Company NameMontague Properties UK Limited
DirectorDavid Samuel Harouni
Company StatusActive
Company Number06306593
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMiss Lisa Harouni
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Bridge House
18 St George Wharf
London
SW8 2LQ
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1David Harouni
100.00%
Ordinary

Financials

Year2014
Net Worth-£561,225
Cash£6,620
Current Liabilities£1,352,155

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

12 November 2009Delivered on: 14 November 2009
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: Flat 11 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 10 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 6 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 9 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 4 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 1 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
5 December 2022Delivered on: 9 December 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All interests in any freehold or leasehold property now or in the future owned by the company and including, amongst others, flat a, 30 montpelier road, brighton (BN1 2LQ) with title number ESX326967 and flat b, 30 montpelier road, brighton (BN1 2LQ) with title number ESX326963, and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument.
Outstanding
5 December 2022Delivered on: 9 December 2022
Persons entitled: Lendinvest Security Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All interests in any freehold or leasehold property now or in the future owned by the company and including, amongst others, flat a, 30 montpelier road, brighton (BN1 2LQ) with title number ESX326967 and flat b, 30 montpelier road, brighton (BN1 2LQ) with title number ESX326963, and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument.
Outstanding
31 March 2017Delivered on: 3 April 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as flats 7-14, 40 barrett's grove, london, N16 8AJ being all of the land and buildings in titles AGL288511, AGL288508, AGL288507, AGL288506, AGL288499, AGL288500, AGL288504 & AGL288501 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat c 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
31 March 2017Delivered on: 3 April 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as:. (1) flat 14, 30 montpelier road, brighton, BN1 2LQ. (2) flat 13, 30 montpelier road, brighton, BN1 2LQ. (3) flat 12, 30 montpelier road, brighton, BN1 2LQ. (4) flat 11, 30 montpelier road, brighton, BN1 2LQ. (5) flat c, 30 montpelier road, brighton, BN1 2LQ. (6) flat a, 30 montpelier road, brighton, BN1 2LQ. (7) flat 16, 30 montpelier road, brighton, BN1 2LQ. (8) flat 15, 30 montpelier road, brighton, BN1 2LQ. (9) flat b, 30 montpelier road, brighton, BN1 2LQ. (10) flat 4, 30 montpelier road, brighton, BN1 2LQ. (11) flat 20, 30 montpelier road, brighton, BN1 2LQ. (12) flat 6, 30 montpelier road, brighton, BN1 2LQ. (13) flat 1, 30 montpelier road, brighton, BN1 2LQ. (14) flat 19, 30 montpelier road, brighton, BN1 2LQ. (15) flat 18, 30 montpelier road, brighton, BN1 2LQ. (16) flat 17, 30 montpelier road, brighton, BN1 2LQ. (17) flat 10, 30 montpelier road, brighton, BN1 2LQ. (18) flat 9, 30 montpelier road, brighton, BN1 2LQ. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H flat 14 40 barretts grove stoke newington london. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H flat 13 40 barretts grove stoke newington london. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H flat 12 40 barretts grove stoke newtington london. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H flat 11 40 barretts grove stoke newington london. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H flat 10 40 barretss grove stoke newington london. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H flat 9 40 barretts grove stoke newington london. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H flat 8 40 baretts grove stoke newington london. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H flat 7 40 barretts grove stoke newington london. Notification of addition to or amendment of charge.
Outstanding
25 June 2013Delivered on: 26 June 2013
Persons entitled: Capital Bond Limited

Classification: A registered charge
Particulars: Properties known as flat 7, flat 8, flat 9, flat 10, flat 11, flat 12, flat 13, and flat 14 at 40 barretts grove london.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat b 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
9 November 2009Delivered on: 13 November 2009
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 20 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 19 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 18 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 17 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 16 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 15 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 14 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 13 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat 12 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
12 November 2009Delivered on: 14 November 2009
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: Flat a 30 montpelier road brighton east sussex BN1 2LQ by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding

