Company NameBankland (Chapel Annexe) Limited
DirectorEster Louise Nassiv
Company StatusActive
Company Number06458307
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed20 December 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

1 at £1World Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,384
Cash£1,906
Current Liabilities£16,017

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

23 December 2008Delivered on: 24 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from world property services limited to the chargee on any account whatsoever.
Particulars: 1-60 chapel annexe albert road north southampton 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

Filing History

20 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 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 31 August 2018 (1 page)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
20 February 2016Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
20 February 2016Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
20 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 December 2014 (1 page)
7 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 December 2014 (1 page)
7 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 December 2014 (1 page)
7 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
19 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
19 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
5 March 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
5 March 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
5 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
28 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
27 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
27 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
27 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
27 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from turnberry house 1404-1410 high road london N20 9BH (1 page)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from turnberry house 1404-1410 high road london N20 9BH (1 page)
4 January 2009Director's change of particulars / ester nassiv / 20/12/2007 (1 page)
4 January 2009Director's change of particulars / ester nassiv / 20/12/2007 (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2008Secretary's change of particulars / regency registrars LTD / 20/12/2007 (2 pages)
30 June 2008Secretary's change of particulars / regency registrars LTD / 20/12/2007 (2 pages)
20 December 2007Incorporation (18 pages)
20 December 2007Incorporation (18 pages)