Clapham Common
London
SW4 9PL
Director Name | Mrs Rezan Shekerzade |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months (closed 18 July 2023) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 84 Crescent Lane Clapham Common London SW4 9PL |
Secretary Name | Mr Ferhat Shekerzade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Crescent Lane Clapham Common London SW4 9PL |
Director Name | Mr Raif Hasan Shekerzade |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 May 2006) |
Role | Restaurant Proprietor |
Correspondence Address | 84 Crescent Lane Clapham Common London SW4 9PL |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.9k at £1 | Mr Ferhat Shekerzade 99.00% Ordinary |
---|---|
100 at £1 | Mrs Rezan Shekerzade 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,466 |
Current Liabilities | £26,289 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 February 1990 | Delivered on: 9 March 1990 Satisfied on: 28 June 2000 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: Unit 7 lennox trade centre, 81/83 (all inclusive) lennox road l/b waltham forest as comprised in an assignment dated 23 february 1990. Fully Satisfied |
---|---|
27 April 1987 | Delivered on: 11 May 1987 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: L/Hold 381, mile end road london E8. Outstanding |
5 January 1987 | Delivered on: 20 January 1987 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 upper clapton road l/b of hackney t/n ngl 462320. Outstanding |
18 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
6 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
2 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 13 May 2015 (1 page) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 September 2013 | Total exemption full accounts made up to 28 February 2013 (19 pages) |
13 September 2013 | Total exemption full accounts made up to 28 February 2013 (19 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 January 2010 | Director's details changed for Mr Ferhat Shekerzade on 28 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Rezan Shekerzade on 28 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Rezan Shekerzade on 28 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Ferhat Shekerzade on 28 December 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 January 2009 | Appointment terminated director raif shekerzade (1 page) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated director raif shekerzade (1 page) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 January 2007 | Location of debenture register (1 page) |
23 January 2006 | Location of debenture register (1 page) |
23 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
23 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members
|
8 January 2003 | Return made up to 28/12/02; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 May 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 May 2002 | Return made up to 28/12/01; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 1ST floor singer street chambers singer street london EC2A 4ET (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 1ST floor singer street chambers singer street london EC2A 4ET (1 page) |
7 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
22 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
22 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
28 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |