St. John's Wood
London
NW8 0DL
Director Name | Reza Mohammadpour |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Secretary Name | Linda Jane Mohammadpour |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Marjorie Helen Lewis |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 31 Montrose Avenue London NW6 6LE |
Director Name | Sheila Helen Rofaila |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 106 Teignmouth Road London NW2 4DY |
Secretary Name | Marjorie Helen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 31 Montrose Avenue London NW6 6LE |
Director Name | Adnan Hassan Shah |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(53 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 139 Sirdar Road London N22 6QS |
Registered Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £114,684 |
Cash | £17 |
Current Liabilities | £19,285 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
12 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
7 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
8 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
27 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
9 August 2018 | Secretary's details changed for Linda Jane Mohammadpour on 9 August 2018 (1 page) |
9 August 2018 | Director's details changed for Linda Jane Mohammadpour on 9 August 2018 (2 pages) |
9 August 2018 | Change of details for Linda Jane Mohammadpour as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Reza Mohammadpour on 9 August 2018 (2 pages) |
9 August 2018 | Change of details for Reza Mohammadpour as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from 55 Loundon Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 9 August 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
21 September 2017 | Notification of Reza Mohammadpour as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Secretary's details changed for Linda Jane Mohammadpour on 6 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 21 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
21 September 2017 | Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 21 September 2017 (1 page) |
21 September 2017 | Director's details changed for Reza Mohammadpour on 6 September 2017 (2 pages) |
21 September 2017 | Notification of Linda Jane Mohammadpour as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Secretary's details changed for Linda Jane Mohammadpour on 6 September 2017 (1 page) |
21 September 2017 | Director's details changed for Reza Mohammadpour on 6 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
21 September 2017 | Notification of Linda Jane Mohammadpour as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Reza Mohammadpour as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015 (1 page) |
25 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
20 July 2009 | Appointment terminated director adnan shah (1 page) |
20 July 2009 | Appointment terminated director adnan shah (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
16 July 2008 | Director appointed adnan hassan shah (1 page) |
16 July 2008 | Director appointed adnan hassan shah (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2004 | Return made up to 04/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 04/09/04; full list of members (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members (5 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 September 2002 | Return made up to 04/09/02; full list of members (5 pages) |
19 September 2002 | Return made up to 04/09/02; full list of members (5 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 October 2001 | Return made up to 04/09/01; full list of members (5 pages) |
30 October 2001 | Return made up to 04/09/01; full list of members (5 pages) |
27 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 58-59 berners street london W1P 4JS (1 page) |
1 November 2000 | Return made up to 04/09/00; full list of members (5 pages) |
1 November 2000 | Return made up to 04/09/00; full list of members (5 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 58-59 berners street london W1P 4JS (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
13 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 September 1995 | Return made up to 04/09/95; no change of members
|
25 September 1995 | Return made up to 04/09/95; no change of members
|
16 August 1995 | Memorandum and Articles of Association (8 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Memorandum and Articles of Association (8 pages) |
16 August 1995 | Resolutions
|
3 August 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 June 1955 | Certificate of incorporation (1 page) |
25 June 1955 | Certificate of incorporation (1 page) |