Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Jeremiah Harouni |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Miss Lisa Harouni |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Jason Bennnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Turnberry House 1404-1410 High Road London N20 9BH |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 Samuel Harouni 50.00% Ordinary |
---|---|
1 at £1 | Lisa Harouni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,611 |
Cash | £2,223 |
Current Liabilities | £3,834 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 13A west hampstead mews london NW6 3BB and registered at hm land registry with title absolute under title number NGL949118. All that freehold interest in the land and property known as 13A west hampstead mews london NW6 3BB and registered at hm land registry with title absolute under title number NGL905369. Outstanding |
---|---|
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
26 November 2018 | Delivered on: 4 December 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: Freehold property known as 13A west hampstead mews and registered at hm land registry under titles NGL905369 and NGL949118. Please see instrument for more detail. Outstanding |
26 November 2018 | Delivered on: 4 December 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: Freehold property known as 13A west hampstead mews and registered at hm land registry under titles NGL905369 and NGL949118. Outstanding |
8 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 December 2019 | Registration of charge 063915310004, created on 9 December 2019 (30 pages) |
10 December 2019 | Registration of charge 063915310003, created on 9 December 2019 (16 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 December 2018 | Registration of charge 063915310001, created on 26 November 2018 (12 pages) |
4 December 2018 | Registration of charge 063915310002, created on 26 November 2018 (51 pages) |
13 November 2018 | Appointment of Mr Jeremiah Harouni as a director on 12 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Lisa Harouni as a director on 12 November 2018 (1 page) |
7 November 2018 | Cessation of Lisa Harouni as a person with significant control on 1 November 2017 (1 page) |
7 November 2018 | Notification of Jeremiah Harouni as a person with significant control on 1 November 2017 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
10 October 2018 | Confirmation statement made on 5 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) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 November 2015 | Director's details changed for Miss Lisa Harouni on 1 October 2009 (2 pages) |
21 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Director's details changed for Miss Lisa Harouni on 1 October 2009 (2 pages) |
21 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Director's details changed for Miss Lisa Harouni on 1 October 2009 (2 pages) |
21 November 2015 | Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages) |
21 November 2015 | Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages) |
21 November 2015 | Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages) |
17 July 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
19 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 December 2009 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 24 December 2009 (1 page) |
24 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Samuel Harouni on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Samuel Harouni on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Samuel Harouni on 1 October 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
2 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
2 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
1 January 2009 | Director's change of particulars / lisa harouni / 05/10/2007 (1 page) |
1 January 2009 | Director's change of particulars / david harouni / 05/10/2007 (1 page) |
1 January 2009 | Director's change of particulars / david harouni / 05/10/2007 (1 page) |
1 January 2009 | Director's change of particulars / lisa harouni / 05/10/2007 (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: regency registrar LTD turnberry house 1404-1410 high road london N20 9BH (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: regency registrar LTD turnberry house 1404-1410 high road london N20 9BH (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Incorporation (19 pages) |
5 October 2007 | Incorporation (19 pages) |