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 |
100 at £1 | David Harouni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,566 |
Cash | £6,397 |
Current Liabilities | £508,597 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 November |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the leasehold interest in the property known as 4 kings court, kings drive, wembley HA9 9ES and comprised in the lease dated 21 december 1982 and made between burgher properties (north west) limited (1) and olanre waju adeniyi (2) as the same is registered at the land registry with title absolute under title number NGL455377. All that the leasehold interest in the property known as 8 kings court, kings drive, wembley, middx HA9 9ES and comprised in the lease dated 6 june 2006 and made between wisestates limited (1) and south coast watch fair limited (2) as the same is registered at the land registry with title absolute under title number NGL870036. All that the leasehold interest in the property known as 15 south gardens, the avenue, wembley HA9 9PG and comprised in the lease dated 28 october 1986 and made between candida investments limited (1) and sidney tish (2) as the same is registered at the land registry with title absolute under title number NGL583318. All that the leasehold interest in the property known as 31 south gardens, the avenue, wembley park, HA9 9PG and comprised in the lease dated 26 september 2013 and made between southern land securities limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL392107. All that the leasehold interest in the property known as 33 south gardens, the avenue, wembley, HA9 9PG and comprised in the lease dated 26 september 2013 made between southern land securities limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL392103. All that the leasehold interest in the property known as 145 everton drive, stanmore HA7 1EB and comprised in the lease dated 17 october 2013 made between daejan properties limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL395371. All that the leasehold interest in the property known as flat 199, empire court, north end road, wembley, HA9 0AJ and comprised in the lease dated 24 october 1978 and made between sophisticated developments limited (1) and thomas william mccreath mitchell and sandra christine (2) as the same is registered at the land registry with title absolute under title number NGL346093. Outstanding |
---|---|
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the leasehold interest in the property known as 4 kings court, kings drive, wembley HA9 9ES and comprised in the lease dated 21 december 1982 and made between burgher properties (north west) limited (1) and olanre waju adeniyi (2) as the same is registered at the land registry with title absolute under title number NGL455377. All that the leasehold interest in the property known as 8 kings court, kings drive, wembley, middx HA9 9ES and comprised in the lease dated 6 june 2006 and made between wisestates limited (1) and south coast watch fair limited (2) as the same is registered at the land registry with title absolute under title number NGL870036. All that the leasehold interest in the property known as 15 south gardens, the avenue, wembley HA9 9PG and comprised in the lease dated 28 october 1986 and made between candida investments limited (1) and sidney tish (2) as the same is registered at the land registry with title absolute under title number NGL583318. All that the leasehold interest in the property known as 31 south gardens, the avenue, wembley park, HA9 9PG and comprised in the lease dated 26 september 2013 and made between southern land securities limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL392107. All that the leasehold interest in the property known as 33 south gardens, the avenue, wembley, HA9 9PG and comprised in the lease dated 26 september 2013 made between southern land securities limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL392103. All that the leasehold interest in the property known as 145 everton drive, stanmore HA7 1EB and comprised in the lease dated 17 october 2013 made between daejan properties limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL395371. All that the leasehold interest in the property known as flat 199, empire court, north end road, wembley, HA9 0AJ and comprised in the lease dated 24 october 1978 and made between sophisticated developments limited (1) and thomas william mccreath mitchell and sandra christine (2) as the same is registered at the land registry with title absolute under title number NGL346093. Outstanding |
17 October 2013 | Delivered on: 22 October 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 33 south gardens, wembley, middlesex HA9 9PG. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 22 October 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 4 kings court, kings drive, wembley, middlesex HA9 9ES. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 22 October 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 8 kings court, kings drive, wembley, middlesex HA9 9ES. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 22 October 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 15 south gardens, wembley, middlesex HA9 9PG. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 22 October 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 31 south gardens, wembley, middlesex HA9 9PG. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 22 October 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as flat 199 empire court, north end road, wembley, middlesex HA9 0AJ. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 22 October 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 145 everton drive, stanmore, middlesex HA7 1EB. Notification of addition to or amendment of charge. Outstanding |
24 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
14 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 30 November 2017 (2 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) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
8 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 February 2017 | Registration of charge 078511870008, created on 3 February 2017 (28 pages) |
6 February 2017 | Registration of charge 078511870009, created on 3 February 2017 (29 pages) |
6 February 2017 | Registration of charge 078511870009, created on 3 February 2017 (29 pages) |
6 February 2017 | Registration of charge 078511870008, created on 3 February 2017 (28 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Director's details changed for Mr David Samuel Harouni on 1 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr David Samuel Harouni on 1 January 2017 (2 pages) |
20 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
22 October 2013 | Registration of charge 078511870001 (5 pages) |
22 October 2013 | Registration of charge 078511870003 (5 pages) |
22 October 2013 | Registration of charge 078511870004 (5 pages) |
22 October 2013 | Registration of charge 078511870006 (5 pages) |
22 October 2013 | Registration of charge 078511870007 (5 pages) |
22 October 2013 | Registration of charge 078511870003 (5 pages) |
22 October 2013 | Registration of charge 078511870005 (5 pages) |
22 October 2013 | Registration of charge 078511870005 (5 pages) |
22 October 2013 | Registration of charge 078511870007 (5 pages) |
22 October 2013 | Registration of charge 078511870006 (5 pages) |
22 October 2013 | Registration of charge 078511870002 (5 pages) |
22 October 2013 | Registration of charge 078511870001 (5 pages) |
22 October 2013 | Registration of charge 078511870004 (5 pages) |
22 October 2013 | Registration of charge 078511870002 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
26 December 2012 | Director's details changed for Mr David Samuel Harouni on 17 November 2011 (2 pages) |
26 December 2012 | Director's details changed for Mr David Samuel Harouni on 17 November 2011 (2 pages) |
26 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9HD on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9HD on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9HD on 2 December 2011 (1 page) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|