Download leads from Nexok and grow your business. Find out more

South Coast Watch Fair Limited

Documents

Total Documents369
Total Pages1,630

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates
31 March 2023Unaudited abridged accounts made up to 31 March 2022
30 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022
30 March 2023Director's details changed for Mr David Samuel Harouni on 17 February 2023
30 March 2023Change of details for Mr Jeremiah Harouni as a person with significant control on 17 February 2023
30 March 2023Director's details changed for Mr Jeremiah Harouni on 17 February 2023
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022
6 December 2022Registration of charge 029151450053, created on 5 December 2022
13 September 2022Confirmation statement made on 13 September 2022 with no updates
29 April 2022Previous accounting period extended from 24 March 2022 to 31 March 2022
31 March 2022Unaudited abridged accounts made up to 31 March 2021
25 March 2022Current accounting period shortened from 25 March 2021 to 24 March 2021
19 January 2022Appointment of Mr Philip James Saunders as a director on 18 January 2022
26 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021
13 September 2021Confirmation statement made on 13 September 2021 with no updates
24 December 2020Unaudited abridged accounts made up to 31 March 2020
14 September 2020Confirmation statement made on 13 September 2020 with no updates
7 February 2020Registration of charge 029151450052, created on 3 February 2020
31 December 2019Unaudited abridged accounts made up to 31 March 2019
27 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019
13 September 2019Confirmation statement made on 13 September 2019 with no updates
27 December 2018Unaudited abridged accounts made up to 31 March 2018
19 December 2018Satisfaction of charge 21 in full
19 December 2018Satisfaction of charge 39 in full
18 December 2018Satisfaction of charge 24 in full
18 December 2018Satisfaction of charge 4 in full
18 December 2018Satisfaction of charge 11 in full
18 December 2018Satisfaction of charge 27 in full
18 December 2018Satisfaction of charge 26 in full
18 December 2018Satisfaction of charge 46 in full
18 December 2018Satisfaction of charge 10 in full
18 December 2018Satisfaction of charge 22 in full
18 December 2018Satisfaction of charge 47 in full
18 December 2018Satisfaction of charge 14 in full
18 December 2018Satisfaction of charge 20 in full
18 December 2018Satisfaction of charge 19 in full
18 December 2018Satisfaction of charge 3 in full
18 December 2018Satisfaction of charge 8 in full
18 December 2018Satisfaction of charge 42 in full
18 December 2018Satisfaction of charge 5 in full
18 December 2018Satisfaction of charge 029151450050 in full
18 December 2018Satisfaction of charge 12 in full
18 December 2018Satisfaction of charge 44 in full
18 December 2018Satisfaction of charge 15 in full
18 December 2018Satisfaction of charge 6 in full
18 December 2018Satisfaction of charge 23 in full
18 December 2018Satisfaction of charge 45 in full
18 December 2018Satisfaction of charge 7 in full
18 December 2018Satisfaction of charge 9 in full
18 December 2018Satisfaction of charge 029151450048 in full
18 December 2018Satisfaction of charge 17 in full
18 December 2018Satisfaction of charge 029151450049 in full
18 December 2018Satisfaction of charge 16 in full
18 December 2018Satisfaction of charge 18 in full
26 November 2018Appointment of Mr David Samuel Harouni as a director on 26 November 2018
13 September 2018Cessation of David Samuel Harouni as a person with significant control on 12 September 2018
13 September 2018Cessation of Lisa Harouni as a person with significant control on 12 September 2018
13 September 2018Confirmation statement made on 13 September 2018 with updates
13 September 2018Cessation of Ester Louise Nassiv as a person with significant control on 12 September 2018
13 September 2018Notification of Jeremiah Harouni as a person with significant control on 12 September 2018
26 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018
7 March 2018Confirmation statement made on 6 March 2018 with no updates
23 December 2017Micro company accounts made up to 31 March 2017
23 December 2017Micro company accounts made up to 31 March 2017
23 April 2017Confirmation statement made on 6 March 2017 with updates
23 April 2017Confirmation statement made on 6 March 2017 with updates
6 January 2017Total exemption small company accounts made up to 31 March 2016
6 January 2017Total exemption small company accounts made up to 31 March 2016
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016
9 August 2016Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016
9 August 2016Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016
11 April 2016Satisfaction of charge 31 in full
11 April 2016Satisfaction of charge 35 in full
11 April 2016Satisfaction of charge 41 in full
11 April 2016Satisfaction of charge 37 in full
11 April 2016Satisfaction of charge 34 in full
11 April 2016Satisfaction of charge 28 in full
11 April 2016Satisfaction of charge 29 in full
11 April 2016Satisfaction of charge 33 in full
11 April 2016Satisfaction of charge 37 in full
11 April 2016Satisfaction of charge 30 in full
11 April 2016Satisfaction of charge 40 in full
11 April 2016Satisfaction of charge 32 in full
11 April 2016Satisfaction of charge 33 in full
11 April 2016Satisfaction of charge 40 in full
11 April 2016Satisfaction of charge 36 in full
11 April 2016Satisfaction of charge 31 in full
11 April 2016Satisfaction of charge 25 in full
11 April 2016Satisfaction of charge 28 in full
11 April 2016Satisfaction of charge 30 in full
11 April 2016Satisfaction of charge 38 in full
11 April 2016Satisfaction of charge 32 in full
11 April 2016Satisfaction of charge 25 in full
11 April 2016Satisfaction of charge 43 in full
11 April 2016Satisfaction of charge 29 in full
11 April 2016Satisfaction of charge 41 in full
11 April 2016Satisfaction of charge 35 in full
11 April 2016Satisfaction of charge 34 in full
11 April 2016Satisfaction of charge 38 in full
11 April 2016Satisfaction of charge 36 in full
11 April 2016Satisfaction of charge 43 in full
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
16 March 2016Director's details changed for Mr Jeremiah Harouni on 1 October 2009
16 March 2016Director's details changed for Mr Jeremiah Harouni on 1 October 2009
12 January 2016Total exemption small company accounts made up to 31 March 2015
12 January 2016Total exemption small company accounts made up to 31 March 2015
28 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015
28 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015
23 March 2015Total exemption small company accounts made up to 31 March 2014
23 March 2015Total exemption small company accounts made up to 31 March 2014
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
6 March 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015
6 March 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015
6 March 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
29 January 2015Registration of charge 029151450051, created on 26 January 2015
29 January 2015Registration of charge 029151450051, created on 26 January 2015
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 29
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 21
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 20
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 24
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 22
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 42
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 22
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 10
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 17
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 16
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 11
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 31
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 21
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 42
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 23
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 29
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 20
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 11
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 12
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 17
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 24
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 19
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 18
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 23
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 16
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 12
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 31
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 19
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 28
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 30
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 28
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 30
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 18
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 10
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014
28 May 2014Particulars of a charge subject to which a property has been acquired / charge code 029151450049
28 May 2014Particulars of a charge subject to which a property has been acquired / charge code 029151450049
28 May 2014Registration of charge 029151450050
28 May 2014Registration of charge 029151450050
18 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
18 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
18 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
27 December 2013Total exemption small company accounts made up to 31 March 2013
27 December 2013Total exemption small company accounts made up to 31 March 2013
17 September 2013Registration of charge 029151450048
17 September 2013Registration of charge 029151450048
15 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
3 April 2013Accounts for a small company made up to 31 March 2012
3 April 2013Accounts for a small company made up to 31 March 2012
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012
26 November 2012Termination of appointment of Jacob Harouni as a director
26 November 2012Termination of appointment of Jacob Harouni as a director
8 May 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 May 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 May 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 January 2012Accounts for a small company made up to 31 March 2011
8 January 2012Accounts for a small company made up to 31 March 2011
2 September 2011Accounts for a small company made up to 31 March 2010
2 September 2011Accounts for a small company made up to 31 March 2010
12 April 2011Compulsory strike-off action has been discontinued
12 April 2011Compulsory strike-off action has been discontinued
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
15 July 2010Particulars of a mortgage or charge / charge no: 46
15 July 2010Particulars of a mortgage or charge / charge no: 47
15 July 2010Particulars of a mortgage or charge / charge no: 46
15 July 2010Particulars of a mortgage or charge / charge no: 47
21 May 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009
21 May 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009
21 May 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
2 February 2010Accounts for a small company made up to 31 March 2009
2 February 2010Accounts for a small company made up to 31 March 2009
20 April 2009Return made up to 06/03/09; full list of members
20 April 2009Return made up to 06/03/09; full list of members
5 February 2009Accounts for a small company made up to 31 March 2007
5 February 2009Accounts for a small company made up to 31 March 2008
5 February 2009Accounts for a small company made up to 31 March 2007
5 February 2009Accounts for a small company made up to 31 March 2008
10 April 2008Accounts for a small company made up to 31 March 2006
10 April 2008Accounts for a small company made up to 31 March 2006
4 April 2008Particulars of a mortgage or charge / charge no: 45
4 April 2008Particulars of a mortgage or charge / charge no: 45
6 March 2008Return made up to 06/03/08; full list of members
6 March 2008Return made up to 06/03/08; full list of members
21 February 2008Particulars of a mortgage or charge / charge no: 44
21 February 2008Particulars of a mortgage or charge / charge no: 44
16 March 2007Return made up to 15/03/07; full list of members
16 March 2007Return made up to 15/03/07; full list of members
13 January 2007Particulars of mortgage/charge
13 January 2007Particulars of mortgage/charge
6 January 2007Particulars of mortgage/charge
6 January 2007Particulars of mortgage/charge
29 December 2006Particulars of mortgage/charge
29 December 2006Particulars of mortgage/charge
29 December 2006Particulars of mortgage/charge
29 December 2006Particulars of mortgage/charge
5 November 2006Total exemption small company accounts made up to 31 March 2005
5 November 2006Total exemption small company accounts made up to 31 March 2005
19 July 2006Particulars of mortgage/charge
19 July 2006Particulars of mortgage/charge
9 June 2006Particulars of mortgage/charge
9 June 2006Particulars of mortgage/charge
9 June 2006Particulars of mortgage/charge
9 June 2006Particulars of mortgage/charge
24 March 2006Return made up to 15/03/06; full list of members
24 March 2006Return made up to 15/03/06; full list of members
28 October 2005Particulars of mortgage/charge
28 October 2005Particulars of mortgage/charge
28 October 2005Particulars of mortgage/charge
28 October 2005Particulars of mortgage/charge
22 September 2005Particulars of mortgage/charge
22 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
28 May 2005Particulars of mortgage/charge
28 May 2005Particulars of mortgage/charge
14 May 2005Particulars of mortgage/charge
14 May 2005Particulars of mortgage/charge
5 May 2005Total exemption small company accounts made up to 31 March 2004
5 May 2005Total exemption small company accounts made up to 31 March 2004
18 March 2005Return made up to 15/03/05; full list of members
18 March 2005Return made up to 15/03/05; full list of members
28 January 2005Particulars of mortgage/charge
28 January 2005Particulars of mortgage/charge
25 January 2005Particulars of mortgage/charge
25 January 2005Particulars of mortgage/charge
22 January 2005Particulars of mortgage/charge
22 January 2005Particulars of mortgage/charge
22 January 2005Particulars of mortgage/charge
22 January 2005Particulars of mortgage/charge
6 January 2005Particulars of mortgage/charge
6 January 2005Particulars of mortgage/charge
27 July 2004Particulars of mortgage/charge
27 July 2004Particulars of mortgage/charge
23 July 2004Particulars of mortgage/charge
23 July 2004Particulars of mortgage/charge
6 July 2004Total exemption small company accounts made up to 31 March 2003
6 July 2004Total exemption small company accounts made up to 31 March 2003
4 June 2004Particulars of mortgage/charge
4 June 2004Particulars of mortgage/charge
3 June 2004Total exemption small company accounts made up to 31 March 2002
3 June 2004Total exemption small company accounts made up to 31 March 2002
18 May 2004Return made up to 31/03/04; full list of members
18 May 2004Return made up to 31/03/04; full list of members
27 April 2004Particulars of mortgage/charge
27 April 2004Particulars of mortgage/charge
11 March 2004Particulars of mortgage/charge
11 March 2004Particulars of mortgage/charge
19 August 2003Return made up to 31/03/03; full list of members
19 August 2003Return made up to 31/03/03; full list of members
26 March 2003Particulars of mortgage/charge
26 March 2003Particulars of mortgage/charge
31 October 2002Particulars of mortgage/charge
31 October 2002Particulars of mortgage/charge
16 June 2002Total exemption small company accounts made up to 31 March 2001
16 June 2002Total exemption small company accounts made up to 31 March 2001
16 June 2002Total exemption small company accounts made up to 31 March 2000
16 June 2002Total exemption small company accounts made up to 31 March 2000
15 April 2002Particulars of mortgage/charge
15 April 2002Particulars of mortgage/charge
21 March 2002Return made up to 31/03/02; full list of members
21 March 2002Return made up to 31/03/02; full list of members
29 November 2001Particulars of mortgage/charge
29 November 2001Particulars of mortgage/charge
13 September 2001Particulars of mortgage/charge
13 September 2001Particulars of mortgage/charge
14 August 2001Particulars of mortgage/charge
14 August 2001Particulars of mortgage/charge
14 August 2001Particulars of mortgage/charge
14 August 2001Particulars of mortgage/charge
23 May 2001Director resigned
23 May 2001Director resigned
21 May 2001Return made up to 31/03/01; full list of members
21 May 2001Return made up to 31/03/01; full list of members
22 December 2000Particulars of mortgage/charge
22 December 2000Particulars of mortgage/charge
18 August 2000Particulars of mortgage/charge
18 August 2000Particulars of mortgage/charge
16 June 2000Particulars of mortgage/charge
16 June 2000Particulars of mortgage/charge
5 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
5 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 February 2000Accounts for a small company made up to 31 March 1999
4 February 2000Accounts for a small company made up to 31 March 1999
21 January 2000Particulars of mortgage/charge
21 January 2000Particulars of mortgage/charge
21 January 2000Particulars of mortgage/charge
21 January 2000Particulars of mortgage/charge
7 December 1999Particulars of mortgage/charge
7 December 1999Particulars of mortgage/charge
18 August 1999New director appointed
18 August 1999New director appointed
12 August 1999Return made up to 31/03/99; full list of members
12 August 1999Return made up to 31/03/99; full list of members
12 August 1999Registered office changed on 12/08/99 from: 871 high road north finchley london N12 8QA
12 August 1999Registered office changed on 12/08/99 from: 871 high road north finchley london N12 8QA
11 August 1999New director appointed
11 August 1999New director appointed
6 May 1999Particulars of mortgage/charge
6 May 1999Particulars of mortgage/charge
6 May 1999Particulars of mortgage/charge
6 May 1999Particulars of mortgage/charge
18 March 1999Declaration of satisfaction of mortgage/charge
18 March 1999Declaration of satisfaction of mortgage/charge
18 March 1999Declaration of satisfaction of mortgage/charge
18 March 1999Declaration of satisfaction of mortgage/charge
2 February 1999Accounts for a small company made up to 31 March 1998
2 February 1999Accounts for a small company made up to 31 March 1998
18 September 1998Return made up to 31/03/98; full list of members
18 September 1998Return made up to 31/03/98; full list of members
5 May 1998Accounts for a small company made up to 31 March 1997
5 May 1998Accounts for a small company made up to 31 March 1997
27 November 1997Return made up to 31/03/97; no change of members
27 November 1997Director's particulars changed
27 November 1997Return made up to 31/03/97; no change of members
27 November 1997Director's particulars changed
14 February 1997Full accounts made up to 31 March 1996
14 February 1997Return made up to 31/03/96; no change of members
14 February 1997Full accounts made up to 31 March 1996
14 February 1997Return made up to 31/03/96; no change of members
2 April 1996Particulars of mortgage/charge
2 April 1996Particulars of mortgage/charge
22 March 1996Particulars of mortgage/charge
22 March 1996Particulars of mortgage/charge
16 January 1996Full accounts made up to 31 March 1995
16 January 1996Full accounts made up to 31 March 1995
9 January 1996Compulsory strike-off action has been discontinued
9 January 1996Compulsory strike-off action has been discontinued
4 January 1996Return made up to 31/03/95; full list of members
4 January 1996Return made up to 31/03/95; full list of members
26 September 1995First Gazette notice for compulsory strike-off
26 September 1995First Gazette notice for compulsory strike-off
1 January 1995A selection of documents registered before 1 January 1995
31 March 1994Incorporation
31 March 1994Incorporation
Sign up now to grow your client base. Plans & Pricing