Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Jeremiah Harouni |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Ms Ester Louise Nassiv |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
100 at £1 | David Samuel Harouni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,293 |
Cash | £6,688 |
Current Liabilities | £1,301,643 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 November |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
5 December 2022 | Delivered on: 9 December 2022 Persons entitled: Lendinvest Security Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All interests in any freehold or leasehold property now or in the future owned by the company, including worlds end, 21-23 stroud green road, london (N4 3EF) with title number NGL894990 and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument. Outstanding |
---|---|
14 May 2018 | Delivered on: 18 May 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 May 2018 | Delivered on: 18 May 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that leasehold land known as worlds end, 21-23 stroud green road, london, N4 3EF registered at the land registry with title absolute under title number: NGL894990.. For more details please refer to the instrument. Outstanding |
30 October 2017 | Delivered on: 8 November 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that leasehold property known as worlds end, 21-23 stroud green road, london N4 3EF registered at the land registry under title number NGL894990. Outstanding |
30 October 2017 | Delivered on: 8 November 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Worlds end, 21-23 stroud green road, london N4 3EF registered at the land registry under title number NGL894990. Outstanding |
11 May 2016 | Delivered on: 14 May 2016 Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Leasehold property at worlds end 21-23 stroud green road london (land registry title no NGL894990). Outstanding |
4 August 2015 | Delivered on: 10 August 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Worlds end, 21- 23 stroud green road, london N4 3EF registered at hm land registry under title number NGL894990. Outstanding |
5 December 2022 | Delivered on: 9 December 2022 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All interests in any freehold or leasehold property now or in the future owned by the company, including worlds end, 21-23 stroud green road, london (N4 3EF) with title number NGL894990 and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument. Outstanding |
27 October 2014 | Delivered on: 29 October 2014 Satisfied on: 19 November 2015 Persons entitled: West One Loan Limited Classification: A registered charge Fully Satisfied |
27 October 2014 | Delivered on: 29 October 2014 Satisfied on: 19 November 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: World's end 21-23 stround green road london t/no NGL894990. Fully Satisfied |
22 November 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
27 August 2023 | Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages) |
27 August 2023 | Director's details changed for Mr Jeremiah Harouni on 17 February 2023 (2 pages) |
27 August 2023 | Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page) |
27 August 2023 | Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages) |
9 March 2023 | Resolutions
|
9 March 2023 | Memorandum and Articles of Association (19 pages) |
9 December 2022 | Registration of charge 078512490009, created on 5 December 2022 (51 pages) |
9 December 2022 | Registration of charge 078512490010, created on 5 December 2022 (51 pages) |
6 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
2 September 2022 | Appointment of Mr Jeremiah Harouni as a director on 2 September 2022 (2 pages) |
26 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
25 January 2022 | Satisfaction of charge 078512490006 in full (1 page) |
25 January 2022 | Satisfaction of charge 078512490005 in full (1 page) |
26 November 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
28 August 2021 | Previous accounting period shortened from 28 November 2020 to 27 November 2020 (1 page) |
26 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
26 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
23 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
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) |
18 May 2018 | Registration of charge 078512490008, created on 14 May 2018 (9 pages) |
18 May 2018 | Registration of charge 078512490007, created on 14 May 2018 (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
8 November 2017 | Registration of charge 078512490006, created on 30 October 2017 (31 pages) |
8 November 2017 | Registration of charge 078512490005, created on 30 October 2017 (8 pages) |
8 November 2017 | Registration of charge 078512490006, created on 30 October 2017 (31 pages) |
8 November 2017 | Registration of charge 078512490005, created on 30 October 2017 (8 pages) |
6 November 2017 | Satisfaction of charge 078512490004 in full (1 page) |
6 November 2017 | Satisfaction of charge 078512490004 in full (1 page) |
19 October 2017 | Satisfaction of charge 078512490003 in full (1 page) |
19 October 2017 | Satisfaction of charge 078512490003 in full (1 page) |
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) |
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) |
14 May 2016 | Registration of charge 078512490004, created on 11 May 2016 (7 pages) |
14 May 2016 | Registration of charge 078512490004, created on 11 May 2016 (7 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
|
19 November 2015 | Satisfaction of charge 078512490002 in full (1 page) |
19 November 2015 | Satisfaction of charge 078512490002 in full (1 page) |
19 November 2015 | Satisfaction of charge 078512490001 in full (1 page) |
19 November 2015 | Satisfaction of charge 078512490001 in full (1 page) |
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) |
10 August 2015 | Registration of charge 078512490003, created on 4 August 2015 (35 pages) |
10 August 2015 | Registration of charge 078512490003, created on 4 August 2015 (35 pages) |
10 August 2015 | Registration of charge 078512490003, created on 4 August 2015 (35 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 October 2014 | Registration of charge 078512490002, created on 27 October 2014 (37 pages) |
29 October 2014 | Registration of charge 078512490001, created on 27 October 2014 (40 pages) |
29 October 2014 | Registration of charge 078512490002, created on 27 October 2014 (37 pages) |
29 October 2014 | Registration of charge 078512490001, created on 27 October 2014 (40 pages) |
29 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 March 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-03-02
|
7 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 April 2013 | Termination of appointment of Ester Nassiv as a director (1 page) |
23 April 2013 | Appointment of Mr David Samuel Harouni as a director (2 pages) |
23 April 2013 | Termination of appointment of Ester Nassiv as a director (1 page) |
23 April 2013 | Appointment of Mr David Samuel Harouni as a director (2 pages) |
27 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Director's details changed for Ms Ester Louise Nassiv on 17 November 2011 (2 pages) |
27 December 2012 | Director's details changed for Ms Ester Louise Nassiv on 17 November 2011 (2 pages) |
27 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|