Potters Bar
Hertfordshire
EN6 1TL
Director Name | Miss Lisa Harouni |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 146 Bridge House 18 St George Wharf London SW8 2LQ |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 |
2 at £1 | David Samuel Harouni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,634 |
Cash | £550 |
Current Liabilities | £32,857 |
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 | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
16 March 2020 | Delivered on: 26 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 30 montpelier road, brighton BN1 2LQ (SX104240). Outstanding |
---|---|
16 March 2020 | Delivered on: 25 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 30 montpelier road brighton east sussex t/no SX104240 any other interests in the property all rents and proceeds of any insurance. 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. Outstanding |
19 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
13 July 2023 | Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages) |
13 July 2023 | Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages) |
28 April 2023 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 July 2022 | Current accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
10 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 9 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 063064130005, created on 16 March 2020 (8 pages) |
25 March 2020 | Registration of charge 063064130004, created on 16 March 2020 (40 pages) |
10 July 2019 | Confirmation statement made on 9 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) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages) |
13 September 2015 | Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages) |
13 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages) |
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) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
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) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 9 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) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 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: 3 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Termination of appointment of Regency Registrars Limited as a secretary (1 page) |
22 June 2010 | Appointment of a director (2 pages) |
22 June 2010 | Appointment of a director (2 pages) |
22 June 2010 | Termination of appointment of Regency Registrars Limited as a secretary (1 page) |
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) |
10 September 2009 | Appointment terminated director lisa harouni (1 page) |
10 September 2009 | Appointment terminated director lisa harouni (1 page) |
8 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / david harouni / 09/07/2007 (1 page) |
8 September 2009 | Director's change of particulars / lisa harouni / 09/07/2007 (1 page) |
8 September 2009 | Director's change of particulars / lisa harouni / 09/07/2007 (1 page) |
8 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / david harouni / 09/07/2007 (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 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / david harouni / 09/07/2007 (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 / david harouni / 09/07/2007 (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) |
9 July 2007 | Incorporation (19 pages) |
9 July 2007 | Incorporation (19 pages) |