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 | Flat 146 Bridge House St. George Wharf London SW8 2LQ |
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 | David Harouni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,627 |
Cash | £16 |
Current Liabilities | £9,495 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 week, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 28 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
16 March 2020 | Delivered on: 26 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 34 billys copse, havant and associated parking spaces PO9 5DJ (SH30450). Outstanding |
---|---|
16 March 2020 | Delivered on: 23 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: See attached debenture. Outstanding |
2 July 2010 | Delivered on: 8 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 112-127 staunton place k/a 34 billy's copse havant hampshire t/no SH30450 any other interests in the property all rents and proceeds of any insurance. Outstanding |
2 July 2010 | Delivered on: 8 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plots 160-163 staunton place k/a 58-64 billy's copse havant portsmouth t/no SH30460 any other interests in the property all rents and proceeds of any insurance. Outstanding |
2 July 2010 | Delivered on: 8 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flats 1-4, 1 abbey walk, east cowes t/n IW71238 and any other interest in the property all rents and proceeds of any insurance. Outstanding |
2 July 2010 | Delivered on: 8 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6-8 new inn court salisbury green southampton t/no HP719673 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 |
2 July 2010 | Delivered on: 8 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7-12 cowslip close wool wareham t/no DT374522 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 |
30 June 2010 | Delivered on: 3 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 141-148 billy's copse k/a 38-52 billy's copse havant portsmouth any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 March 2020 | Delivered on: 26 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 38-52 (evens), billys copse, havant, PO9 5AU (SH32621). Outstanding |
16 March 2020 | Delivered on: 26 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 7-12 cowslip close, wool, wareham BH20 6HX (DT374522). Outstanding |
16 March 2020 | Delivered on: 26 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 58-64 (evens) billys copse, havant, PO9 5AU (SH30460). Outstanding |
16 March 2020 | Delivered on: 26 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 34 billys copse, havant and associated parking spaces PO9 5DJ (SH30450). Outstanding |
16 March 2020 | Delivered on: 26 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 1-4, 1 abbey walk, east cowes and parking spaces PO32 6GF. Outstanding |
16 March 2020 | Delivered on: 26 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 6-8 new inn court, sarisbury green, southampton SO31 7LF (HP719673). Outstanding |
25 June 2010 | Delivered on: 29 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 March 2020 | Registration of charge 063051260015, created on 16 March 2020 (8 pages) |
26 March 2020 | Registration of charge 063051260009, created on 16 March 2020 (8 pages) |
26 March 2020 | Registration of charge 063051260013, created on 16 March 2020 (8 pages) |
26 March 2020 | Registration of charge 063051260011, created on 16 March 2020 (8 pages) |
26 March 2020 | Registration of charge 063051260012, created on 16 March 2020 (8 pages) |
26 March 2020 | Registration of charge 063051260010, created on 16 March 2020 (8 pages) |
26 March 2020 | Registration of charge 063051260014, created on 16 March 2020 (8 pages) |
23 March 2020 | Registration of charge 063051260008, created on 16 March 2020 (40 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 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 30 August 2018 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
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) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 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) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 September 2015 | Director's details changed for Mr David Samuel Harouni on 30 April 2010 (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 Mr David Samuel Harouni on 30 April 2010 (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 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 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
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 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 (3 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Appointment of Mr David Samuel Harouni as a director (2 pages) |
22 June 2010 | Appointment of Mr David Samuel Harouni as a director (2 pages) |
22 June 2010 | Termination of appointment of Regency Registrars Limited as a secretary (1 page) |
22 June 2010 | Termination of appointment of Ester Nassiv as a director (1 page) |
22 June 2010 | Termination of appointment of Regency Registrars Limited as a secretary (1 page) |
22 June 2010 | Termination of appointment of Ester Nassiv as a director (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 July 2009 | Director's change of particulars / ester nassiv / 06/07/2007 (1 page) |
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) |
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) |