Potters Bar
Hertfordshire
EN6 1TL
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(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 | 05 January 2007(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 | 05 January 2007(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 | -£7,601 |
Cash | £308 |
Current Liabilities | £5,216 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
19 December 2008 | Delivered on: 20 December 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: Plots 15-22 kings lodge, ashdell road, alton 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 |
---|
3 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 January 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) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 February 2016 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
20 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
16 February 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
16 February 2011 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
23 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / ester nassiv / 05/01/2007 (1 page) |
23 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / ester nassiv / 05/01/2007 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
11 March 2008 | Director's change of particulars / ester nassiv / 05/01/2007 (1 page) |
11 March 2008 | Director's change of particulars / ester nassiv / 05/01/2007 (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 January 2007 | Incorporation (16 pages) |
5 January 2007 | Incorporation (16 pages) |