BANKLAND (ROMAN QUARTER) LIMITED

Register to unlock more data on OkredoRegister

BANKLAND (ROMAN QUARTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993854

Incorporation date

18/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2009)
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon23/08/2023
Micro company accounts made up to 2022-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon30/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon30/05/2023
Director's details changed for Mr David Samuel Harouni on 2023-02-17
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon03/07/2022
Micro company accounts made up to 2021-08-31
dot icon31/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/04/2020
Registration of charge 069938540007, created on 2020-03-16
dot icon23/03/2020
Registration of charge 069938540006, created on 2020-03-16
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
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 2018-08-30
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon21/08/2017
Notification of World Property Services Limited as a person with significant control on 2017-02-14
dot icon21/08/2017
Cessation of David Samuel Harouni as a person with significant control on 2017-02-14
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/10/2016
Confirmation statement made on 2016-08-18 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon21/09/2014
Director's details changed for Mr David Samuel Harouni on 2010-04-01
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2010
Appointment of Mr David Samuel Harouni as a director
dot icon24/06/2010
Termination of appointment of Ester Nassiv as a director
dot icon24/06/2010
Termination of appointment of Regency Registrars Limited as a secretary
dot icon18/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.62K
-
0.00
-
-
2022
1
54.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nassiv, Ester Louise
Director
18/08/2009 - 01/04/2010
51
Harouni, David Samuel
Director
01/04/2010 - Present
135
REGENCY REGISTRARS LIMITED
Corporate Secretary
18/08/2009 - 01/04/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKLAND (ROMAN QUARTER) LIMITED

BANKLAND (ROMAN QUARTER) LIMITED is an(a) Active company incorporated on 18/08/2009 with the registered office located at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKLAND (ROMAN QUARTER) LIMITED?

toggle

BANKLAND (ROMAN QUARTER) LIMITED is currently Active. It was registered on 18/08/2009 .

Where is BANKLAND (ROMAN QUARTER) LIMITED located?

toggle

BANKLAND (ROMAN QUARTER) LIMITED is registered at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does BANKLAND (ROMAN QUARTER) LIMITED do?

toggle

BANKLAND (ROMAN QUARTER) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BANKLAND (ROMAN QUARTER) LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-18 with no updates.