Company NameBankhall (Marlborough Gardens) Ltd
DirectorEster Louise Nassiv
Company StatusActive
Company Number06630097
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 9 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
Appointed25 June 2008(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
Appointed25 June 2008(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-£25,896
Cash£2,346
Current Liabilities£14,981

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

19 September 2008Delivered on: 25 September 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: The property k/a 1-15 wiltshire square park cottage drive fareham 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
19 September 2008Delivered on: 25 September 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: 1-10 sarum house park cottage drive fareham hampshire 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

25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 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 26 August 2018 (1 page)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Notification of World Property Services Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of World Property Services Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 1
(6 pages)
7 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 1
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 September 2015Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
13 September 2015Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
13 September 2015Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
13 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
11 March 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
16 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
23 July 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
23 July 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
8 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
8 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
8 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
8 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 July 2009Return made up to 25/06/09; full list of members (3 pages)
19 July 2009Director's change of particulars / ester nassiv / 25/06/2008 (1 page)
19 July 2009Return made up to 25/06/09; full list of members (3 pages)
19 July 2009Director's change of particulars / ester nassiv / 25/06/2008 (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Director's change of particulars / ester nassive / 25/06/2008 (2 pages)
27 June 2008Secretary's change of particulars / regency registrars LTD / 25/06/2008 (2 pages)
27 June 2008Secretary's change of particulars / regency registrars LTD / 25/06/2008 (2 pages)
27 June 2008Director's change of particulars / ester nassive / 25/06/2008 (2 pages)
27 June 2008Registered office changed on 27/06/2008 from regency registrars LTD turnberry house 1404-1410 high road london N20 9BH (1 page)
27 June 2008Registered office changed on 27/06/2008 from regency registrars LTD turnberry house 1404-1410 high road london N20 9BH (1 page)
25 June 2008Incorporation (19 pages)
25 June 2008Incorporation (19 pages)