Hendon
London
NW4 1AD
Director Name | Mr David Alexander Fahimian |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(44 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Property Analyst |
Country of Residence | England |
Correspondence Address | 2a Sherwood Road Hendon London NW4 1AD |
Director Name | Mohtaram Fahimian |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 04 January 2001) |
Role | Housewife |
Correspondence Address | 128 Wellington Drive Stamford Connecticut United States |
Director Name | Elias Fahimian |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 July 2018) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 2a Sherwood Road Hendon London NW4 1AD |
Registered Address | 2a Sherwood Road London NW4 1AD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Aaron Blake Fahimian 50.00% Ordinary |
---|---|
50 at £1 | David Alexander Fahimian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,090 |
Cash | £8,984 |
Current Liabilities | £55,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
17 August 2005 | Delivered on: 20 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 25 burnham towers adelaide road london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
30 March 2005 | Delivered on: 31 March 2005 Persons entitled: Hsbc 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 |
29 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
3 March 2022 | Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to 2a Sherwood Road London NW4 1AD on 3 March 2022 (1 page) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
24 January 2020 | Change of details for Aaron Blake Fahimian as a person with significant control on 30 December 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 January 2020 | Change of details for Aaron Blake Fahimian as a person with significant control on 30 December 2019 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Cessation of Elias Fahimian as a person with significant control on 31 July 2018 (1 page) |
7 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Elias Fahimian as a director on 31 July 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Appointment of David Alexander Fahimian as a director on 6 April 2015 (3 pages) |
11 May 2015 | Appointment of David Alexander Fahimian as a director on 6 April 2015 (3 pages) |
11 May 2015 | Appointment of David Alexander Fahimian as a director on 6 April 2015 (3 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
22 February 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 22 February 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Resolutions
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
15 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |
15 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |