Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
25 March 2008Return made up to 07/10/07; full list of members (3 pages)
21 March 2008Director's change of particulars / ester nassiv / 02/03/2006 (1 page)
21 March 2008Director's change of particulars / ester nassiv / 02/03/2006 (1 page)
7 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 December 2006Return made up to 07/10/06; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
28 December 2006Registered office changed on 28/12/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
28 December 2006Return made up to 07/10/06; full list of members (2 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
15 March 2006Registered office changed on 15/03/06 from: turnbury house 1404-1410 high road london N20 9BH (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: turnbury house 1404-1410 high road london N20 9BH (1 page)
15 March 2006Director's particulars changed (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 146 bridge house 18 st. George wharf london SW8 2LQ (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 146 bridge house 18 st. George wharf london SW8 2LQ (1 page)
14 March 2006New secretary appointed (2 pages)
8 March 2006Registered 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 2006Registered 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 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
8 March 2006Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
7 October 2005Incorporation (16 pages)
7 October 2005Incorporation (16 pages)