Potters Bar
Hertfordshire
EN6 1TL
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(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 | 11 December 2006(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 | 11 December 2006(same day as company formation) |
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 |
1 at £1 | World Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,037 |
Cash | £978 |
Current Liabilities | £14,308 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months 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: 2-5, 30-39, 60-67, 69-86, 87-101, 95 amherst place, ryde 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 |
---|
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (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 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
19 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
19 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
5 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
5 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
28 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
2 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
27 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
27 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
27 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
27 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
4 January 2009 | Director's change of particulars / ester nassiv / 11/12/2006 (1 page) |
4 January 2009 | Director's change of particulars / ester nassiv / 11/12/2006 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 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) |
18 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
18 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 146 bridge house 18 st. George wharf, london SW8 2LQ (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 146 bridge house 18 st. George wharf, london SW8 2LQ (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 December 2006 | Incorporation (14 pages) |
11 December 2006 | Incorporation (14 pages) |