Potters Bar
Hertfordshire
EN6 1TL
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 | World Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,873 |
Cash | £5,103 |
Current Liabilities | £29,250 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
16 March 2020 | Delivered 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 2020 | Delivered on: 23 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: See attached debenture. Outstanding |
28 March 2014 | Delivered 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 2014 | Delivered 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 |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
10 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 March 2020 | Registration of charge 081835600004, created on 16 March 2020 (7 pages) |
23 March 2020 | Registration of charge 081835600003, created on 16 March 2020 (40 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 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 30 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
21 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Director's details changed for Ms Ester Louise Nassiv on 17 August 2012 (2 pages) |
21 September 2014 | Director's details changed for Ms Ester Louise Nassiv on 17 August 2012 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 April 2014 | Registration of charge 081835600002 (10 pages) |
4 April 2014 | Registration of charge 081835600002 (10 pages) |
9 January 2014 | Registration of charge 081835600001 (5 pages) |
9 January 2014 | Registration of charge 081835600001 (5 pages) |
20 August 2013 | Director's details changed for Ms Ester Louise Nassiv on 17 August 2012 (2 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Ms Ester Louise Nassiv on 17 August 2012 (2 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|