Potters Bar
Hertfordshire
EN6 1TL
Director Name | Ms Ester Louise Nassiv |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | Ester Louise Nassiv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113 |
Cash | £7,184 |
Current Liabilities | £7,297 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 28 July |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 3 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) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ester Louise Nassiv as a director on 1 October 2017 (1 page) |
3 October 2017 | Appointment of Mr David Samuel Harouni as a director on 1 October 2017 (2 pages) |
3 October 2017 | Notification of David Samuel Harouni as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Cessation of Ester Louise Nassiv as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Notification of David Samuel Harouni as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Appointment of Mr David Samuel Harouni as a director on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ester Louise Nassiv as a director on 1 October 2017 (1 page) |
3 October 2017 | Cessation of Ester Louise Nassiv as a person with significant control on 3 October 2017 (1 page) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
27 September 2015 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
27 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
27 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
7 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
13 August 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
19 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
19 July 2009 | Director's change of particulars / ester nassiv / 06/07/2007 (1 page) |
19 July 2009 | Director's change of particulars / ester nassiv / 06/07/2007 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / ester nassiv / 06/07/2007 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
1 September 2008 | Director's change of particulars / ester nassiv / 06/07/2007 (1 page) |
1 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH (1 page) |
6 July 2007 | Incorporation (18 pages) |
6 July 2007 | Incorporation (18 pages) |