Filing History

25 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2023Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages)
13 July 2023Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 April 2023Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page)
9 March 2023Resolutions
  • RES13 ‐ Company business 16/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 March 2023Memorandum and Articles of Association (19 pages)
9 December 2022Registration of charge 063065930031, created on 5 December 2022 (51 pages)
9 December 2022Registration of charge 063065930032, created on 5 December 2022 (51 pages)
24 November 2022Satisfaction of charge 1 in full (1 page)
24 November 2022Satisfaction of charge 6 in full (1 page)
24 November 2022Satisfaction of charge 4 in full (1 page)
24 November 2022Satisfaction of charge 13 in full (1 page)
24 November 2022Satisfaction of charge 19 in full (1 page)
24 November 2022Satisfaction of charge 7 in full (1 page)
24 November 2022Satisfaction of charge 18 in full (1 page)
24 November 2022Satisfaction of charge 10 in full (1 page)
24 November 2022Satisfaction of charge 16 in full (1 page)
24 November 2022Satisfaction of charge 063065930024 in full (1 page)
24 November 2022Satisfaction of charge 063065930025 in full (1 page)
24 November 2022Satisfaction of charge 5 in full (1 page)
24 November 2022Satisfaction of charge 9 in full (1 page)
24 November 2022Satisfaction of charge 063065930023 in full (1 page)
24 November 2022Satisfaction of charge 11 in full (1 page)
24 November 2022Satisfaction of charge 2 in full (1 page)
24 November 2022Satisfaction of charge 15 in full (1 page)
24 November 2022Satisfaction of charge 063065930028 in full (1 page)
24 November 2022Satisfaction of charge 14 in full (1 page)
24 November 2022Satisfaction of charge 8 in full (1 page)
24 November 2022Satisfaction of charge 063065930020 in full (1 page)
24 November 2022Satisfaction of charge 063065930021 in full (1 page)
24 November 2022Satisfaction of charge 3 in full (1 page)
24 November 2022Satisfaction of charge 063065930026 in full (1 page)
24 November 2022Satisfaction of charge 17 in full (1 page)
24 November 2022Satisfaction of charge 12 in full (1 page)
24 November 2022Satisfaction of charge 063065930027 in full (1 page)
24 November 2022Satisfaction of charge 063065930022 in full (1 page)
29 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
22 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 August 2018Registered 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 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Registration of charge 063065930030, created on 31 March 2017 (7 pages)
3 April 2017Registration of charge 063065930029, created on 31 March 2017 (7 pages)
3 April 2017Registration of charge 063065930030, created on 31 March 2017 (7 pages)
3 April 2017Registration of charge 063065930029, created on 31 March 2017 (7 pages)
10 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 September 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
27 September 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
27 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
27 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
27 September 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
27 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
30 April 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
30 April 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
11 July 2013Registration of charge 063065930026
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930025
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930021
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930027
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930024
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930021
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930027
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930024
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930026
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930022
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930028
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930023
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930025
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930028
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930022
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
11 July 2013Registration of charge 063065930023
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(9 pages)
26 June 2013Registration of charge 063065930020 (10 pages)
26 June 2013Registration of charge 063065930020 (10 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 September 2009Appointment terminated director lisa harouni (1 page)
10 September 2009Appointment terminated director lisa harouni (1 page)
8 September 2009Director's change of particulars / lisa harouni / 09/07/2007 (1 page)
8 September 2009Director's change of particulars / david harouni / 09/07/2007 (1 page)
8 September 2009Director's change of particulars / lisa harouni / 09/07/2007 (1 page)
8 September 2009Return made up to 09/07/09; full list of members (4 pages)
8 September 2009Director's change of particulars / david harouni / 09/07/2007 (1 page)
8 September 2009Return made up to 09/07/09; full list of members (4 pages)
1 September 2008Director's change of particulars / david harouni / 09/07/2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 September 2008Director's change of particulars / lisa harouni / 09/07/2007 (1 page)
1 September 2008Return made up to 09/07/08; full list of members (4 pages)
1 September 2008Director's change of particulars / lisa harouni / 09/07/2007 (1 page)
1 September 2008Return made up to 09/07/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 September 2008Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
1 September 2008Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
1 September 2008Director's change of particulars / david harouni / 09/07/2007 (1 page)
10 September 2007Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
10 September 2007Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
9 July 2007Incorporation (19 pages)
9 July 2007Incorporation (19 pages)