Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Emanuel Mond |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eton Garages Lambolle Place London NW3 4PE |
Director Name | Mr Anthony Howard Gershon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Daniel Jacob Gilbert |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Website | bellvuestudents.co.uk |
---|---|
Telephone | 020 82382908 |
Telephone region | London |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Four Daughters LTD 50.00% Ordinary A |
---|---|
25 at £1 | Mr Anthony Howard Gershon 25.00% Ordinary B |
25 at £1 | Mr Daniel Gilbert 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,269,612 |
Cash | £16,163 |
Current Liabilities | £94,929 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property k/a 27 church street silverdale title no SF145528. Freehold property k/a 93 thornton road stoke on trent title no SF75224. Outstanding |
---|---|
16 July 2014 | Delivered on: 22 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
16 July 2014 | Delivered on: 22 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 22 acton street, middlesborough t/no TES14427. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
31 October 2017 | Satisfaction of charge 084256380001 in full (1 page) |
---|---|
31 October 2017 | Satisfaction of charge 084256380002 in full (1 page) |
31 October 2017 | Satisfaction of charge 084256380003 in full (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 February 2015 | Registration of charge 084256380003, created on 5 February 2015 (30 pages) |
6 February 2015 | Registration of charge 084256380003, created on 5 February 2015 (30 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
22 July 2014 | Registration of charge 084256380001, created on 16 July 2014 (35 pages) |
22 July 2014 | Registration of charge 084256380002, created on 16 July 2014 (39 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 April 2013 | Change of share class name or designation (2 pages) |
11 April 2013 | Resolutions
|
1 March 2013 | Incorporation (46 pages) |