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 Harouni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£561,225 |
Cash | £6,620 |
Current Liabilities | £1,352,155 |
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 | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
12 November 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2017 | Delivered 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 2009 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
25 July 2023 | Micro company accounts made up to 31 July 2022 (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) |
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 April 2023 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page) |
9 March 2023 | Resolutions
|
9 March 2023 | Memorandum and Articles of Association (19 pages) |
9 December 2022 | Registration of charge 063065930031, created on 5 December 2022 (51 pages) |
9 December 2022 | Registration of charge 063065930032, created on 5 December 2022 (51 pages) |
24 November 2022 | Satisfaction of charge 1 in full (1 page) |
24 November 2022 | Satisfaction of charge 6 in full (1 page) |
24 November 2022 | Satisfaction of charge 4 in full (1 page) |
24 November 2022 | Satisfaction of charge 13 in full (1 page) |
24 November 2022 | Satisfaction of charge 19 in full (1 page) |
24 November 2022 | Satisfaction of charge 7 in full (1 page) |
24 November 2022 | Satisfaction of charge 18 in full (1 page) |
24 November 2022 | Satisfaction of charge 10 in full (1 page) |
24 November 2022 | Satisfaction of charge 16 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930024 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930025 in full (1 page) |
24 November 2022 | Satisfaction of charge 5 in full (1 page) |
24 November 2022 | Satisfaction of charge 9 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930023 in full (1 page) |
24 November 2022 | Satisfaction of charge 11 in full (1 page) |
24 November 2022 | Satisfaction of charge 2 in full (1 page) |
24 November 2022 | Satisfaction of charge 15 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930028 in full (1 page) |
24 November 2022 | Satisfaction of charge 14 in full (1 page) |
24 November 2022 | Satisfaction of charge 8 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930020 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930021 in full (1 page) |
24 November 2022 | Satisfaction of charge 3 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930026 in full (1 page) |
24 November 2022 | Satisfaction of charge 17 in full (1 page) |
24 November 2022 | Satisfaction of charge 12 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930027 in full (1 page) |
24 November 2022 | Satisfaction of charge 063065930022 in full (1 page) |
29 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 April 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
27 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) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
22 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) |
20 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) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 April 2017 | Registration of charge 063065930030, created on 31 March 2017 (7 pages) |
3 April 2017 | Registration of charge 063065930029, created on 31 March 2017 (7 pages) |
3 April 2017 | Registration of charge 063065930030, created on 31 March 2017 (7 pages) |
3 April 2017 | Registration of charge 063065930029, created on 31 March 2017 (7 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) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 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 1 October 2009 (2 pages) |
27 September 2015 | Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages) |
27 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 9 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 1 October 2009 (2 pages) |
27 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
30 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
30 April 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
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
|
11 July 2013 | Registration of charge 063065930026
|
11 July 2013 | Registration of charge 063065930025
|
11 July 2013 | Registration of charge 063065930021
|
11 July 2013 | Registration of charge 063065930027
|
11 July 2013 | Registration of charge 063065930024
|
11 July 2013 | Registration of charge 063065930021
|
11 July 2013 | Registration of charge 063065930027
|
11 July 2013 | Registration of charge 063065930024
|
11 July 2013 | Registration of charge 063065930026
|
11 July 2013 | Registration of charge 063065930022
|
11 July 2013 | Registration of charge 063065930028
|
11 July 2013 | Registration of charge 063065930023
|
11 July 2013 | Registration of charge 063065930025
|
11 July 2013 | Registration of charge 063065930028
|
11 July 2013 | Registration of charge 063065930022
|
11 July 2013 | Registration of charge 063065930023
|
26 June 2013 | Registration of charge 063065930020 (10 pages) |
26 June 2013 | Registration of charge 063065930020 (10 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) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 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) |
18 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 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) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 September 2009 | Appointment terminated director lisa harouni (1 page) |
10 September 2009 | Appointment terminated director lisa harouni (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 / 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 | 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 | Return made up to 09/07/09; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / david harouni / 09/07/2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 September 2008 | Director's change of particulars / lisa harouni / 09/07/2007 (1 page) |
1 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / lisa harouni / 09/07/2007 (1 page) |
1 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
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 | 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) |