Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(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 | World Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,968 |
Cash | £7,662 |
Current Liabilities | £37,917 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
18 February 2010 | Delivered on: 27 February 2010 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: F/H interest of plots 20-48 (block l) squires walk london road pulborough t/n WSX332545 by way of fixed charge any other interest in the property, all rents receivable & 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 |
---|---|
30 November 2009 | Delivered on: 16 December 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: Plots 20-48 (block l) squires walk london road pulborough any other interests in the property all rents and proceeds of any insurance. Outstanding |
19 September 2008 | Delivered 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 sevices limited to the chargee on any account whatsoever. Particulars: The property k/a 17-19 + 49-57 squires walk london road pulborough 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 |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 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 27 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of World Property Services Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of World Property Services Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-07
|
7 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-07
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
13 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
13 September 2015 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages) |
11 March 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2010 (2 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2010 (2 pages) |
23 July 2012 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2010 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
8 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
8 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2009 | Director's change of particulars / ester nassiv / 25/06/2008 (1 page) |
19 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
19 July 2009 | Director's change of particulars / ester nassiv / 25/06/2008 (1 page) |
19 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Director's change of particulars / ester nassive / 25/06/2008 (2 pages) |
27 June 2008 | Secretary's change of particulars / regency registrars LTD / 25/06/2008 (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from regency registrars LTD turnberry house 1404-1410 high road london N20 9BH (1 page) |
27 June 2008 | Secretary's change of particulars / regency registrars LTD / 25/06/2008 (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from regency registrars LTD turnberry house 1404-1410 high road london N20 9BH (1 page) |
27 June 2008 | Director's change of particulars / ester nassive / 25/06/2008 (2 pages) |
25 June 2008 | Incorporation (19 pages) |
25 June 2008 | Incorporation (19 pages) |