London
N2 0HD
Secretary Name | Mr Simon Karimzadeh |
---|---|
Status | Current |
Appointed | 02 January 2015(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Brim Hill London N2 0HD |
Director Name | Ashraf Karimzadeh |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 29 Brim Hill London N2 0HD |
Secretary Name | Ashraf Karimzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 29 Brim Hill London N2 0HD |
Secretary Name | Mr Edmond Karimzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brim Hill London N2 0HD |
Secretary Name | Miss Sally Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2015) |
Role | Secretary |
Correspondence Address | 66 Holland Park London W11 3SJ |
Director Name | Mr Edmond Karimzadeh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(51 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brim Hill London N2 0HD |
Telephone | +442084584956 |
---|---|
Telephone region | Unknown |
Registered Address | 29 Brim Hill London N2 0HD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
114.6m at £1 | Edmond Karimzadeh 40.05% Ordinary |
---|---|
104.9m at £1 | Simon Karimzadeh 36.64% Ordinary |
60m at £1 | Nominees Of E. Karimzadeh & Nominees Of S. Karimzadeh 20.97% Ordinary |
6.7m at £1 | Acacia Housing Trust 2.34% Ordinary |
4k at £1 | Executors Of Shareholder Name Missing 0.00% Ordinary |
1000 at £1 | Miss Leyla Karimzadeh 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,000 |
Gross Profit | £10,000 |
Net Worth | £286,013,102 |
Cash | £272,287,110 |
Current Liabilities | £5,195,535 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
4 March 1994 | Delivered on: 8 March 1994 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 May 1992 | Delivered on: 23 May 1992 Satisfied on: 20 June 1994 Persons entitled: Leopold Joseph & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 1989 | Delivered on: 19 December 1989 Satisfied on: 27 May 1994 Persons entitled: Credit Lyarnais Classification: Letter of charge and set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums standing to the credit of account(s) 9270869.100.00 9270869.100.02 9270869.100.25 9270869.101.00 (see form 395 for full details). Fully Satisfied |
16 May 1988 | Delivered on: 24 May 1988 Satisfied on: 27 May 1994 Persons entitled: Credit Lyarnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 1988 | Delivered on: 24 May 1988 Satisfied on: 27 May 1994 Persons entitled: Credit Lyarnais Classification: Letter of charge and set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums from time to time standing to the credit of account 9270869.301.00 (please see form 355 for full details). Fully Satisfied |
29 June 1987 | Delivered on: 3 July 1987 Satisfied on: 15 July 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating chrge undertaking and all property and assets present and future & book debts including incalled capital. Fully Satisfied |
1 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 (9 pages) |
11 January 2023 | Compulsory strike-off action has been suspended (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2022 | Micro company accounts made up to 31 October 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
19 August 2021 | Satisfaction of charge 6 in full (1 page) |
25 July 2021 | Accounts for a dormant company made up to 31 October 2020 (10 pages) |
4 November 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from 4th Floor 63/66 Hatton Garden London EC1N 8LE to 29 Brim Hill London N2 0HD on 2 June 2020 (1 page) |
24 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
27 December 2015 | Termination of appointment of Sally Hicks as a secretary on 1 January 2015 (1 page) |
27 December 2015 | Appointment of Mr Simon Karimzadeh as a secretary on 2 January 2015 (2 pages) |
27 December 2015 | Termination of appointment of Sally Hicks as a secretary on 1 January 2015 (1 page) |
27 December 2015 | Appointment of Mr Simon Karimzadeh as a secretary on 2 January 2015 (2 pages) |
27 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
4 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
26 December 2013 | Appointment of Mr Edmond Karimzadeh as a director (2 pages) |
26 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Appointment of Mr Edmond Karimzadeh as a director (2 pages) |
26 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
11 February 2013 | Annual return made up to 29 November 2011 (14 pages) |
11 February 2013 | Annual return made up to 29 November 2011 (14 pages) |
11 February 2013 | Annual return made up to 29 November 2012 (14 pages) |
11 February 2013 | Annual return made up to 29 November 2012 (14 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
11 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
11 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
9 July 2009 | Secretary appointed miss sally hicks (1 page) |
9 July 2009 | Appointment terminated secretary edmond karimzadeh (1 page) |
9 July 2009 | Appointment terminated secretary edmond karimzadeh (1 page) |
9 July 2009 | Secretary appointed miss sally hicks (1 page) |
25 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
25 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from tobin associates accountants boundary house, 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from tobin associates accountants boundary house, 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page) |
7 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
7 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
26 August 2008 | Ad 22/08/08\gbp si 100000000@1=100000000\gbp ic 186180000/286180000\ (2 pages) |
26 August 2008 | Ad 22/08/08\gbp si 100000000@1=100000000\gbp ic 186180000/286180000\ (2 pages) |
31 December 2007 | Partial exemption accounts made up to 28 February 2007 (6 pages) |
31 December 2007 | Partial exemption accounts made up to 28 February 2007 (6 pages) |
12 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (8 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (8 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (3 pages) |
24 November 2006 | £ nc 200000000/300000000 15/11/06 (2 pages) |
24 November 2006 | Ad 16/11/06--------- £ si 60000000@1=60000000 £ ic 126179000/186179000 (1 page) |
24 November 2006 | Ad 16/11/06--------- £ si 60000000@1=60000000 £ ic 126179000/186179000 (1 page) |
24 November 2006 | £ nc 200000000/300000000 15/11/06 (2 pages) |
27 July 2006 | Ad 18/07/06--------- £ si 609000@1=609000 £ ic 125570000/126179000 (2 pages) |
27 July 2006 | Ad 18/07/06--------- £ si 609000@1=609000 £ ic 125570000/126179000 (2 pages) |
19 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
4 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
4 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (9 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (9 pages) |
29 June 2004 | Return made up to 22/12/03; full list of members (8 pages) |
29 June 2004 | Return made up to 22/12/03; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
21 May 2003 | Return made up to 22/12/02; full list of members (8 pages) |
21 May 2003 | Return made up to 22/12/02; full list of members (8 pages) |
3 March 2003 | Ad 12/02/03--------- £ si 8000000@1=8000000 £ ic 118670000/126670000 (2 pages) |
3 March 2003 | Ad 12/02/03--------- £ si 8000000@1=8000000 £ ic 118670000/126670000 (2 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
26 April 2002 | Ad 20/02/02--------- £ si 7500000@1=7500000 £ ic 111170000/118670000 (2 pages) |
26 April 2002 | Ad 20/02/02--------- £ si 7500000@1=7500000 £ ic 111170000/118670000 (2 pages) |
27 February 2002 | Return made up to 22/12/01; full list of members
|
27 February 2002 | Return made up to 22/12/01; full list of members
|
28 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
14 June 2001 | Ad 05/06/01--------- £ si 1100000@1=1100000 £ ic 110070000/111170000 (2 pages) |
14 June 2001 | Ad 05/06/01--------- £ si 1100000@1=1100000 £ ic 110070000/111170000 (2 pages) |
26 February 2001 | £ nc 100500000/200000000 16/02/01 (1 page) |
26 February 2001 | £ nc 100500000/200000000 16/02/01 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Ad 16/02/01--------- £ si 10000000@1=10000000 £ ic 100070000/110070000 (2 pages) |
26 February 2001 | Ad 16/02/01--------- £ si 10000000@1=10000000 £ ic 100070000/110070000 (2 pages) |
26 February 2001 | Resolutions
|
1 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 29 February 2000 (9 pages) |
7 July 2000 | Full accounts made up to 29 February 2000 (9 pages) |
12 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
12 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
7 March 2000 | Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page) |
7 March 2000 | Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page) |
28 February 2000 | Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 70000/100070000 (2 pages) |
28 February 2000 | Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 70000/100070000 (2 pages) |
28 February 2000 | £ nc 500000/100500000 16/02/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
28 February 2000 | £ nc 500000/100500000 16/02/00 (1 page) |
5 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
18 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
18 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 21/12/98; full list of members (4 pages) |
6 January 1999 | Return made up to 21/12/98; full list of members (4 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
10 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
20 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
20 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 April 1995 | Return made up to 29/12/94; no change of members (4 pages) |
12 April 1995 | Return made up to 29/12/94; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
17 March 1994 | Full accounts made up to 31 May 1993 (9 pages) |
17 March 1994 | Full accounts made up to 31 May 1993 (9 pages) |
25 March 1993 | Full accounts made up to 31 May 1992 (9 pages) |
25 March 1993 | Full accounts made up to 31 May 1992 (9 pages) |
6 July 1992 | Full accounts made up to 31 May 1991 (10 pages) |
6 July 1992 | Full accounts made up to 31 May 1990 (10 pages) |
6 July 1992 | Full accounts made up to 31 May 1991 (10 pages) |
6 July 1992 | Full accounts made up to 31 May 1990 (10 pages) |
8 October 1987 | Return made up to 31/12/86; full list of members (4 pages) |
8 October 1987 | Return made up to 31/12/86; full list of members (4 pages) |
22 November 1961 | Incorporation (14 pages) |
22 November 1961 | Incorporation (14 pages) |