Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director Name | Mr Farhad Jahangir Soltani |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Mrs Sara Azari |
---|---|
Status | Current |
Appointed | 01 July 2015(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mr Peter Devon |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 09 August 1991) |
Role | Company Representative |
Correspondence Address | 2 Richmond Court London NW6 7YS |
Director Name | Ms Marion Freudenberger |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 July 1991) |
Role | Teacher |
Correspondence Address | 8 Richmond Court London NW6 7YS |
Director Name | Mr Mazhar Hussain |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 October 1998) |
Role | Retired |
Correspondence Address | 8 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Ms Sima Taslimi |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1993) |
Role | Foreign Exchange Administrator |
Correspondence Address | 5 Richmond Court London NW6 7YS |
Secretary Name | Mr Peter Devon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | 2 Richmond Court London NW6 7YS |
Secretary Name | Ms Marion Freudenberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | 8 Richmond Court London NW6 7YS |
Director Name | Mr Nicholas Mark Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 January 1997) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brentford Street Manchester Lancashire M9 5PB |
Secretary Name | Mr Mazhar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(31 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | 87 Kendal Road London NW10 1JE |
Secretary Name | Mr Nicholas Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brentford Street Manchester Lancashire M9 5PB |
Director Name | Jacquelynne Maria Harrington |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 1997) |
Role | Asst. Area Manager |
Correspondence Address | 15 Nightingale Close Chingford London E4 6ND |
Secretary Name | Mr Ramin Pashaee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(37 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 July 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brondesbury Park London NW6 7BS |
Director Name | Hamid Pashaee |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | Flat 1 21 Brondesbury Park London NW6 7BS |
Director Name | Mr Amir Ali Pashaee |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 June 2012) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 62b Brondesbury Park London NW6 7AT |
Registered Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£808 |
Cash | £272 |
Current Liabilities | £1,080 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 September 2023 | Change of details for Mr Ramin Pashaee as a person with significant control on 20 September 2023 (2 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 September 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
20 September 2023 | Director's details changed for Mr Farhad Jahangir Soltani on 20 September 2023 (2 pages) |
8 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
12 September 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 June 2019 | Previous accounting period extended from 27 June 2018 to 30 June 2018 (1 page) |
26 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
26 February 2018 | Director's details changed for Mr Ramin Pashaee on 15 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Farhad Soltani on 1 February 2018 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
4 October 2016 | Annual return made up to 6 June 2016 no member list (4 pages) |
4 October 2016 | Annual return made up to 6 June 2016 no member list (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 September 2015 | Termination of appointment of Ramin Pashaee as a secretary on 1 July 2015 (1 page) |
16 September 2015 | Appointment of Mr Farhad Soltani as a director on 1 July 2015 (2 pages) |
16 September 2015 | Termination of appointment of Ramin Pashaee as a secretary on 1 July 2015 (1 page) |
16 September 2015 | Appointment of Mr Farhad Soltani as a director on 1 July 2015 (2 pages) |
16 September 2015 | Appointment of Mrs Sara Azari as a secretary on 1 July 2015 (2 pages) |
16 September 2015 | Appointment of Mrs Sara Azari as a secretary on 1 July 2015 (2 pages) |
28 August 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
28 August 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
28 August 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
17 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
17 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Previous accounting period extended from 24 June 2013 to 30 June 2013 (1 page) |
3 March 2014 | Previous accounting period extended from 24 June 2013 to 30 June 2013 (1 page) |
15 August 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
28 December 2012 | Registered office address changed from Mahdi House 21 the Green Southgate London N14 7AB on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from Mahdi House 21 the Green Southgate London N14 7AB on 28 December 2012 (1 page) |
28 June 2012 | Termination of appointment of Amir Ali Pashaee as a director on 18 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Amir Ali Pashaee as a director on 18 June 2012 (1 page) |
25 June 2012 | Annual return made up to 6 June 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 6 June 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 6 June 2012 no member list (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 24 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 24 June 2010 (3 pages) |
16 June 2010 | Registered office address changed from 2Nd Floor 49 Berkeley Square London W1J 5AZ on 16 June 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
16 June 2010 | Registered office address changed from 2Nd Floor 49 Berkeley Square London W1J 5AZ on 16 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 June 2008 (10 pages) |
16 June 2010 | Annual return made up to 6 June 2008 (10 pages) |
16 June 2010 | Annual return made up to 6 June 2008 (10 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
16 June 2010 | Annual return made up to 6 June 2009 (10 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
16 June 2010 | Annual return made up to 6 June 2009 (10 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
16 June 2010 | Annual return made up to 6 June 2009 (10 pages) |
11 June 2010 | Restoration by order of the court (3 pages) |
11 June 2010 | Restoration by order of the court (3 pages) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2007 | Annual return made up to 06/06/07
|
27 June 2007 | Annual return made up to 06/06/07
|
19 April 2007 | Annual return made up to 06/06/04 (4 pages) |
19 April 2007 | Annual return made up to 06/06/01 (6 pages) |
19 April 2007 | Annual return made up to 06/06/02 (6 pages) |
19 April 2007 | Annual return made up to 06/06/06 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
19 April 2007 | Annual return made up to 06/06/05 (6 pages) |
19 April 2007 | Annual return made up to 06/06/05 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
19 April 2007 | Annual return made up to 06/06/03 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
19 April 2007 | Annual return made up to 06/06/04 (4 pages) |
19 April 2007 | Annual return made up to 06/06/06 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
19 April 2007 | Annual return made up to 06/06/02 (6 pages) |
19 April 2007 | Annual return made up to 06/06/01 (6 pages) |
19 April 2007 | Annual return made up to 06/06/03 (6 pages) |
18 April 2007 | Restoration by order of the court (3 pages) |
18 April 2007 | Restoration by order of the court (3 pages) |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2004 | Director resigned (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (2 pages) |
22 November 2004 | New director appointed (2 pages) |
8 June 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
28 July 2003 | Partial exemption accounts made up to 24 June 2002 (10 pages) |
28 July 2003 | Partial exemption accounts made up to 24 June 2002 (10 pages) |
12 November 2001 | Partial exemption accounts made up to 24 June 2001 (10 pages) |
12 November 2001 | Partial exemption accounts made up to 24 June 2001 (10 pages) |
18 October 2001 | Partial exemption accounts made up to 24 June 2000 (10 pages) |
18 October 2001 | Partial exemption accounts made up to 24 June 2000 (10 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: mahdi house, 21 the green, london, N14 7AB (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: mahdi house, 21 the green, london, N14 7AB (1 page) |
7 July 2000 | Annual return made up to 06/06/00 (3 pages) |
7 July 2000 | Annual return made up to 06/06/00 (3 pages) |
4 May 2000 | Full accounts made up to 24 June 1999 (11 pages) |
4 May 2000 | Full accounts made up to 24 June 1999 (11 pages) |
1 July 1999 | Annual return made up to 06/06/99 (4 pages) |
1 July 1999 | Annual return made up to 06/06/99 (4 pages) |
23 October 1998 | Annual return made up to 06/06/98 (4 pages) |
23 October 1998 | Annual return made up to 06/06/98 (4 pages) |
22 October 1998 | Full accounts made up to 24 June 1998 (14 pages) |
22 October 1998 | Full accounts made up to 24 June 1998 (14 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: flat 1 21 brondesbury park, london, NW6 7BS (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: flat 1 21 brondesbury park, london, NW6 7BS (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Annual return made up to 06/06/97 (4 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Annual return made up to 06/06/97 (4 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 24 June 1997 (14 pages) |
11 August 1997 | Full accounts made up to 24 June 1997 (14 pages) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 380 upper richmond road west, east sheen, london, SW14 7JU (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 380 upper richmond road west, east sheen, london, SW14 7JU (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
28 November 1996 | Full accounts made up to 24 June 1996 (14 pages) |
28 November 1996 | Full accounts made up to 24 June 1996 (14 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 8 richmond court, 205 willesden lane, london NW6 7YS (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 8 richmond court, 205 willesden lane, london NW6 7YS (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Annual return made up to 06/06/96
|
13 June 1996 | Annual return made up to 06/06/96
|
13 June 1996 | Director's particulars changed (1 page) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Full accounts made up to 24 June 1995 (14 pages) |
16 August 1995 | Full accounts made up to 24 June 1995 (14 pages) |
16 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
9 September 1994 | Memorandum and Articles of Association (15 pages) |
9 September 1994 | Resolutions
|
9 September 1994 | Resolutions
|
27 November 1959 | Incorporation (22 pages) |
27 November 1959 | Incorporation (22 pages) |