St. John's Wood
London
NW8 0DL
Director Name | Sheila Helen Balim-Rofaila |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loundon Road St John's Wood London NW8 0DL |
Secretary Name | Linda Jane Mohammadpour |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2007(48 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 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 | 06 September 1991(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 31 Montrose Avenue London NW6 6LE |
Secretary Name | Marjorie Helen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 31 Montrose Avenue London NW6 6LE |
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 |
25 at £1 | Alexander Rofaila 25.00% Ordinary |
---|---|
25 at £1 | Linda Jane Mohammadpour 25.00% Ordinary |
25 at £1 | Sheila Helen Rofaila 25.00% Ordinary |
13 at £1 | Ali Reza Mohammadpour A/c Lhs & Linda Jane Mohammadpour A/c Lhs 13.00% Ordinary |
12 at £1 | Ali Reza Mohammadpour A/c Jss & Linda Jane Mohammadpour A/c Jss 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,016,940 |
Cash | £1,077 |
Current Liabilities | £6,217 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
18 November 1982 | Delivered on: 20 November 1982 Satisfied on: 16 October 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 251 harvist road, london NW6 title no:- mx 362533. Fully Satisfied |
---|---|
18 July 1962 | Delivered on: 1 August 1962 Satisfied on: 15 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 34 beresford road, london N.5 with all fixtures. Fully Satisfied |
21 March 1961 | Delivered on: 4 April 1961 Satisfied on: 15 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 132 arnhurst road london. E.8. & all fixtures present & future. Fully Satisfied |
7 October 1960 | Delivered on: 20 October 1960 Satisfied on: 15 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 3, rainham rd., N.W.10 (title no mx 411477) together with all fixtures present and future. Fully Satisfied |
7 October 1960 | Delivered on: 20 October 1960 Satisfied on: 15 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 176, camberwell new rd., S.E.5. (title no. Ln. 90192) together with all fixtures present and future. Fully Satisfied |
7 October 1960 | Delivered on: 20 October 1960 Satisfied on: 15 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 58, pember rd., N.W.10 (title no.mx 411476), together with all fixtures present and future. Fully Satisfied |
25 July 1960 | Delivered on: 8 August 1960 Satisfied on: 15 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 31 josephine ave, brixton (title no. 390150) together with fixtures present & future. Fully Satisfied |
25 July 1960 | Delivered on: 8 August 1960 Satisfied on: 15 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 33 josephine ave, brixton (title no. 37465) together with fixtures present & future. Fully Satisfied |
25 October 1994 | Delivered on: 28 October 1994 Satisfied on: 15 November 2003 Persons entitled: Rea Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 josephine avenue london SW2 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1994 | Delivered on: 28 October 1994 Satisfied on: 15 November 2003 Persons entitled: Rea Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 josephine avenue london SW2 with all buildings fixed plant machinery fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1992 | Delivered on: 27 January 1992 Satisfied on: 15 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 salisbury road l/b brent t/no mx 363525. Fully Satisfied |
22 November 1991 | Delivered on: 3 December 1991 Satisfied on: 15 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91, salisbury road l/b of brent t/no mx 363525. Fully Satisfied |
9 January 1991 | Delivered on: 24 January 1991 Satisfied on: 24 February 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from samuel lewis kilburn limited to the chargee on any account whatsoever and from the company, under the terms of the legal charge. Particulars: F/H land & premises being 91, salisbury rd london. Fully Satisfied |
2 November 1990 | Delivered on: 6 November 1990 Satisfied on: 24 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being :- 91 salisbury rd, london. Fully Satisfied |
25 July 1960 | Delivered on: 8 August 1960 Satisfied on: 15 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 19 silverdale lewisham (title no. Ln 15882) together with fixtures present & future. Fully Satisfied |
12 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
9 August 2018 | Director's details changed for Linda Jane Mohammadpour on 9 August 2018 (2 pages) |
9 August 2018 | Secretary's details changed for Linda Jane Mohammadpour on 9 August 2018 (1 page) |
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 (9 pages) |
21 March 2018 | Notification of a person with significant control statement (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 September 2017 | Director's details changed for Sheila Helen Balim-Rofaila on 6 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Sheila Helen Balim-Rofaila 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 | 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 6 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 | Secretary's details changed for Linda Jane Mohammadpour on 6 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 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) |
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) |
3 November 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
25 September 2016 | Director's details changed for Sheila Helen Rofaila on 10 October 2015 (2 pages) |
25 September 2016 | Director's details changed for Sheila Helen Rofaila on 10 October 2015 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 6 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 | Annual return made up to 6 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) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 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 6 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 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 6 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 November 2005 | Return made up to 06/09/05; full list of members (3 pages) |
2 November 2005 | Return made up to 06/09/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
19 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 November 2000 | Return made up to 06/09/00; full list of members (6 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 58/60 berners street london W1P 4JS (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 58/60 berners street london W1P 4JS (1 page) |
1 November 2000 | Return made up to 06/09/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
20 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
20 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
10 October 1995 | Return made up to 06/09/95; no change of members
|
10 October 1995 | Return made up to 06/09/95; no change of members
|
16 May 1995 | Resolutions
|
16 May 1995 | Memorandum and Articles of Association (6 pages) |
16 May 1995 | Memorandum and Articles of Association (6 pages) |
16 May 1995 | Resolutions
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
2 May 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 (28 pages) |