Company NameBankhall (Bakers Farm) Limited
DirectorEster Louise Nassiv
Company StatusActive
Company Number08183560
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)

Business Activity

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

Director

Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL

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

100 at £1World Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,873
Cash£5,103
Current Liabilities£29,250

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End28 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Land on the south side of peel close, verwood BH31 7AY (DT383113).
Outstanding
16 March 2020Delivered on: 23 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: See attached debenture.
Outstanding
28 March 2014Delivered on: 4 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south side of peel close, verwood, dorset, t/no: DT383113 (f/h).
Outstanding
6 January 2014Delivered on: 9 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
10 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 March 2020Registration of charge 081835600004, created on 16 March 2020 (7 pages)
23 March 2020Registration of charge 081835600003, created on 16 March 2020 (40 pages)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 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 30 August 2018 (1 page)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(3 pages)
13 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
21 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(3 pages)
21 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(3 pages)
21 September 2014Director's details changed for Ms Ester Louise Nassiv on 17 August 2012 (2 pages)
21 September 2014Director's details changed for Ms Ester Louise Nassiv on 17 August 2012 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 April 2014Registration of charge 081835600002 (10 pages)
4 April 2014Registration of charge 081835600002 (10 pages)
9 January 2014Registration of charge 081835600001 (5 pages)
9 January 2014Registration of charge 081835600001 (5 pages)
20 August 2013Director's details changed for Ms Ester Louise Nassiv on 17 August 2012 (2 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Director's details changed for Ms Ester Louise Nassiv on 17 August 2012 (2 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)