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 | 03 September 1991(28 years, 2 months after company formation) |
Appointment Duration | 32 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 | Reza Mohammadpour |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1991(28 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
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 |
50 at £1 | Linda Jane Mohammadpour 50.00% Ordinary |
---|---|
50 at £1 | Reza Mohammadpour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,320,573 |
Cash | £300,764 |
Current Liabilities | £211,830 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
17 March 2010 | Delivered on: 3 April 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at apartment 60 tarranbrae annex london t/no NGL888628 with the benefit of all rights licenses guarantees rent deposits contracts deeds see image for full details. Outstanding |
---|---|
17 March 2010 | Delivered on: 3 April 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 29 montrose avenue london t/no NGL676896 with the benefit of all rights licenses guarantees rent deposits contracts deeds see image for full details. Outstanding |
17 March 2010 | Delivered on: 3 April 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 2 38 dartmouth road london t/no NGL19925 with the benefit of all rights licenses guarantees rent deposits contracts deeds see image for full details. Outstanding |
9 June 2011 | Delivered on: 28 June 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30D cambridge avenue london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 June 2011 | Delivered on: 28 June 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103C shirland road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 April 1994 | Delivered on: 20 April 1994 Satisfied on: 2 July 2005 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: Flat 2,38 dartmouth road,willesden,l/b of brent t/n NGL682016. Fully Satisfied |
22 November 1991 | Delivered on: 29 November 1991 Satisfied on: 2 July 2005 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: 11 kirkstall avenue,L.B.of haringey.t/no.mx 216610. Fully Satisfied |
22 November 1991 | Delivered on: 29 November 1991 Satisfied on: 2 July 2005 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: 29 montrose avenue,L.B.of brent.t/no.ngl 676896. Fully Satisfied |
9 November 1990 | Delivered on: 16 November 1990 Satisfied on: 24 February 1992 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 lands and hereditaments and premises being:- 11, kirkstall avenue, london N17. Fully Satisfied |
2 November 1990 | Delivered on: 6 November 1990 Satisfied on: 24 February 1992 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 charge over:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 February 1965 | Delivered on: 8 February 1965 Satisfied on: 7 June 2001 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 4, grosvenor avenue islington, london. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
12 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
7 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
23 March 2021 | Previous accounting period shortened from 30 June 2021 to 31 January 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 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) |
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 | Secretary's details changed for Reza Mohammadpour on 9 August 2018 (1 page) |
14 June 2018 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 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 | Secretary's details changed for Reza Mohammadpour on 6 September 2017 (1 page) |
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 Linda Jane Mohammadpour as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Reza Mohammadpour on 6 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Reza Mohammadpour on 6 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
21 September 2017 | Secretary's details changed for Reza Mohammadpour on 6 September 2017 (1 page) |
21 September 2017 | Notification of Reza Mohammadpour as a person with significant control on 6 April 2016 (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 | 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 | Notification of Reza Mohammadpour as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
21 September 2017 | Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
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) |
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 | 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 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 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 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 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 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
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 03/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 03/09/07; 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 03/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 October 2004 | Return made up to 03/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 03/09/04; 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 03/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 03/09/03; full list of members (6 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 03/09/02; full list of members (5 pages) |
19 September 2002 | Return made up to 03/09/02; full list of members (5 pages) |
20 June 2002 | Secretary's particulars changed;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 | 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 03/09/01; full list of members (5 pages) |
30 October 2001 | Return made up to 03/09/01; 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) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Return made up to 03/09/00; full list of members (5 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 58-60 berners street, london W1P 4JS (1 page) |
2 November 2000 | Return made up to 03/09/00; full list of members (5 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 58-60 berners street, london W1P 4JS (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 03/09/99; no change of members (4 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 03/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 03/09/98; full list of members (6 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 03/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 03/09/97; 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 03/09/96; no change of members (4 pages) |
13 September 1996 | Return made up to 03/09/96; no change of members (4 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) |
25 September 1995 | Return made up to 03/09/95; full list of members
|
25 September 1995 | Return made up to 03/09/95; full list of members
|
17 August 1995 | Resolutions
|
17 August 1995 | Memorandum and Articles of Association (2 pages) |
17 August 1995 | Memorandum and Articles of Association (2 pages) |
17 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) |
4 July 1963 | Certificate of incorporation (1 page) |
4 July 1963 | Certificate of incorporation (1 page) |